UKBizDB.co.uk

INDUSTRIAL SUPPLY CHAIN LIMITED

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

This company is commonly known as Industrial Supply Chain Limited. The company was founded 18 years ago and was given the registration number 05616255. The firm's registered office is in CHELTENHAM. You can find them at Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:INDUSTRIAL SUPPLY CHAIN LIMITED
Company Number:05616255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment
  • 46900 - Non-specialised wholesale trade
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire, GL51 4GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Secretary08 November 2005Active
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Director08 November 2005Active
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Director08 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 November 2005Active

People with Significant Control

Mr Vernon Pearce
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Chargrove, House, Cheltenham, England, GL51 4GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Palmer
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Chargrove, House, Cheltenham, England, GL51 4GA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-28Address

Change registered office address company with date old address new address.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.