This company is commonly known as Future Industrial And Welding Supplies Ltd.. The company was founded 38 years ago and was given the registration number 01993824. The firm's registered office is in GUILDFORD. You can find them at 10 Priestley Road, Surrey Research Park, Guildford, Surrey. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | FUTURE INDUSTRIAL AND WELDING SUPPLIES LTD. |
---|---|---|
Company Number | : | 01993824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Priestley Road, Surrey Research Park, Guildford, Surrey, GU2 7XY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Secretary | 30 May 2011 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 27 September 2023 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 27 September 2023 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 30 September 2018 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 21 December 2016 | Active |
Leengate Welding Group Ltd, Redfield Road, Lenton Lane Industrial Estate, Nottingham, NG7 2UJ | Secretary | 01 September 1997 | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY | Secretary | 20 October 2019 | Active |
9 Wayte Court, Landmere Lane, Ruddington, NG11 6ND | Secretary | - | Active |
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, England, S43 4XA | Director | 24 November 2014 | Active |
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, S43 4XA | Director | 18 November 2013 | Active |
The Linde Group The Priestley Centre, The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY | Director | 29 September 2011 | Active |
Leengate Welding Group Limited, Leengate Welding Group Limited, Redfield Road, Lenton, England, NG7 2UJ | Director | 14 September 2006 | Active |
Leengate Welding Group Ltd, Redfield Road Lenton, Nottingham, NG7 2UJ | Director | 03 March 1999 | Active |
Boc Limited, Priestley Centre, 10 Priestley Road, Guildford, England, GU2 7XY | Director | 30 May 2011 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 29 September 2011 | Active |
Leengate Welding Group Ltd, Redfield Road, Lenton Lane Industrial Estate, Nottingham, NG7 2UJ | Director | 01 September 1997 | Active |
17 Azalea Avenue, Lindford, GU35 0YD | Director | 03 March 1999 | Active |
17 Summertrees Avenue, Greasby, Wirral, L49 2QP | Director | 21 April 1995 | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY | Director | 29 September 2011 | Active |
72 Lambourne Drive, Wollaton, Nottingham, NG8 1GR | Director | - | Active |
Fox Hill Farm, Stocking Lane, West Leake, Loughborough, LE12 5RN | Director | - | Active |
3 Smythson Drive, Wollaton, NG8 2NW | Director | - | Active |
44 Chestnut Drive, Clowne, Chesterfield, S43 4JG | Director | 21 April 1995 | Active |
Yew Trees 34 Park Road, Spondon, Derby, DE21 7LN | Director | - | Active |
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, S43 4XA | Director | 12 March 2012 | Active |
Leengate Welding Group Ltd, Redfield Road, Lenton Lane Industrial Estate, Nottingham, NG7 2UJ | Director | 14 September 2006 | Active |
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY | Director | 30 May 2011 | Active |
Industrial Supplies & Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forge, 43 Church Street West, Woking, England, GU21 6HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Officers | Change person secretary company with change date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-02-10 | Officers | Termination secretary company with name termination date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type full. | Download |
2019-10-28 | Officers | Appoint person secretary company with name date. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.