E2E Supply Ltd Private Limited Company E2E Supply Ltd 69 Sankey Street 1st And 2nd Floors Sankey Street Warrington Cheshire WA1 1SL
Company Name E2E Supply Ltd Company Status Active Company Number 08069546 Incorporation Date 15 May 2012 (11 years, 11 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Name Hackett Global Ltd Current Directors Neil Anthony Hackett and Lisa Marie Menzies
Business Industry Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles Business Activity Agents Specialised In The Sale of Other Particular Products Latest Accounts 31 May 2023 (11 months ago) Next Accounts Due 28 February 2025 (10 months from now) Accounts Category Micro Accounts Year End 31 May Latest Return 23 May 2023 (11 months, 1 week ago) Next Return Due 6 June 2024 (1 month, 1 week from now)
Registered Address 69 Sankey Street 1st And 2nd Floors Sankey Street Warrington Cheshire WA1 1SL Shared Address This company doesn't share its address with any other companies
Constituency Warrington South Region North West County Cheshire Built Up Area Warrington
Accounts Year End 31 May Category Micro Latest Accounts 31 May 2023 (11 months ago) Next Accounts Due 28 February 2025 (10 months from now)
Latest Return 23 May 2023 (11 months, 1 week ago) Next Return Due 6 June 2024 (1 month, 1 week from now)
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5118) Agents in particular products SIC 2007 (46180) Agents specialised in the sale of other particular products
SIC Industry Real estate activities SIC 2007 (68209) Other letting and operating of own or leased real estate
SIC Industry Professional, scientific and technical activities SIC 2003 (7414) Business & management consultancy SIC 2007 (70229) Management consultancy activities other than financial management
SIC Industry Administrative and support service activities SIC 2003 (7140) Rent personal & household goods SIC 2007 (77210) Renting and leasing of recreational and sports goods
30 August 2023 Micro company accounts made up to 31 May 2023 2 pages 31 July 2023 Registered office address changed from 6 Clares Farm Close Woolston Warrington WA1 4QE England to 69 Sankey Street 1st and 2nd Floors Sankey Street Warrington Cheshire WA1 1SL on 31 July 2023 1 page 13 June 2023 Confirmation statement made on 23 May 2023 with no updates 3 pages 22 May 2023 Confirmation statement made on 20 May 2023 with no updates 3 pages 28 April 2023 Termination of appointment of Lisa Marie Menzies as a director on 26 April 2023 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —