CONTRACT INDUSTRIAL SUPPLIES LIMITED
SHILLINGTON

Hellopages » Bedfordshire » Central Bedfordshire » SG5 3PF

Company number 07496151
Status Active
Incorporation Date 18 January 2011
Company Type Private Limited Company
Address THE STRAW BARN UPTON END FARM BUSINESS PARK, MEPPERSHALL ROAD, SHILLINGTON, BEDFORDSHIRE, SG5 3PF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 January 2016 to 31 December 2015. The most likely internet sites of CONTRACT INDUSTRIAL SUPPLIES LIMITED are www.contractindustrialsupplies.co.uk, and www.contract-industrial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Contract Industrial Supplies Limited is a Private Limited Company. The company registration number is 07496151. Contract Industrial Supplies Limited has been working since 18 January 2011. The present status of the company is Active. The registered address of Contract Industrial Supplies Limited is The Straw Barn Upton End Farm Business Park Meppershall Road Shillington Bedfordshire Sg5 3pf. . ELLIS, John Robert is a Director of the company. ELLIS, Marian is a Director of the company. ELLIS, Roberta is a Director of the company. ROCKALL, Judith is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Director MILES, Dudley Robert Alexander has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
ELLIS, John Robert
Appointed Date: 01 January 2014
87 years old

Director
ELLIS, Marian
Appointed Date: 01 January 2014
86 years old

Director
ELLIS, Roberta
Appointed Date: 01 February 2011
59 years old

Director
ROCKALL, Judith
Appointed Date: 01 January 2014
58 years old

Resigned Directors

Secretary
DMCS SECRETARIES LIMITED
Resigned: 18 January 2011
Appointed Date: 18 January 2011

Director
MILES, Dudley Robert Alexander
Resigned: 18 January 2011
Appointed Date: 18 January 2011
77 years old

Persons With Significant Control

Mr John Ellis
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marian Ellis
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Roberta Ellis
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONTRACT INDUSTRIAL SUPPLIES LIMITED Events

10 Feb 2017
Confirmation statement made on 18 January 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2016
Previous accounting period shortened from 31 January 2016 to 31 December 2015
23 Mar 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

23 Mar 2016
Director's details changed for Mrs Marianne Ellis on 18 January 2016
...
... and 12 more events
08 Mar 2012
Annual return made up to 18 January 2012 with full list of shareholders
09 Dec 2011
Appointment of Ms Roberta Ellis as a director
26 Oct 2011
Termination of appointment of Dudley Miles as a director
26 Oct 2011
Termination of appointment of Dmcs Secretaries Limited as a secretary
18 Jan 2011
Incorporation