INDUSTRIAL SUPPLIES & SERVICES LIMITED
Overview
| Company Name | INDUSTRIAL SUPPLIES & SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01538873 |
| 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 INDUSTRIAL SUPPLIES & SERVICES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INDUSTRIAL SUPPLIES & SERVICES LIMITED located?
| Registered Office Address | Forge 43 Church Street West GU21 6HT Woking Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INDUSTRIAL SUPPLIES & SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEENGATE WELDING GROUP LIMITED | Oct 08, 1996 | Oct 08, 1996 |
| LEEN GATE WELDING SUPPLIES LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| CRICKFIELD LIMITED | Jan 15, 1981 | Jan 15, 1981 |
What are the latest accounts for INDUSTRIAL SUPPLIES & SERVICES 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 INDUSTRIAL SUPPLIES & SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for INDUSTRIAL SUPPLIES & SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 06, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 130 pages | AA | ||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 148 pages | AA | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Gill as a director on Oct 06, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 143 pages | AA | ||
Appointment of Mrs Jennifer Frances Huihana Allen as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 147 pages | AA | ||
Change of details for Welding Products Holdings Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on Apr 04, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr Jonathan Philip Black on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Sally Ann Williams on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Graham Gill on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Julian Michael Bland on Apr 01, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Susan Kathleen Kelly on Apr 01, 2022 | 1 pages | CH03 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Director's details changed for Mr Julian Michael Bland on Jun 28, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 185 pages | AA | ||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charlotte Louise Ann Harwood as a secretary on Feb 08, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jan 23, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of INDUSTRIAL SUPPLIES & SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Susan Kathleen | Secretary | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | British | 71087960003 | ||||||
| ALLEN, Jennifer Frances Huihana | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | 242439320003 | |||||
| BLACK, Jonathan Philip | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | 224142250002 | |||||
| BLAND, Julian Michael | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | 193502260038 | |||||
| WILLIAMS, Sally Ann | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | 204065740002 | |||||
| CHAPMAN, Paul Jonathan | Secretary | Leengate Welding Group Ltd Redfield Road Lenton NG7 2UJ Nottingham Nottinghamshire | British | 61864480006 | ||||||
| GODLEY, Russell Christopher | Secretary | Leengate Welding Group Ltd Redfield Road, Lenton Lane Industrial Estate NG7 2UJ Nottingham Nottinghamshire | British | 70689790002 | ||||||
| HARWOOD, Charlotte Louise Ann | Secretary | 10 Priestley Road, The Surrey Research Park GU2 7XY Guildford The Linde Group, The Priestley Centre Surrey England | 263805960001 | |||||||
| NOWICKI, Betty | Secretary | The Old Vicarage Bradmore Road, Wysall NG12 5QR Nottingham Nottinghamshire | British | 8593560001 | ||||||
| BETTY, Neill Christopher | Director | Leengate Welding Group Ltd Redfield Road, Lenton Lane Industrial Estate NG7 2UJ Nottingham | British | 114880700001 | ||||||
| CHAPMAN, Paul Jonathan | Director | Leengate Welding Group Ltd Redfield Road Lenton NG7 2UJ Nottingham Nottinghamshire | United Kingdom | British | 61864480006 | |||||
| DENNIS, Michael | Director | Boc Limited Priestley Centre, 10 Priestley Road GU2 7XY Guildford Boc Limited Surrey England | British | 118951230001 | ||||||
| FORD, James Alexander | Director | 2 Parkside Place East Horsley KT24 5BZ Leatherhead Surrey | British | 38771470001 | ||||||
| GEARING, Richard John Newton | Director | The Priestley Centre 10 Priestley Road GU2 7XY Guildford The Linde Group Surrey | British | 85991590002 | ||||||
| GILL, Graham | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | 66762510005 | |||||
| GODLEY, Russell Christopher | Director | Leengate Welding Group Ltd Redfield Road, Lenton Lane Industrial Estate NG7 2UJ Nottingham Nottinghamshire | United Kingdom | British | 70689790002 | |||||
| HADEN, Colin Dale | Director | 17 Azalea Avenue GU35 0YD Lindford Hampshire | British | 61864640002 | ||||||
| HARDY, Alan | Director | 82 Heathermount Drive RG45 6HN Crowthorne Berkshire | British | 55316400001 | ||||||
| HUDSON, Stuart | Director | The Linde Group, The Priestley Centre 10 Priestley Road, Surrey Research Park GU2 7XY Guildford The Linde Group The Priestley Centre Surrey England | England | British | 164760810015 | |||||
| KARKUT, Mieczyslaw John | Director | 72 Lambourne Drive Wollaton NG8 1GR Nottingham Nottinghamshire | British | 13634340001 | ||||||
| NOWICKI, Andrew | Director | 9 Wayte Court Landmere Lane NG11 6ND Ruddington Nottingham | British | 5957390001 | ||||||
| NOWICKI, Christopher | Director | 68 The Ropewalk NG1 5DW Nottingham Nottinghamshire | British | 6000350006 | ||||||
| NOWICKI, Leon | Director | The Old Vicarage Bradmore Road, Wysall NG12 5QR Nottingham Nottinghamshire | England | British | 8593580001 | |||||
| NOWICKI, Michael | Director | Mead Lodge Grange Road, Edwalton NG12 4BT Nottingham | England | British | 5957400012 | |||||
| NOWICKI, Timothy | Director | Winthorpe House Gainsborough Road Winthorpe NG24 2NN Newark Nottinghamshire | British | 39001620003 | ||||||
| O'BRIEN, Kevin | Director | Max House Oakhanger GU35 9JN Bordon Hampshire | British | 55606660001 | ||||||
| PALMER, Nathan | Director | The Priestley Centre, 10 Priestley Road GU2 7XY Guildford The Linde Group Surrey England | England | British | 168273890001 | |||||
| ROBINSON, Alan William | Director | 16 Fairlawn Grove W4 5EH London | England | British | 157780770001 | |||||
| SEAMAN, Raymond Leslie | Director | Yew Trees 34 Park Road Spondon DE21 7LN Derby Derbyshire | British | 24210120001 | ||||||
| TURNER, Peter Andrew | Director | 24 Longfield Street SW18 5RE London | British | 60973150001 | ||||||
| WALKER, Raymond | Director | Leengate Welding Group Ltd Redfield Road, Lenton Lane Industrial Estate NG7 2UJ Nottingham Nottinghamshire | British | 104457030003 |
Who are the persons with significant control of INDUSTRIAL SUPPLIES & SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Welding Products Holdings Limited | Apr 06, 2016 | 43 Church Street West GU21 6HT Woking Forge Surrey 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