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
Due Soon
Dated 15 November 2024 (11 months ago)
Next confirmation dated 15 November 2025
Due by 29 November 2025 (27 days remaining)
Last change occurred 10 months 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 (11 months remaining)
Address
76 Lincoln Road
Cressex Business Park
High Wycombe
HP12 3RH
England
Address changed on 24 Sep 2024 (1 year 1 month ago)
Previous address was Paje House 164 West Wycombe Road High Wycombe Bucks HP12 3AE England
Telephone
01494519988
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Nov 1966
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
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
Elevate Field Marketing Limited
Mill House Secretarial Limited is a mutual person.
Active
Concept Energy Consulting Ltd
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
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 8 Months Ago on 13 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Mark Peter Tiller Resigned
2 Years 7 Months Ago on 31 Mar 2023
Confirmation Submitted
2 Years 11 Months Ago on 6 Dec 2022
Registered Address Changed
2 Years 11 Months Ago on 8 Nov 2022
Confirmation Submitted
2 Years 11 Months Ago on 8 Nov 2022
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
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
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Termination of appointment of Mark Peter Tiller as a director on 31 March 2023
Submitted on 20 Jun 2023
Confirmation statement made on 6 December 2022 with no updates
Submitted on 6 Dec 2022
Confirmation statement made on 3 September 2022 with no updates
Submitted on 8 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year