H2 INDUSTRIAL SUPPLIES LTD
POOLE

Hellopages » Dorset » Poole » BH15 3AP

Company number 05367164
Status Active
Incorporation Date 16 February 2005
Company Type Private Limited Company
Address UNIT 1 VIRAGE BUSINESS PARK, 132 - 134 STANLEY GREEN ROAD, POOLE, DORSET, BH15 3AP
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Satisfaction of charge 053671640001 in full; Registration of charge 053671640003, created on 28 September 2016. The most likely internet sites of H2 INDUSTRIAL SUPPLIES LTD are www.h2industrialsupplies.co.uk, and www.h2-industrial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Hamworthy Rail Station is 1.4 miles; to Branksome Rail Station is 3 miles; to Bournemouth Rail Station is 5.4 miles; to Wareham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H2 Industrial Supplies Ltd is a Private Limited Company. The company registration number is 05367164. H2 Industrial Supplies Ltd has been working since 16 February 2005. The present status of the company is Active. The registered address of H2 Industrial Supplies Ltd is Unit 1 Virage Business Park 132 134 Stanley Green Road Poole Dorset Bh15 3ap. . HALLAM, Craig Julian is a Secretary of the company. HALLAM, Craig Julian is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HOLDROYD, David Paul has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
HALLAM, Craig Julian
Appointed Date: 01 April 2005

Director
HALLAM, Craig Julian
Appointed Date: 01 April 2005
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 February 2005
Appointed Date: 16 February 2005

Director
HOLDROYD, David Paul
Resigned: 13 January 2012
Appointed Date: 01 April 2005
54 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 February 2005
Appointed Date: 16 February 2005

Persons With Significant Control

Mr Craig Hallam
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

H2 INDUSTRIAL SUPPLIES LTD Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
25 Oct 2016
Satisfaction of charge 053671640001 in full
14 Oct 2016
Registration of charge 053671640003, created on 28 September 2016
01 Sep 2016
Total exemption small company accounts made up to 30 April 2016
10 Jun 2016
Satisfaction of charge 053671640002 in full
...
... and 37 more events
20 Sep 2005
Resolutions
  • RES13 ‐ Shares issued 01/09/05

20 Sep 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Feb 2005
Secretary resigned
17 Feb 2005
Director resigned
16 Feb 2005
Incorporation

H2 INDUSTRIAL SUPPLIES LTD Charges

28 September 2016
Charge code 0536 7164 0003
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
28 October 2015
Charge code 0536 7164 0002
Delivered: 29 October 2015
Status: Satisfied on 10 June 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
27 January 2014
Charge code 0536 7164 0001
Delivered: 29 January 2014
Status: Satisfied on 25 October 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…