IST SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIST SUPPLIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01146067
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IST SUPPLIES LIMITED?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is IST SUPPLIES LIMITED located?

    Registered Office Address
    Unit 3 Horton Road
    UB7 8JD West Drayton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IST SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAES SYSTEMS LIMITEDMar 04, 1987Mar 04, 1987
    HARROW ALARM AND EXTINGUISHER SERVICE LIMITEDNov 16, 1973Nov 16, 1973
    HAES SYSTEMS LIMITEDNov 16, 1973Nov 16, 1973

    What are the latest accounts for IST SUPPLIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IST SUPPLIES LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for IST SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Registration of charge 011460670004, created on Mar 25, 2025

    40 pagesMR01

    Amended total exemption full accounts made up to Dec 31, 2023

    13 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Apr 25, 2020 with updates

    3 pagesCS01

    Director's details changed for Mrs Lisa Suzanne Ivey on Jan 28, 2020

    2 pagesCH01

    Director's details changed for Mr Jeffrey Ivey on Jan 28, 2020

    2 pagesCH01

    Secretary's details changed for Mrs Lisa Suzanne Ivey on Jan 20, 2020

    1 pagesCH03

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 27, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 24, 2019

    RES15

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Steven John Butterfield on Jan 15, 2019

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Registered office address changed from Columbia House Packet Boat Lane Cowley Peachey Uxbridge Middlesex UB8 2JP to Unit 3 Horton Road West Drayton UB7 8JD on Sep 18, 2018

    1 pagesAD01

    Confirmation statement made on Apr 25, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    12 pagesAA

    Who are the officers of IST SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IVEY, Lisa Suzanne
    Horton Road
    UB7 8JD West Drayton
    Unit 3
    England
    Secretary
    Horton Road
    UB7 8JD West Drayton
    Unit 3
    England
    British129340930001
    BUTTERFIELD, Steven John
    Horton Road
    UB7 8JD West Drayton
    Unit 3
    England
    Director
    Horton Road
    UB7 8JD West Drayton
    Unit 3
    England
    EnglandBritish138138660002
    IVEY, Jeffrey
    Horton Road
    UB7 8JD West Drayton
    Unit 3
    England
    Director
    Horton Road
    UB7 8JD West Drayton
    Unit 3
    England
    EnglandBritish129340980002
    IVEY, Lisa Suzanne
    Horton Road
    UB7 8JD West Drayton
    Unit 3
    England
    Director
    Horton Road
    UB7 8JD West Drayton
    Unit 3
    England
    EnglandBritish129340930001
    BRIDGES, Barbara Frances
    Prestwick Farm
    Fulmer Lane
    SL9 7BZ Gerrards Cross
    Buckinghamshire
    Secretary
    Prestwick Farm
    Fulmer Lane
    SL9 7BZ Gerrards Cross
    Buckinghamshire
    British8510070003
    BRIDGES, Barbara Frances
    Prestwick Farm
    Fulmer Lane
    SL9 7BZ Gerrards Cross
    Buckinghamshire
    Director
    Prestwick Farm
    Fulmer Lane
    SL9 7BZ Gerrards Cross
    Buckinghamshire
    British8510070003
    BRIDGES, Raymond Russell
    The Well House
    96 The Fairway, Aldwick Bay
    PO21 4EW Aldwick
    West Sussex
    Director
    The Well House
    96 The Fairway, Aldwick Bay
    PO21 4EW Aldwick
    West Sussex
    British8510090004
    SAUNDERS, Peter Cyril
    Foxbury Locks Ride
    SL5 8QX Ascot
    Berkshire
    Director
    Foxbury Locks Ride
    SL5 8QX Ascot
    Berkshire
    EnglandBritish8510080003

    Who are the persons with significant control of IST SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hsl (Holdings) Limited
    Tomo Industrial Estate, Packet Boat Lane
    UB8 2JP Uxbridge
    Columbia House
    England
    Apr 06, 2016
    Tomo Industrial Estate, Packet Boat Lane
    UB8 2JP Uxbridge
    Columbia House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Law
    Place RegisteredEngland
    Registration Number6524632
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0