UKBizDB.co.uk

UK INDUSTRIAL SUPPLIES LIMITED

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

This company is commonly known as Uk Industrial Supplies Limited. The company was founded 35 years ago and was given the registration number 02283523. The firm's registered office is in SUTTON COLDFIELD. You can find them at C/o Irwin Insolvency Station House, Midland Drive, Sutton Coldfield, West Midlands. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:UK INDUSTRIAL SUPPLIES LIMITED
Company Number:02283523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 August 1988
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 46750 - Wholesale of chemical products
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:C/o Irwin Insolvency Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Irwin Insolvency Station House, Midland Drive, Sutton Coldfield, B72 1TU

Director21 May 2014Active
35 Esmead, Chippenham, SN15 3PR

Secretary-Active
4th Floor, 36 Spital Square, London, England, E1 6DY

Secretary28 July 2014Active
2b Station Road, Coalpit Heath, Bristol, BS36 2TJ

Director-Active
4th Floor, 36 Spital Square, London, E1 6DY

Director13 September 2018Active
Ashwood, 58a St Peters Road Portishead, Bristol, BS20 9QT

Director03 February 1992Active
4th Floor, 36 Spital Square, London, E1 6DY

Director13 September 2018Active
C/O Irwin Insolvency Station House, Midland Drive, Sutton Coldfield, B72 1TU

Director12 April 2017Active
35 Esmead, Chippenham, SN15 3PR

Director-Active
Unit G-H, Motorway Distribution Centre, Avonmouth Way West, Bristol, England, BS11 9YT

Director18 August 2017Active
158, Newfoundland Way, Portishead, Bristol, United Kingdom, BS20 7PT

Director01 July 1997Active
C/O Irwin Insolvency Station House, Midland Drive, Sutton Coldfield, B72 1TU

Director22 September 2017Active
4th Floor, 36 Spital Square, London, England, E1 6DY

Director21 May 2014Active

People with Significant Control

Mr Allen John Yhearm
Notified on:01 July 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:4th Floor, 36 Spital Square, London, E1 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew James Dodson
Notified on:01 July 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:C/O Irwin Insolvency Station House, Midland Drive, Sutton Coldfield, B72 1TU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-10-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-10-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-14Insolvency

Liquidation disclaimer notice.

Download
2019-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-29Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-10-29Insolvency

Liquidation in administration progress report.

Download
2019-07-24Insolvency

Liquidation in administration progress report.

Download
2019-06-07Officers

Termination secretary company with name termination date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-01-21Insolvency

Liquidation in administration result creditors meeting.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-07Insolvency

Liquidation in administration proposals.

Download
2018-12-04Address

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

Download
2018-11-19Insolvency

Liquidation in administration appointment of administrator.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-10-01Resolution

Resolution.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.