MAN INDUSTRIAL SUPPLIES LIMITED
MEXBOROUGH SPEED 8220 LIMITED

Hellopages » South Yorkshire » Rotherham » S64 8AP

Company number 03959394
Status Active
Incorporation Date 29 March 2000
Company Type Private Limited Company
Address 39-43 BRIDGE STREET, SWINTON, MEXBOROUGH, SOUTH YORKSHIRE, S64 8AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 999 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MAN INDUSTRIAL SUPPLIES LIMITED are www.manindustrialsupplies.co.uk, and www.man-industrial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Man Industrial Supplies Limited is a Private Limited Company. The company registration number is 03959394. Man Industrial Supplies Limited has been working since 29 March 2000. The present status of the company is Active. The registered address of Man Industrial Supplies Limited is 39 43 Bridge Street Swinton Mexborough South Yorkshire S64 8ap. . KEDDEY, Mark is a Secretary of the company. KEDDEY, Mark is a Director of the company. PUGH, Nicholas William is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COX, Anthony John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KEDDEY, Mark
Appointed Date: 11 April 2000

Director
KEDDEY, Mark
Appointed Date: 11 April 2000
63 years old

Director
PUGH, Nicholas William
Appointed Date: 11 April 2000
61 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 April 2000
Appointed Date: 29 March 2000

Director
COX, Anthony John
Resigned: 27 April 2007
Appointed Date: 11 April 2000
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 April 2000
Appointed Date: 29 March 2000

MAN INDUSTRIAL SUPPLIES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 999

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 999

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 49 more events
26 Apr 2000
New secretary appointed;new director appointed
26 Apr 2000
Director resigned
26 Apr 2000
Secretary resigned
20 Apr 2000
Registered office changed on 20/04/00 from: 6-8 underwood street london N1 7JQ
29 Mar 2000
Incorporation

MAN INDUSTRIAL SUPPLIES LIMITED Charges

28 April 2014
Charge code 0395 9394 0009
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Mark Keddey
Description: Contains fixed charge…
28 April 2014
Charge code 0395 9394 0008
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
28 April 2014
Charge code 0395 9394 0007
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Nicholas Pugh
Description: Contains fixed charge…
28 April 2014
Charge code 0395 9394 0006
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
28 May 2013
Charge code 0395 9394 0005
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Nicholas William Pugh
Description: Notification of addition to or amendment of charge…
28 May 2013
Charge code 0395 9394 0004
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Mark Keddey
Description: Notification of addition to or amendment of charge…
28 May 2013
Charge code 0395 9394 0003
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Notification of addition to or amendment of charge…
28 May 2013
Charge code 0395 9394 0002
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Notification of addition to or amendment of charge…
16 July 2002
Debenture
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…