ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Supplies Control Limited

Supplies Control Limited is an active company incorporated on 3 September 2002 with the registered office located in High Wycombe, Buckinghamshire. Supplies Control Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04524672
Private limited company
Age
23 years
Incorporated 3 September 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 November 2025 (5 days ago)
Next confirmation dated 11 November 2026
Due by 25 November 2026 (1 year remaining)
Last change occurred 5 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Lane End Studios Lane End Studios
High Street
Lane End
Buckinghamshire
HP14 3JG
England
Address changed on 11 Nov 2025 (5 days ago)
Previous address was 76 Lincoln Road Cressex Business Park High Wycombe HP12 3RH England
Telephone
01494519988
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Nov 1966
Director • British • Lives in England • Born in Jul 1973
Ms Alexandra Sarah Jane Vince
PSC • British • Lives in England • Born in Jul 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Excel Office Supplies Ltd
Mill House Secretarial Limited and Ian David Horler are mutual people.
Active
Fyeo Portraits Ltd
Ian David Horler and Alexandra Sarah Jane Vince are mutual people.
Active
Excel Property Enterprises Limited
Ian David Horler and Alexandra Sarah Jane Vince are mutual people.
Active
Movers & Shakers Property Breakfast Club Limited
Mill House Secretarial Limited is a mutual person.
Active
Movers & Shakers Limited
Mill House Secretarial Limited is a mutual person.
Active
Maritime London Limited
Mill House Secretarial Limited is a mutual person.
Active
Movers & Shakers Property Networking Club Limited
Mill House Secretarial Limited is a mutual person.
Active
Intermorphic Limited
Mill House Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£8.57K
Decreased by £2.91K (-25%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£53.81K
Decreased by £23.51K (-30%)
Total Liabilities
-£71.85K
Decreased by £4.21K (-6%)
Net Assets
-£18.03K
Decreased by £19.31K (-1515%)
Debt Ratio (%)
134%
Increased by 35.15% (+36%)
Latest Activity
Confirmation Submitted
5 Days Ago on 11 Nov 2025
Alexandra Vince (PSC) Appointed
5 Days Ago on 11 Nov 2025
Ms Alexandra Sarah Jane Vince Appointed
5 Days Ago on 11 Nov 2025
Registered Address Changed
5 Days Ago on 11 Nov 2025
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 24 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Get Credit Report
Discover Supplies Control Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 76 Lincoln Road Cressex Business Park High Wycombe HP12 3RH England to Lane End Studios Lane End Studios High Street Lane End Buckinghamshire HP14 3JG on 11 November 2025
Submitted on 11 Nov 2025
Notification of Alexandra Vince as a person with significant control on 11 November 2025
Submitted on 11 Nov 2025
Confirmation statement made on 11 November 2025 with updates
Submitted on 11 Nov 2025
Appointment of Ms Alexandra Sarah Jane Vince as a director on 11 November 2025
Submitted on 11 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Certificate of change of name
Submitted on 8 Sep 2025
Confirmation statement made on 15 November 2024 with updates
Submitted on 23 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from Paje House 164 West Wycombe Road High Wycombe Bucks HP12 3AE England to 76 Lincoln Road Cressex Business Park High Wycombe HP12 3RH on 24 September 2024
Submitted on 24 Sep 2024
Confirmation statement made on 15 November 2023 with updates
Submitted on 13 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year