INDUSTRIAL CONTRACT SUPPLIES LIMITED
GREAT SANKEY

Hellopages » Cheshire » Warrington » WA5 2TJ
Company number 04263087
Status Active
Incorporation Date 1 August 2001
Company Type Private Limited Company
Address UNIT 15 PENKETH BUSINESS PARK, LIVERPOOL ROAD, GREAT SANKEY, WARRINGTON, WA5 2TJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INDUSTRIAL CONTRACT SUPPLIES LIMITED are www.industrialcontractsupplies.co.uk, and www.industrial-contract-supplies.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and seven months. Industrial Contract Supplies Limited is a Private Limited Company. The company registration number is 04263087. Industrial Contract Supplies Limited has been working since 01 August 2001. The present status of the company is Active. The registered address of Industrial Contract Supplies Limited is Unit 15 Penketh Business Park Liverpool Road Great Sankey Warrington Wa5 2tj. The company`s financial liabilities are £278.65k. It is £-44.81k against last year. The cash in hand is £37.15k. It is £-87.57k against last year. And the total assets are £754.3k, which is £-336.01k against last year. SHEPHERD, Linda is a Secretary of the company. SHEPHERD, Darren Peter is a Director of the company. Secretary DEVLIN, James has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director MEDLICOTT, Mark has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


industrial contract supplies Key Finiance

LIABILITIES £278.65k
-14%
CASH £37.15k
-71%
TOTAL ASSETS £754.3k
-31%
All Financial Figures

Current Directors

Secretary
SHEPHERD, Linda
Appointed Date: 28 March 2003

Director
SHEPHERD, Darren Peter
Appointed Date: 03 May 2002
54 years old

Resigned Directors

Secretary
DEVLIN, James
Resigned: 28 March 2003
Appointed Date: 07 August 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 01 August 2001
Appointed Date: 01 August 2001

Director
MEDLICOTT, Mark
Resigned: 28 March 2003
Appointed Date: 07 August 2001
61 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 01 August 2001
Appointed Date: 01 August 2001

Persons With Significant Control

Mr Darren Peter Shepherd
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL CONTRACT SUPPLIES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 1 August 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

13 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
05 Sep 2001
New secretary appointed
09 Aug 2001
Secretary resigned
09 Aug 2001
Director resigned
09 Aug 2001
Registered office changed on 09/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
01 Aug 2001
Incorporation

INDUSTRIAL CONTRACT SUPPLIES LIMITED Charges

4 April 2003
Fixed and floating charge
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 March 2002
Fixed and floating charge
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: .. fixed and floating charges over the undertaking and all…