UKBizDB.co.uk

INDUSTRIAL MAINTENANCE SUPPLIES (LEICESTER) LIMITED

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

This company is commonly known as Industrial Maintenance Supplies (leicester) Limited. The company was founded 18 years ago and was given the registration number 05454364. The firm's registered office is in LEICESTER. You can find them at 23-29 Pasture Lane, , Leicester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:INDUSTRIAL MAINTENANCE SUPPLIES (LEICESTER) LIMITED
Company Number:05454364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:23-29 Pasture Lane, Leicester, LE1 4EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prebend House, 72 London Road, Leicester, England, LE2 0QR

Director10 March 2020Active
Prebend House, 72 London Road, Leicester, England, LE2 0QR

Director10 March 2020Active
Prebend House, 72 London Road, Leicester, England, LE2 0QR

Director10 March 2020Active
Vine Cottage 22 The Green, Bilton, Rugby, CV22 7LY

Secretary06 April 2009Active
29 The Ridgeway, Market Harborough, LE16 7HG

Secretary17 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 May 2005Active
Vine Cottage 22 The Green, Bilton, Rugby, CV22 7LY

Director02 March 2009Active
29 The Ridgeway, Market Harborough, LE16 7HG

Director17 May 2005Active
29 The Ridgeway, Market Harborough, LE16 7HG

Director17 May 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 May 2005Active

People with Significant Control

Bracondale Property Company Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Prebend House, 72 London Road, Leicester, England, LE2 0QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Gettings
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:23-29, Pasture Lane, Leicester, LE1 4EY
Nature of control:
  • Ownership of shares 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 (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
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Change account reference date company current extended.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Officers

Termination secretary company with name termination date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.