Supply 2 Location Limited STANFORD-LE-HOPE


Supply 2 Location started in year 2009 as Private Limited Company with registration number 06898478. The Supply 2 Location company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Stanford-le-hope at Southend Road. Postal code: SS17 9EY.

At present there are 4 directors in the the company, namely John W., Barry C. and James W. and others. In addition one secretary - Michael B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - James W. who worked with the the company until 17 June 2010.

This company operates within the SS17 9EY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1120998 . It is located at Smiths Yard, Hardings Row, Iver with a total of 3 cars. It has two locations in the UK.

Supply 2 Location Limited Address / Contact

Office Address Southend Road
Office Address2 Fobbing
Town Stanford-le-hope
Post code SS17 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06898478
Date of Incorporation Thu, 7th May 2009
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

John W.

Position: Director

Appointed: 01 June 2022

Barry C.

Position: Director

Appointed: 01 June 2022

James W.

Position: Director

Appointed: 05 September 2016

Michael B.

Position: Secretary

Appointed: 17 June 2010

Michael B.

Position: Director

Appointed: 07 May 2009

David B.

Position: Director

Appointed: 17 June 2010

Resigned: 05 September 2016

James W.

Position: Secretary

Appointed: 07 May 2009

Resigned: 17 June 2010

James W.

Position: Director

Appointed: 07 May 2009

Resigned: 17 June 2010

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Supply 2 Location Group Limited from Stanford-Le-Hope, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michael B. This PSC owns 75,01-100% shares.

Supply 2 Location Group Limited

Southend Road Fobbing, Stanford-Le-Hope, Essex, SS17 9EY, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13917711
Notified on 1 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth207 334272 642      
Balance Sheet
Cash Bank On Hand 8 0931 56421 541101 772460 217555 909664 782
Current Assets590 220791 855860 983768 601739 3932 360 5734 537 0545 401 768
Debtors379 598490 661469 120381 678157 1211 052 8562 881 1453 861 420
Net Assets Liabilities 272 642300 747568 762574 3551 543 5892 473 5282 443 782
Other Debtors   249 197115 748180 0962 119 1071 854 392
Property Plant Equipment 105 503265 174811 573867 5841 733 8772 758 2773 466 149
Total Inventories 293 101390 299365 382480 500847 5001 100 000 
Cash Bank In Hand16 6238 093      
Net Assets Liabilities Including Pension Asset Liability207 334272 642      
Stocks Inventory193 999293 101      
Tangible Fixed Assets140 323105 503      
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve207 134272 442      
Shareholder Funds207 334272 642      
Other
Accumulated Amortisation Impairment Intangible Assets   9 00013 00013 00013 000 
Accumulated Depreciation Impairment Property Plant Equipment 93 455109 570221 539413 512667 462981 6651 365 786
Average Number Employees During Period  51316222529
Bank Borrowings Overdrafts   4 306 50 00041 66731 675
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   547 665456 553   
Corporation Tax Payable   8232 85088 76251 243140 437
Creditors 175 361254 439295 875394 888648 486885 3161 150 803
Current Tax For Period   -9 9422 72988 76151 243104 273
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     271 149373 000-29 711
Dividends Paid On Shares   4 000    
Fixed Assets   815 573867 584   
Increase From Amortisation Charge For Year Intangible Assets    4 000   
Increase From Depreciation Charge For Year Property Plant Equipment  36 860 208 580288 285432 064599 260
Intangible Assets   4 000    
Intangible Assets Gross Cost   13 00013 00013 00013 000 
Net Current Assets Liabilities245 081342 500330 86389 915142 510770 1981 285 567783 725
Other Creditors   295 875394 888648 486885 3161 150 803
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    16 60734 335117 861215 139
Other Disposals Property Plant Equipment    51 93689 212312 361399 314
Other Taxation Social Security Payable   25 2128 024133 137147 035318 505
Property Plant Equipment Gross Cost 198 958374 7441 033 1121 281 0962 401 3393 739 9424 831 935
Provisions For Liabilities Balance Sheet Subtotal  40 85140 85140 851312 000685 000655 289
Tax Tax Credit On Profit Or Loss On Ordinary Activities    2 729359 910424 24374 562
Total Additions Including From Business Combinations Property Plant Equipment  235 686 299 9201 209 4551 650 9641 491 307
Total Assets Less Current Liabilities385 404448 003596 037905 4881 010 0942 504 0754 043 8444 249 874
Trade Creditors Trade Payables   353 754141 376751 7691 185 0971 148 438
Trade Debtors Trade Receivables   132 48141 373872 760762 0382 007 028
Amount Specific Advance Or Credit Directors69 70061 59960 605     
Amount Specific Advance Or Credit Made In Period Directors 59 501142 513     
Amount Specific Advance Or Credit Repaid In Period Directors 67 602143 507     
Creditors Due After One Year178 070175 361      
Creditors Due Within One Year345 139449 355      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 745     
Disposals Property Plant Equipment  59 900     
Number Shares Allotted 200      
Par Value Share 1      
Secured Debts130 812140 529      
Share Capital Allotted Called Up Paid200200      
Tangible Fixed Assets Additions 26 340      
Tangible Fixed Assets Cost Or Valuation226 098198 958      
Tangible Fixed Assets Depreciation85 77593 455      
Tangible Fixed Assets Depreciation Charged In Period 29 609      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 929      
Tangible Fixed Assets Disposals 53 480      
Advances Credits Directors69 70061 599      
Advances Credits Made In Period Directors105 655       
Advances Credits Repaid In Period Directors68 246       

Transport Operator Data

Smiths Yard
Address Hardings Row , Swallow Street
City Iver
Post code SL0 0HR
Vehicles 1
Southend Road
Address Fobbing
City Stanford-le-hope
Post code SS17 9EY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, February 2024
Free Download (12 pages)

Company search

Advertisements