IST SUPPLIES LIMITED
Overview
| Company Name | IST SUPPLIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01146067 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IST SUPPLIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAES SYSTEMS LIMITED | Mar 04, 1987 | Mar 04, 1987 |
| HARROW ALARM AND EXTINGUISHER SERVICE LIMITED | Nov 16, 1973 | Nov 16, 1973 |
| HAES SYSTEMS LIMITED | Nov 16, 1973 | Nov 16, 1973 |
What are the latest accounts for IST SUPPLIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IST SUPPLIES LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for IST SUPPLIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 011460670004, created on Mar 25, 2025 | 40 pages | MR01 | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2023 | 13 pages | AAMD | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2020 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Lisa Suzanne Ivey on Jan 28, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jeffrey Ivey on Jan 28, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Lisa Suzanne Ivey on Jan 20, 2020 | 1 pages | CH03 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Steven John Butterfield on Jan 15, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Who are the officers of IST SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IVEY, Lisa Suzanne | Secretary | Horton Road UB7 8JD West Drayton Unit 3 England | British | 129340930001 | ||||||
| BUTTERFIELD, Steven John | Director | Horton Road UB7 8JD West Drayton Unit 3 England | England | British | 138138660002 | |||||
| IVEY, Jeffrey | Director | Horton Road UB7 8JD West Drayton Unit 3 England | England | British | 129340980002 | |||||
| IVEY, Lisa Suzanne | Director | Horton Road UB7 8JD West Drayton Unit 3 England | England | British | 129340930001 | |||||
| BRIDGES, Barbara Frances | Secretary | Prestwick Farm Fulmer Lane SL9 7BZ Gerrards Cross Buckinghamshire | British | 8510070003 | ||||||
| BRIDGES, Barbara Frances | Director | Prestwick Farm Fulmer Lane SL9 7BZ Gerrards Cross Buckinghamshire | British | 8510070003 | ||||||
| BRIDGES, Raymond Russell | Director | The Well House 96 The Fairway, Aldwick Bay PO21 4EW Aldwick West Sussex | British | 8510090004 | ||||||
| SAUNDERS, Peter Cyril | Director | Foxbury Locks Ride SL5 8QX Ascot Berkshire | England | British | 8510080003 |
Who are the persons with significant control of IST SUPPLIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsl (Holdings) Limited | Apr 06, 2016 | Tomo Industrial Estate, Packet Boat Lane UB8 2JP Uxbridge Columbia House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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