Supply Plus Limited CAMBRIDGE


Founded in 1972, Supply Plus, classified under reg no. 01047919 is an active company. Currently registered at Unit 1 Papworth Business Park Stirling Way CB23 3GY, Cambridge the company has been in the business for fifty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 30th March 2012 Supply Plus Limited is no longer carrying the name Supply 999.

The firm has 4 directors, namely Lars-Ola L., Russell S. and Pal W. and others. Of them, Derek G. has been with the company the longest, being appointed on 20 May 2010 and Lars-Ola L. and Russell S. and Pal W. have been with the company for the least time - from 14 June 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Supply Plus Limited Address / Contact

Office Address Unit 1 Papworth Business Park Stirling Way
Office Address2 Papworth Everard
Town Cambridge
Post code CB23 3GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01047919
Date of Incorporation Wed, 29th Mar 1972
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Lars-Ola L.

Position: Director

Appointed: 14 June 2023

Russell S.

Position: Director

Appointed: 14 June 2023

Pal W.

Position: Director

Appointed: 14 June 2023

Derek G.

Position: Director

Appointed: 20 May 2010

Michael C.

Position: Secretary

Appointed: 25 January 2012

Resigned: 14 June 2023

Michael C.

Position: Director

Appointed: 25 January 2012

Resigned: 14 June 2023

James B.

Position: Director

Appointed: 17 December 2010

Resigned: 25 January 2012

Scott B.

Position: Director

Appointed: 04 October 2010

Resigned: 17 December 2010

Scott B.

Position: Secretary

Appointed: 04 October 2010

Resigned: 17 December 2010

James B.

Position: Secretary

Appointed: 22 July 2010

Resigned: 25 January 2012

Michael L.

Position: Secretary

Appointed: 27 July 2007

Resigned: 22 July 2010

Marcus S.

Position: Director

Appointed: 22 December 2006

Resigned: 05 July 2010

Moyne Secretarial Limited

Position: Corporate Secretary

Appointed: 22 December 2006

Resigned: 31 July 2008

Glenn B.

Position: Director

Appointed: 22 December 2006

Resigned: 17 November 2009

Raymond F.

Position: Director

Appointed: 22 December 2006

Resigned: 04 October 2010

Francis M.

Position: Director

Appointed: 01 September 2002

Resigned: 23 June 2009

Graham A.

Position: Secretary

Appointed: 31 December 2000

Resigned: 22 December 2006

John F.

Position: Director

Appointed: 19 April 1999

Resigned: 31 July 2008

David G.

Position: Director

Appointed: 01 April 1998

Resigned: 28 June 2002

Graham A.

Position: Director

Appointed: 31 July 1991

Resigned: 22 December 2006

Paul F.

Position: Director

Appointed: 31 July 1991

Resigned: 29 August 1990

Graham T.

Position: Director

Appointed: 31 July 1991

Resigned: 29 August 1990

William W.

Position: Director

Appointed: 31 July 1991

Resigned: 31 July 2008

Maureen A.

Position: Secretary

Appointed: 31 July 1991

Resigned: 31 December 2000

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Seebeck 162 Limited from Cambridge, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Supply 999 Holdings Limited that entered Cambridge, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Seebeck 162 Limited

1 Stirling Way, Papworth Everard, Cambridge, CB23 3GY, England

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11786022
Notified on 16 February 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Supply 999 Holdings Limited

1 Stirling Way, Papworth Everard, Cambridge, CB23 3WA, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07444074
Notified on 6 April 2016
Ceased on 16 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Supply 999 March 30, 2012
Fire Safety Equipment June 8, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand58 992596 696551 104335 624
Current Assets2 439 6052 542 7253 105 9792 967 579
Debtors1 503 8841 180 8271 658 9571 576 949
Net Assets Liabilities1 008 6641 079 6021 487 6702 055 427
Other Debtors154 199166 516188 203166 793
Property Plant Equipment178 397131 415464 576544 361
Total Inventories876 729765 202895 9181 055 006
Other
Accumulated Amortisation Impairment Intangible Assets372 457372 457313 130 
Accumulated Depreciation Impairment Property Plant Equipment600 502660 589787 710850 756
Administrative Expenses2 246 5801 980 8782 318 9172 319 058
Amounts Owed To Group Undertakings  400 000 
Average Number Employees During Period66646965
Bank Borrowings Overdrafts 439 394177 264 
Corporation Tax Payable 184 1513 51536 137
Corporation Tax Recoverable35 384   
Cost Sales4 286 1193 464 0634 144 0674 178 990
Creditors52 87437 628204 635261 652
Finance Lease Liabilities Present Value Total 37 628204 635261 652
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss  59 680109 365
Future Minimum Lease Payments Under Non-cancellable Operating Leases603 222340 7821 605 3461 238 175
Gross Profit Loss3 507 2523 037 6573 175 1093 001 347
Increase From Depreciation Charge For Year Property Plant Equipment 60 08799 196147 537
Intangible Assets Gross Cost372 457372 457313 130 
Interest Payable Similar Charges Finance Costs2 5441 756  
Net Current Assets Liabilities951 1931 083 7201 417 5381 984 534
Operating Profit Loss1 260 6721 179 689  
Other Creditors52 87437 628  
Other Disposals Decrease In Amortisation Impairment Intangible Assets  59 327 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   84 491
Other Disposals Intangible Assets  59 327 
Other Disposals Property Plant Equipment   84 491
Other Interest Receivable Similar Income Finance Income1 149   
Other Operating Income Format1 122 91033 72021 483
Other Provisions Balance Sheet Subtotal 88 00088 00088 000
Other Taxation Social Security Payable168 214125 171173 49971 323
Profit Loss1 367 361954 020746 068567 757
Profit Loss On Ordinary Activities Before Tax1 259 2771 177 933  
Property Plant Equipment Gross Cost778 899819 9271 252 2861 395 117
Provisions For Liabilities Balance Sheet Subtotal68 05257 905189 809211 816
Taxation Including Deferred Taxation Balance Sheet Subtotal 9 905101 809123 816
Tax Tax Credit On Profit Or Loss On Ordinary Activities-108 084223 91380 96618 882
Total Additions Including From Business Combinations Property Plant Equipment 13 105432 359227 322
Total Assets Less Current Liabilities1 129 5901 175 1351 882 1142 528 895
Trade Creditors Trade Payables480 199530 814411 470506 675
Trade Debtors Trade Receivables1 314 3011 014 3111 470 7541 410 156
Turnover Revenue7 793 3716 501 7207 319 1767 180 337

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 5th, September 2023
Free Download (21 pages)

Company search

Advertisements