UKBizDB.co.uk

INDEX BUSINESS SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Index Business Supplies Limited. The company was founded 30 years ago and was given the registration number 02855211. The firm's registered office is in DAGENHAM. You can find them at Unit 1 Dagenham Business Centre, Rainham Road North, Dagenham, Essex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:INDEX BUSINESS SUPPLIES LIMITED
Company Number:02855211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 1 Dagenham Business Centre, Rainham Road North, Dagenham, Essex, RM10 7FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1349/1353, London Road, Leigh-On-Sea, United Kingdom, SS9 2AB

Secretary21 September 1993Active
1349/1353, London Road, Leigh-On-Sea, United Kingdom, SS9 2AB

Director01 November 2005Active
1349/1353, London Road, Leigh-On-Sea, United Kingdom, SS9 2AB

Director21 September 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 September 1993Active
21 Hamberts Road, South Woodham Ferrers, Chelmsford, CM3 5TP

Director21 September 1993Active
1349/1353, London Road, Leigh-On-Sea, United Kingdom, SS9 2AB

Director01 November 2013Active

People with Significant Control

Mr Steven Edward Cardy
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:1349/1353, London Road, Leigh-On-Sea, United Kingdom, SS9 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Heed
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:1349/1353, London Road, Leigh-On-Sea, United Kingdom, SS9 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Capital

Capital cancellation shares.

Download
2019-08-02Capital

Capital return purchase own shares.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Officers

Change person secretary company with change date.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Persons with significant control

Change to a person with significant control.

Download
2018-02-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.