UKBizDB.co.uk

ISUPPLY GROUP LTD.

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

This company is commonly known as Isupply Group Ltd.. The company was founded 6 years ago and was given the registration number 11320554. The firm's registered office is in WARRINGTON. You can find them at 15 Palmyra Square South, , Warrington, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ISUPPLY GROUP LTD.
Company Number:11320554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:15 Palmyra Square South, Warrington, England, WA1 1BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Bold Street, Warrington, England, WA1 1JL

Director19 December 2018Active
22, Bold Street, Warrington, England, WA1 1JL

Director20 April 2018Active
Unit 28-30, The Hive, 27-31 Sankey Street, Warrington, England, WA1 1SW

Director01 April 2020Active
15, Palmyra Square South, Warrington, England, WA1 1BL

Director19 December 2018Active
25, Goodlass Road, Liverpool, United Kingdom, L24 9HJ

Director20 April 2018Active
25, Goodlass Road, Liverpool, United Kingdom, L24 9HJ

Director20 April 2018Active

People with Significant Control

Mr Marcin Pisarki
Notified on:20 July 2023
Status:Active
Date of birth:September 1983
Nationality:Polish
Country of residence:England
Address:22, Bold Street, Warrington, England, WA1 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen David Lewis
Notified on:22 September 2020
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:22, Bold Street, Warrington, England, WA1 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcin Pisarski
Notified on:20 April 2018
Status:Active
Date of birth:September 1983
Nationality:Polish
Country of residence:England
Address:15, Palmyra Square South, Warrington, England, WA1 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Tomasz Jacek Kuznik
Notified on:20 April 2018
Status:Active
Date of birth:March 1978
Nationality:Polish
Country of residence:United Kingdom
Address:25, Goodlass Road, Liverpool, United Kingdom, L24 9HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Stephen David Lewis
Notified on:20 April 2018
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:25, Goodlass Road, Liverpool, United Kingdom, L24 9HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust

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
2024-02-05Address

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

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Address

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

Download
2022-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-30Accounts

Change account reference date company previous shortened.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.