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.
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 | : |
|
Registered Address | : | Robey Close, Linby, Nottingham, Nottinghamshire, NG15 8AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard House, 206 High Stree Offord Cluney, St Neotts, PE10 5RT | Director | 02 June 2001 | Active |
C/O Flowstrip Limited, Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, England, DN15 8QJ | Director | 06 December 2018 | Active |
128 Chapel Lane, Ravenshead, Nottingham, NG15 9DJ | Secretary | - | Active |
17, Home Farm Close, Kelham, Newark, England, NG23 5QB | Secretary | 06 December 1994 | Active |
147 Grangewood Road, Wollaton, Nottingham, NG8 2SX | Director | 01 June 1996 | Active |
17, Home Farm Close, Kelham, Newark, England, NG23 5QB | Director | - | Active |
17, Home Farm Close, Kelham, Newark, England, NG23 5QB | Director | 25 January 1998 | Active |
Fox Lea Foxwood Lane, Woodborough, Nottingham, NG14 6ED | Director | - | Active |
49 Redmires Drive, Chellaston, Derby, DE7 1XF | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Incorporation | Memorandum articles. | Download |
2023-01-10 | Resolution | Resolution. | Download |
2022-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Resolution | Resolution. | Download |
2019-01-17 | Resolution | Resolution. | Download |
2018-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Officers | Termination secretary company with name termination date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.