UKBizDB.co.uk

INDUSTRIAL ENGINEERING SUPPLIES LTD

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

This company is commonly known as Industrial Engineering Supplies Ltd. The company was founded 22 years ago and was given the registration number 04411106. The firm's registered office is in FORD ARUNDEL. You can find them at Unit T3 Rudford Industrial Estat, Ford Road, Ford Arundel, West Sussex. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:INDUSTRIAL ENGINEERING SUPPLIES LTD
Company Number:04411106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:Unit T3 Rudford Industrial Estat, Ford Road, Ford Arundel, West Sussex, BN18 0BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Sudley Road, Bognor Regis, England, PO21 1EU

Director17 April 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary08 April 2002Active
4 Sudley Road, Bognor Regis, England, PO21 1EU

Secretary17 April 2002Active
4 Sudley Road, Bognor Regis, England, PO21 1EU

Director17 April 2002Active
4 Sudley Road, Bognor Regis, England, PO21 1EU

Director17 April 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 April 2002Active

People with Significant Control

Mr David Bryan Golding
Notified on:01 April 2023
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:4 Sudley Road, Bognor Regis, England, PO21 1EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Albert Ambrose Golding
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:England
Address:4 Sudley Road, Bognor Regis, England, PO21 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Termination secretary company with name termination date.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.