INDUSTRIAL SUPPLIES & SERVICES LIMITED

INDUSTRIAL SUPPLIES & SERVICES LIMITED

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

    Company NameINDUSTRIAL SUPPLIES & SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01538873
    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 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 AddressNo

    What were the previous names of INDUSTRIAL SUPPLIES & SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEENGATE WELDING GROUP LIMITEDOct 08, 1996Oct 08, 1996
    LEEN GATE WELDING SUPPLIES LIMITEDDec 31, 1981Dec 31, 1981
    CRICKFIELD LIMITEDJan 15, 1981Jan 15, 1981

    What are the latest accounts for INDUSTRIAL SUPPLIES & SERVICES 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 INDUSTRIAL SUPPLIES & SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for INDUSTRIAL SUPPLIES & SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    130 pagesAA

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    148 pagesAA

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Graham Gill as a director on Oct 06, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    143 pagesAA

    Appointment of Mrs Jennifer Frances Huihana Allen as a director on Sep 27, 2023

    2 pagesAP01

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    147 pagesAA

    Change of details for Welding Products Holdings Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    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 pagesAD01

    Director's details changed for Mr Jonathan Philip Black on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mrs Sally Ann Williams on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Graham Gill on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mr Julian Michael Bland on Apr 01, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Susan Kathleen Kelly on Apr 01, 2022

    1 pagesCH03

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jan 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Director's details changed for Mr Julian Michael Bland on Jun 28, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    185 pagesAA

    Confirmation statement made on Jan 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Charlotte Louise Ann Harwood as a secretary on Feb 08, 2020

    1 pagesTM02

    Confirmation statement made on Jan 23, 2020 with no updates

    3 pagesCS01

    Who are the officers of INDUSTRIAL SUPPLIES & SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Susan Kathleen
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Secretary
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    British71087960003
    ALLEN, Jennifer Frances Huihana
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritish242439320003
    BLACK, Jonathan Philip
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritish224142250002
    BLAND, Julian Michael
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritish193502260038
    WILLIAMS, Sally Ann
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritish204065740002
    CHAPMAN, Paul Jonathan
    Leengate Welding Group Ltd
    Redfield Road Lenton
    NG7 2UJ Nottingham
    Nottinghamshire
    Secretary
    Leengate Welding Group Ltd
    Redfield Road Lenton
    NG7 2UJ Nottingham
    Nottinghamshire
    British61864480006
    GODLEY, Russell Christopher
    Leengate Welding Group Ltd
    Redfield Road, Lenton Lane Industrial Estate
    NG7 2UJ Nottingham
    Nottinghamshire
    Secretary
    Leengate Welding Group Ltd
    Redfield Road, Lenton Lane Industrial Estate
    NG7 2UJ Nottingham
    Nottinghamshire
    British70689790002
    HARWOOD, Charlotte Louise Ann
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    England
    Secretary
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    England
    263805960001
    NOWICKI, Betty
    The Old Vicarage
    Bradmore Road, Wysall
    NG12 5QR Nottingham
    Nottinghamshire
    Secretary
    The Old Vicarage
    Bradmore Road, Wysall
    NG12 5QR Nottingham
    Nottinghamshire
    British8593560001
    BETTY, Neill Christopher
    Leengate Welding Group Ltd
    Redfield Road, Lenton Lane Industrial Estate
    NG7 2UJ Nottingham
    Director
    Leengate Welding Group Ltd
    Redfield Road, Lenton Lane Industrial Estate
    NG7 2UJ Nottingham
    British114880700001
    CHAPMAN, Paul Jonathan
    Leengate Welding Group Ltd
    Redfield Road Lenton
    NG7 2UJ Nottingham
    Nottinghamshire
    Director
    Leengate Welding Group Ltd
    Redfield Road Lenton
    NG7 2UJ Nottingham
    Nottinghamshire
    United KingdomBritish61864480006
    DENNIS, Michael
    Boc Limited
    Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    Boc Limited
    Surrey
    England
    Director
    Boc Limited
    Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    Boc Limited
    Surrey
    England
    British118951230001
    FORD, James Alexander
    2 Parkside Place
    East Horsley
    KT24 5BZ Leatherhead
    Surrey
    Director
    2 Parkside Place
    East Horsley
    KT24 5BZ Leatherhead
    Surrey
    British38771470001
    GEARING, Richard John Newton
    The Priestley Centre
    10 Priestley Road
    GU2 7XY Guildford
    The Linde Group
    Surrey
    Director
    The Priestley Centre
    10 Priestley Road
    GU2 7XY Guildford
    The Linde Group
    Surrey
    British85991590002
    GILL, Graham
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritish66762510005
    GODLEY, Russell Christopher
    Leengate Welding Group Ltd
    Redfield Road, Lenton Lane Industrial Estate
    NG7 2UJ Nottingham
    Nottinghamshire
    Director
    Leengate Welding Group Ltd
    Redfield Road, Lenton Lane Industrial Estate
    NG7 2UJ Nottingham
    Nottinghamshire
    United KingdomBritish70689790002
    HADEN, Colin Dale
    17 Azalea Avenue
    GU35 0YD Lindford
    Hampshire
    Director
    17 Azalea Avenue
    GU35 0YD Lindford
    Hampshire
    British61864640002
    HARDY, Alan
    82 Heathermount Drive
    RG45 6HN Crowthorne
    Berkshire
    Director
    82 Heathermount Drive
    RG45 6HN Crowthorne
    Berkshire
    British55316400001
    HUDSON, Stuart
    The Linde Group, The Priestley Centre
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    Director
    The Linde Group, The Priestley Centre
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    EnglandBritish164760810015
    KARKUT, Mieczyslaw John
    72 Lambourne Drive
    Wollaton
    NG8 1GR Nottingham
    Nottinghamshire
    Director
    72 Lambourne Drive
    Wollaton
    NG8 1GR Nottingham
    Nottinghamshire
    British13634340001
    NOWICKI, Andrew
    9 Wayte Court
    Landmere Lane
    NG11 6ND Ruddington
    Nottingham
    Director
    9 Wayte Court
    Landmere Lane
    NG11 6ND Ruddington
    Nottingham
    British5957390001
    NOWICKI, Christopher
    68 The Ropewalk
    NG1 5DW Nottingham
    Nottinghamshire
    Director
    68 The Ropewalk
    NG1 5DW Nottingham
    Nottinghamshire
    British6000350006
    NOWICKI, Leon
    The Old Vicarage
    Bradmore Road, Wysall
    NG12 5QR Nottingham
    Nottinghamshire
    Director
    The Old Vicarage
    Bradmore Road, Wysall
    NG12 5QR Nottingham
    Nottinghamshire
    EnglandBritish8593580001
    NOWICKI, Michael
    Mead Lodge
    Grange Road, Edwalton
    NG12 4BT Nottingham
    Director
    Mead Lodge
    Grange Road, Edwalton
    NG12 4BT Nottingham
    EnglandBritish5957400012
    NOWICKI, Timothy
    Winthorpe House Gainsborough Road
    Winthorpe
    NG24 2NN Newark
    Nottinghamshire
    Director
    Winthorpe House Gainsborough Road
    Winthorpe
    NG24 2NN Newark
    Nottinghamshire
    British39001620003
    O'BRIEN, Kevin
    Max House
    Oakhanger
    GU35 9JN Bordon
    Hampshire
    Director
    Max House
    Oakhanger
    GU35 9JN Bordon
    Hampshire
    British55606660001
    PALMER, Nathan
    The Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    The Linde Group
    Surrey
    England
    Director
    The Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    The Linde Group
    Surrey
    England
    EnglandBritish168273890001
    ROBINSON, Alan William
    16 Fairlawn Grove
    W4 5EH London
    Director
    16 Fairlawn Grove
    W4 5EH London
    EnglandBritish157780770001
    SEAMAN, Raymond Leslie
    Yew Trees 34 Park Road
    Spondon
    DE21 7LN Derby
    Derbyshire
    Director
    Yew Trees 34 Park Road
    Spondon
    DE21 7LN Derby
    Derbyshire
    British24210120001
    TURNER, Peter Andrew
    24 Longfield Street
    SW18 5RE London
    Director
    24 Longfield Street
    SW18 5RE London
    British60973150001
    WALKER, Raymond
    Leengate Welding Group Ltd
    Redfield Road, Lenton Lane Industrial Estate
    NG7 2UJ Nottingham
    Nottinghamshire
    Director
    Leengate Welding Group Ltd
    Redfield Road, Lenton Lane Industrial Estate
    NG7 2UJ Nottingham
    Nottinghamshire
    British104457030003

    Who are the persons with significant control of INDUSTRIAL SUPPLIES & SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    43 Church Street West
    GU21 6HT Woking
    Forge
    Surrey
    England
    Apr 06, 2016
    43 Church Street West
    GU21 6HT Woking
    Forge
    Surrey
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number03413866
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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