Company NameSumar Supplies Limited
DirectorAnthony Roy Donald Olive
Company StatusActive
Company Number07755757
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Anthony Roy Donald Olive
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cuffley Hil
Goffs Oak
Hertfordshire
EN7 5HE
Secretary NameMrs Margaret Rosina Olive
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Cuffley Hil
Goffs Oak
Hertfordshire
EN7 5HE

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,798
Cash£918
Current Liabilities£9,225

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

30 November 2023Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 30 November 2023 (1 page)
11 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
1 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
9 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
7 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
11 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
27 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
15 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 November 2016Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 16 November 2016 (1 page)
16 November 2016Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 16 November 2016 (1 page)
1 November 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
30 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2015Registered office address changed from 2 Crooked Mile Waltham Abbey Essex EN9 1PS to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 2 Crooked Mile Waltham Abbey Essex EN9 1PS to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 30 July 2015 (1 page)
17 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 November 2013Termination of appointment of Margaret Olive as a secretary (1 page)
6 November 2013Termination of appointment of Margaret Olive as a secretary (1 page)
6 November 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)