UKBizDB.co.uk

INDUSTRIAL ELECTRICAL SUPPLIES (LINCOLNSHIRE) LTD

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

This company is commonly known as Industrial Electrical Supplies (lincolnshire) Ltd. The company was founded 28 years ago and was given the registration number 03184472. The firm's registered office is in GAINSBOROUGH. You can find them at Unit 3g Sandars Road, Heapham Road Industrial Estate, Gainsborough, Lincolnshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:INDUSTRIAL ELECTRICAL SUPPLIES (LINCOLNSHIRE) LTD
Company Number:03184472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 3g Sandars Road, Heapham Road Industrial Estate, Gainsborough, Lincolnshire, DN21 1RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3g, Sandars Road, Heapham Road Industrial Estate, Gainsborough, DN21 1RZ

Director17 September 2020Active
Unit 3g, Sandars Road, Heapham Road Industrial Estate, Gainsborough, DN21 1RZ

Director07 July 2022Active
Fairhaven Lammas Leas Road, Market Rasen, LN8 3AP

Director11 April 1996Active
78 Walkerith Road, Morton, Gainsborough, DN21 3BZ

Secretary20 March 1997Active
9 Redbourne Drive, Lincoln, LN2 2HG

Secretary11 April 1996Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary11 April 1996Active
95 Wetherby Crescent, Lincoln, LN6 8TE

Director11 April 1996Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Director11 April 1996Active

People with Significant Control

Mr Andrew Lloyd Laver
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Unit 3g, Sandars Road, Gainsborough, DN21 1RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Ronald Brothwell
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Unit 3g, Sandars Road, Gainsborough, DN21 1RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Brothwell
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Unit 3g, Sandars Road, Gainsborough, DN21 1RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Capital

Capital allotment shares.

Download
2022-11-10Incorporation

Memorandum articles.

Download
2022-11-10Change of constitution

Statement of companys objects.

Download
2022-11-10Resolution

Resolution.

Download
2022-11-10Capital

Capital variation of rights attached to shares.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Capital

Capital cancellation shares.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.