INDEPENDENT SLATE SUPPLIES LIMITED
WRINGTON

Hellopages » Somerset » North Somerset » BS40 5NH

Company number 02701916
Status Active
Incorporation Date 30 March 1992
Company Type Private Limited Company
Address WHETCOMBE WHEY, ROPERS LANE, WRINGTON, SOMERSET, BS40 5NH
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 140 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INDEPENDENT SLATE SUPPLIES LIMITED are www.independentslatesupplies.co.uk, and www.independent-slate-supplies.co.uk. The predicted number of employees is 90 to 100. The company’s age is thirty-three years and seven months. The distance to to Shirehampton Rail Station is 9 miles; to Sea Mills Rail Station is 9.3 miles; to Avonmouth Rail Station is 9.7 miles; to St Andrews Road Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Independent Slate Supplies Limited is a Private Limited Company. The company registration number is 02701916. Independent Slate Supplies Limited has been working since 30 March 1992. The present status of the company is Active. The registered address of Independent Slate Supplies Limited is Whetcombe Whey Ropers Lane Wrington Somerset Bs40 5nh. The company`s financial liabilities are £2079.33k. It is £172.38k against last year. The cash in hand is £9.26k. It is £6.54k against last year. And the total assets are £2873.66k, which is £-127.4k against last year. PUFFETT, Marlene is a Secretary of the company. PHIPPS, Peter James is a Director of the company. PHIPPS, Victoria Mary is a Director of the company. PUFFETT, Anthony James is a Director of the company. Secretary PHIPPS, Victoria Mary has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


independent slate supplies Key Finiance

LIABILITIES £2079.33k
+9%
CASH £9.26k
+240%
TOTAL ASSETS £2873.66k
-5%
All Financial Figures

Current Directors

Secretary
PUFFETT, Marlene
Appointed Date: 04 September 2013

Director
PHIPPS, Peter James
Appointed Date: 30 March 1992
76 years old

Director
PHIPPS, Victoria Mary
Appointed Date: 04 September 2013
73 years old

Director
PUFFETT, Anthony James
Appointed Date: 01 November 2007
61 years old

Resigned Directors

Secretary
PHIPPS, Victoria Mary
Resigned: 03 September 2013
Appointed Date: 30 March 1992

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 30 March 1992
Appointed Date: 30 March 1992

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 10 March 1992
Appointed Date: 30 March 1992

INDEPENDENT SLATE SUPPLIES LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 140

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 140

01 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
17 Jun 1992
Accounting reference date notified as 31/03

27 Apr 1992
Secretary resigned;new secretary appointed

27 Apr 1992
Director resigned;new director appointed

27 Apr 1992
Registered office changed on 27/04/92 from: shaibern house 28 scrutton street london EC2A 4RQ

30 Mar 1992
Incorporation

INDEPENDENT SLATE SUPPLIES LIMITED Charges

15 September 1997
Mortgage debenture
Delivered: 22 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 August 1992
Debenture
Delivered: 26 August 1992
Status: Satisfied on 16 August 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…