420 Supplies Ltd

General information

Name:

420 Supplies Limited

Office Address:

07548063: Companies House Default Address CF14 8LH Cardiff

Number: 07548063

Incorporation date: 2011-03-02

Dissolution date: 2023-01-31

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in Cardiff with reg. no. 07548063. It was established in the year 2011. The main office of this firm was situated at 07548063: Companies House Default Address . The post code for this location is CF14 8LH. The enterprise was officially closed on 2023-01-31, which means it had been active for 12 years. The company's listed name switch from Highlife Seed to 420 Supplies Ltd took place on 2011-06-27.

This specific limited company was controlled by 1 director: James M., who was appointed 13 years ago.

James M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • 420 Supplies Ltd 2011-06-27
  • Highlife Seed Co Ltd 2011-03-02

Financial data based on annual reports

Company staff

James M.

Role: Director

Appointed: 02 March 2011

Latest update: 3 December 2023

People with significant control

James M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2019
Account last made up date 30 March 2018
Confirmation statement next due date 13 April 2021
Confirmation statement last made up date 02 March 2020
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 March 2015
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 31 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31 December 2012
Annual Accounts 31 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 31st, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

145-157 St John Street

Post code:

EC1V 4PW

City / Town:

London

HQ address,
2013

Address:

145-157 St John Street

Post code:

EC1V 4PW

City / Town:

London

HQ address,
2014

Address:

145-157 St John Street

Post code:

EC1V 4PW

City / Town:

London

HQ address,
2015

Address:

145-157 St John Street

Post code:

EC1V 4PW

City / Town:

London

HQ address,
2016

Address:

145-157 St John Street

Post code:

EC1V 4PW

City / Town:

London

Accountant/Auditor,
2012 - 2016

Name:

Miller Roskell Limited

Address:

17 Victoria Road East

Post code:

FY5 5HT

City / Town:

Thornton Cleveleys

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age