This company is commonly known as Industrial Suppliers (wimborne) Limited. The company was founded 69 years ago and was given the registration number 00540193. The firm's registered office is in WIMBORNE. You can find them at 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | INDUSTRIAL SUPPLIERS (WIMBORNE) LIMITED |
---|---|---|
Company Number | : | 00540193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 05 November 1954 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England, BH21 7SF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Higher Merley Lane, Corfe Mullen, Wimborne, United Kingdom, BH21 3EG | Secretary | 12 October 2012 | Active |
C/O Industrial Suppliers, Higher Merley Lane, Corfe Mullen, Wimborne, BH21 3EG | Director | - | Active |
C/O Industrial Suppliers, Higher Merley Lane, Corfe Mullen, Wimborne, United Kingdom, BH21 3EG | Director | - | Active |
C/O Industrial Suppliers, Higher Merley Lane, Corfe Mullen, Wimborne, BH213EG | Secretary | - | Active |
71 Mellstock Avenue, Dorchester, DT1 2BH | Director | - | Active |
Cherry Tree Cottage, Merley Ways, Wimborne, BH21 1QR | Director | - | Active |
26 Howard Road, New Malden, KT3 4DP | Director | - | Active |
C/O Industrial Suppliers, Higher Merley Lane, Corfe Mullen, Wimborne, United Kingdom, BH213EG | Director | - | Active |
Mr Christopher Osborn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Industrial Suppliers, Higher Merley Lane, Wimborne, England, BH21 3EG |
Nature of control | : |
|
Mr Francis Osborn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Industrial Suppliers, Higher Merley Lane, Wimborne, England, BH21 3EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-22 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-20 | Accounts | Change account reference date company previous extended. | Download |
2022-02-07 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-23 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-03 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-09-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.