ALMAR INDUSTRIAL SUPPLIES LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » UB7 7AB

Company number 04487818
Status Active
Incorporation Date 17 July 2002
Company Type Private Limited Company
Address 54 FERRERS AVENUE, WEST DRAYTON, MIDDLESEX, UB7 7AB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ALMAR INDUSTRIAL SUPPLIES LIMITED are www.almarindustrialsupplies.co.uk, and www.almar-industrial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Almar Industrial Supplies Limited is a Private Limited Company. The company registration number is 04487818. Almar Industrial Supplies Limited has been working since 17 July 2002. The present status of the company is Active. The registered address of Almar Industrial Supplies Limited is 54 Ferrers Avenue West Drayton Middlesex Ub7 7ab. The company`s financial liabilities are £71.22k. It is £5.17k against last year. The cash in hand is £91.37k. It is £12.93k against last year. And the total assets are £98k, which is £14.55k against last year. REED, Christine Mildred is a Secretary of the company. REED, Alan Michael is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


almar industrial supplies Key Finiance

LIABILITIES £71.22k
+7%
CASH £91.37k
+16%
TOTAL ASSETS £98k
+17%
All Financial Figures

Current Directors

Secretary
REED, Christine Mildred
Appointed Date: 17 July 2002

Director
REED, Alan Michael
Appointed Date: 17 July 2002
77 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 17 July 2002
Appointed Date: 17 July 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 17 July 2002
Appointed Date: 17 July 2002

Persons With Significant Control

Mr Alan Michael Reed
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – 75% or more

ALMAR INDUSTRIAL SUPPLIES LIMITED Events

12 Apr 2017
Total exemption small company accounts made up to 31 July 2016
04 Aug 2016
Confirmation statement made on 17 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 24 more events
25 Jul 2002
New director appointed
25 Jul 2002
New secretary appointed
25 Jul 2002
Secretary resigned
25 Jul 2002
Director resigned
17 Jul 2002
Incorporation