INDUSTRIAL MACHINERY SUPPLIES LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 9NH

Company number 01668906
Status Active
Incorporation Date 4 October 1982
Company Type Private Limited Company
Address TRANS TECH HOUSE GELDERS HALL ROAD, SHEPSHED, LOUGHBOROUGH, LEICESTERSHIRE, LE12 9NH
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 10,000 . The most likely internet sites of INDUSTRIAL MACHINERY SUPPLIES LIMITED are www.industrialmachinerysupplies.co.uk, and www.industrial-machinery-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to East Midlands Parkway Rail Station is 7.2 miles; to Long Eaton Rail Station is 8.5 miles; to Attenborough Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industrial Machinery Supplies Limited is a Private Limited Company. The company registration number is 01668906. Industrial Machinery Supplies Limited has been working since 04 October 1982. The present status of the company is Active. The registered address of Industrial Machinery Supplies Limited is Trans Tech House Gelders Hall Road Shepshed Loughborough Leicestershire Le12 9nh. . DYER, Andrew Trevor is a Secretary of the company. BOUMAN, Jannes is a Director of the company. DYER, Andrew Trevor is a Director of the company. GERSIE, Jacco Christel Paul is a Director of the company. LEATHERLAND, Arran is a Director of the company. PON TYRE GROUP BV is a Director of the company. Secretary GEE, Kenneth Edward has been resigned. Secretary VERSTRAATEN, Herman Stephen Petrus has been resigned. Director BRONGERSMA, Edo Wytze has been resigned. Director DE JONG, Jacob Johannes Hubertus has been resigned. Director DE RROY, Paul Rene has been resigned. Director GEE, Kenneth Edward has been resigned. Director KAPPEN, Hendricus Johannes Leonardus has been resigned. Director VAN HAGE, Martinus Cornelis Maria has been resigned. Director VAN WEERDENBURG, Rudolf Matteus Maria has been resigned. Director VANDER PLOEG, Thijs has been resigned. Director VERSTRAATEN, Herman Stephen Petrus has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
DYER, Andrew Trevor
Appointed Date: 31 December 2004

Director
BOUMAN, Jannes
Appointed Date: 16 February 2006
56 years old

Director
DYER, Andrew Trevor
Appointed Date: 31 December 2004
58 years old

Director
GERSIE, Jacco Christel Paul
Appointed Date: 12 January 2015
53 years old

Director
LEATHERLAND, Arran
Appointed Date: 02 October 2014
53 years old

Director
PON TYRE GROUP BV
Appointed Date: 05 April 2005

Resigned Directors

Secretary
GEE, Kenneth Edward
Resigned: 31 December 2004
Appointed Date: 13 September 1994

Secretary
VERSTRAATEN, Herman Stephen Petrus
Resigned: 13 September 1994

Director
BRONGERSMA, Edo Wytze
Resigned: 04 January 1999
Appointed Date: 14 June 1995
83 years old

Director
DE JONG, Jacob Johannes Hubertus
Resigned: 01 January 1995
89 years old

Director
DE RROY, Paul Rene
Resigned: 14 June 1995
Appointed Date: 01 January 1995
48 years old

Director
GEE, Kenneth Edward
Resigned: 31 December 2004
78 years old

Director
KAPPEN, Hendricus Johannes Leonardus
Resigned: 04 January 1999
Appointed Date: 14 June 1995
82 years old

Director
VAN HAGE, Martinus Cornelis Maria
Resigned: 11 November 2004
Appointed Date: 01 December 2001
70 years old

Director
VAN WEERDENBURG, Rudolf Matteus Maria
Resigned: 01 December 2001
Appointed Date: 04 January 1999
81 years old

Director
VANDER PLOEG, Thijs
Resigned: 12 January 2015
Appointed Date: 04 January 1999
72 years old

Director
VERSTRAATEN, Herman Stephen Petrus
Resigned: 13 September 1994
85 years old

Persons With Significant Control

Pon Tyre Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL MACHINERY SUPPLIES LIMITED Events

20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
20 Sep 2016
Full accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000

02 Dec 2015
Director's details changed for Pon Automotive Bv on 1 December 2015
20 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000

...
... and 89 more events
15 Oct 1987
Full accounts made up to 31 December 1986

15 Oct 1987
Return made up to 16/08/87; full list of members

03 Nov 1986
Accounts for a small company made up to 31 December 1985

03 Nov 1986
Return made up to 06/10/86; full list of members

04 Oct 1982
Incorporation