Check the

PRODUCT SUPPLIES LIMITED

Company
PRODUCT SUPPLIES LIMITED (06077768)

PRODUCT SUPPLIES

Phone: +44 (0)1525 240 203
A⁺ rating

KEY FINANCES

Year
2017
Assets
£712.71k ▼ £-2.85k (-0.40 %)
Cash
£212.88k ▼ £-30.51k (-12.54 %)
Liabilities
£154.26k ▼ £-29.62k (-16.11 %)
Net Worth
£558.46k ▲ £26.76k (5.03 %)

REGISTRATION INFO

Company name
PRODUCT SUPPLIES LIMITED
Company number
06077768
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Feb 2007
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
productsupplies.co.uk
Phones
+44 (0)1525 240 203
+44 (0)8723 520 557
01525 240 203
08723 520 557
Registered Address
TOWER HOUSE,
4 OLD MANOR COURT STEWKLEY,
LEIGHTON BUZZARD,
LU7 0UT

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

05 Feb 2017
Confirmation statement made on 1 February 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 2,000

See Also


Last update 2018

PRODUCT SUPPLIES LIMITED DIRECTORS

Helen Jane Faulkner

  Acting
Appointed
01 February 2007
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Tower House Old Manor Court, High Street South, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0UT
Name
FAULKNER, Helen Jane

Helen Jane Faulkner

  Acting PSC
Appointed
01 February 2007
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
Tower House Old Manor Court, High Street South, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0UT
Country Of Residence
England
Name
FAULKNER, Helen Jane
Notified On
1 January 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen Thomas Faulkner

  Acting PSC
Appointed
01 February 2007
Occupation
Sales Director
Role
Director
Age
63
Nationality
British
Address
Tower House Old Manor Court, High Street South, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0UT
Country Of Residence
England
Name
FAULKNER, Stephen Thomas
Notified On
1 January 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

ALDBURY SECRETARIES LIMITED

  Resigned
Appointed
01 February 2007
Resigned
01 February 2007
Role
Nominee Secretary
Address
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, Bucks, MK9 1DP
Name
ALDBURY SECRETARIES LIMITED

ALDBURY DIRECTORS LIMITED

  Resigned
Appointed
01 February 2007
Resigned
01 February 2007
Role
Nominee Director
Address
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, Bucks, MK9 1DP
Name
ALDBURY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.