UKBizDB.co.uk

INDUSTRIAL SELF ADHESIVES LIMITED

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

This company is commonly known as Industrial Self Adhesives Limited. The company was founded 51 years ago and was given the registration number 01073820. The firm's registered office is in NOTTINGHAM. You can find them at Robey Close, Linby, Nottingham, Nottinghamshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:INDUSTRIAL SELF ADHESIVES LIMITED
Company Number:01073820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1972
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Robey Close, Linby, Nottingham, Nottinghamshire, NG15 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, 206 High Stree Offord Cluney, St Neotts, PE10 5RT

Director02 June 2001Active
C/O Flowstrip Limited, Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, England, DN15 8QJ

Director06 December 2018Active
128 Chapel Lane, Ravenshead, Nottingham, NG15 9DJ

Secretary-Active
17, Home Farm Close, Kelham, Newark, England, NG23 5QB

Secretary06 December 1994Active
147 Grangewood Road, Wollaton, Nottingham, NG8 2SX

Director01 June 1996Active
17, Home Farm Close, Kelham, Newark, England, NG23 5QB

Director-Active
17, Home Farm Close, Kelham, Newark, England, NG23 5QB

Director25 January 1998Active
Fox Lea Foxwood Lane, Woodborough, Nottingham, NG14 6ED

Director-Active
49 Redmires Drive, Chellaston, Derby, DE7 1XF

Director-Active

People with Significant Control

Flowstrip Limited
Notified on:06 December 2018
Status:Active
Country of residence:England
Address:Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, England, DN15 8QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Philip Adey
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Orchard House, 206 High Street, St Neotts, England, PE10 5RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Wellington Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:17, Home Farm Close, Newark, England, NG23 5QB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Incorporation

Memorandum articles.

Download
2023-01-10Resolution

Resolution.

Download
2022-12-29Persons with significant control

Change to a person with significant control.

Download
2022-12-29Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Resolution

Resolution.

Download
2019-01-17Resolution

Resolution.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Termination secretary company with name termination date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.