I. D. S. L. SUPPLIES LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6HH

Company number 04296498
Status Active
Incorporation Date 1 October 2001
Company Type Private Limited Company
Address UNIT 3 ASHWAY CENTRE, ELM CRESCENT, KINGSTON UPON THAMES, SURREY, KT2 6HH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 10,000 . The most likely internet sites of I. D. S. L. SUPPLIES LIMITED are www.idslsupplies.co.uk, and www.i-d-s-l-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. I D S L Supplies Limited is a Private Limited Company. The company registration number is 04296498. I D S L Supplies Limited has been working since 01 October 2001. The present status of the company is Active. The registered address of I D S L Supplies Limited is Unit 3 Ashway Centre Elm Crescent Kingston Upon Thames Surrey Kt2 6hh. . LINE, Daniel John is a Secretary of the company. DUNCAN, Ian is a Director of the company. LINE, Daniel John is a Director of the company. Secretary CONNOR, Melitsa has been resigned. Secretary ACCORD SECRETARIES LIMITED has been resigned. Director PAPADAKIS, Stella has been resigned. Director ACCORD DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
LINE, Daniel John
Appointed Date: 01 October 2003

Director
DUNCAN, Ian
Appointed Date: 10 May 2002
55 years old

Director
LINE, Daniel John
Appointed Date: 01 May 2003
50 years old

Resigned Directors

Secretary
CONNOR, Melitsa
Resigned: 01 October 2003
Appointed Date: 02 October 2001

Secretary
ACCORD SECRETARIES LIMITED
Resigned: 02 October 2001
Appointed Date: 01 October 2001

Director
PAPADAKIS, Stella
Resigned: 10 May 2002
Appointed Date: 02 October 2001
57 years old

Director
ACCORD DIRECTORS LIMITED
Resigned: 02 October 2001
Appointed Date: 01 October 2001

Persons With Significant Control

Mr Dan Line
Notified on: 31 December 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I. D. S. L. SUPPLIES LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000

04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000

...
... and 44 more events
18 Oct 2001
Director resigned
18 Oct 2001
Secretary resigned
18 Oct 2001
New director appointed
18 Oct 2001
New secretary appointed
01 Oct 2001
Incorporation

I. D. S. L. SUPPLIES LIMITED Charges

26 September 2014
Charge code 0429 6498 0004
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
25 May 2012
Rent deposit deed
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Analogic Computers (UK) Limited
Description: £4,875.00 and the monies from time to time in the landlords…
6 August 2007
Debenture
Delivered: 21 August 2007
Status: Satisfied on 26 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2002
Rent deposit deed
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Clive Robert Thomson and Giselle Thomson
Description: The property k/a the ashway centre elm crescent kingston…