UKBizDB.co.uk

INTERNATIONAL MINING SUPPLIES & SERVICES LIMITED

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

This company is commonly known as International Mining Supplies & Services Limited. The company was founded 20 years ago and was given the registration number 05005875. The firm's registered office is in LONDON. You can find them at Unit 2.24 The Plaza, 535 Kings Road, London, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:INTERNATIONAL MINING SUPPLIES & SERVICES LIMITED
Company Number:05005875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Unit 2.24 The Plaza, 535 Kings Road, London, SW10 0SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 18 Building, 206, Unit 1, Weiye Jiayuan Xili, Liang Xiang East Road, Fangshan District, Beijing, China,

Director19 August 2020Active
40 Nevill Court, Edith Terrace, London, SW10 0TL

Secretary05 January 2004Active
Unit 2.24, The Plaza, 535 Kings Road, London, England, SW10 0SZ

Secretary01 October 2013Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary05 January 2004Active
40 Nevill Court, Edith Terrace, London, SW10 0TL

Director05 January 2004Active
40 Nevill Court, Edith Terrace, London, SW10 0TL

Director05 January 2004Active
11 Nevill Court, Edith Terrace, London, SW10 0TL

Director02 October 2004Active
The Haize, Alderney, Channel Islands, GY9 3YD

Director27 May 2009Active
Unit 2.24, The Plaza, 535 Kings Road, London, England, SW10 0SZ

Director01 October 2013Active
Unit 2.24, The Plaza, 535 Kings Road, London, SW10 0SZ

Director14 August 2017Active
Unit 2.24, The Plaza, 535 Kings Road, London, SW10 0SZ

Director30 June 2011Active
Rm 702 North Tower Cnmc Building, No.10 Anding Road,, Chaoyang District,, Beijing, China,

Director17 March 2016Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director05 January 2004Active

People with Significant Control

Kryso Resources Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Akara Bldg, Akara Bldg, 24 De Castro Street, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-23Dissolution

Dissolution application strike off company.

Download
2021-06-16Address

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

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-08-16Officers

Appoint person director company with name date.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-02-02Officers

Change person director company with change date.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2017-01-19Officers

Termination secretary company with name termination date.

Download
2016-11-29Accounts

Accounts with accounts type full.

Download
2016-03-18Officers

Appoint person director company with name date.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.