INDUSTRIAL PRODUCTS & SUPPLIES LIMITED
READING INDUSTRIAL EQUIPMENT & SUPPLIES LIMITED XEPS LIMITED EURO PLUMBING SUPPLIES LIMITED

Hellopages » Berkshire » Wokingham » RG6 1AZ

Company number 02728416
Status Active
Incorporation Date 2 July 1992
Company Type Private Limited Company
Address UNIT 41, SUTTONS BUSINES PARK, READING, BERKSHIRE, RG6 1AZ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of INDUSTRIAL PRODUCTS & SUPPLIES LIMITED are www.industrialproductssupplies.co.uk, and www.industrial-products-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Industrial Products Supplies Limited is a Private Limited Company. The company registration number is 02728416. Industrial Products Supplies Limited has been working since 02 July 1992. The present status of the company is Active. The registered address of Industrial Products Supplies Limited is Unit 41 Suttons Busines Park Reading Berkshire Rg6 1az. . HARRISON, Simon is a Director of the company. Secretary ALDRICH, David has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CROSBY, David Keith has been resigned. Director ALDRICH, David has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director BROOKS, Bryce Rowan has been resigned. Director CROSBY, David Keith has been resigned. Director DRIVER, Mark Andrew has been resigned. Director FENNON, Sean Mark has been resigned. Director HARDCASTLE, John Robert has been resigned. Director KEYWORTH, Stanley John has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
HARRISON, Simon
Appointed Date: 04 April 2014
58 years old

Resigned Directors

Secretary
ALDRICH, David
Resigned: 29 July 2005
Appointed Date: 03 July 1992

Nominee Secretary
BREWER, Suzanne
Resigned: 03 July 1992
Appointed Date: 02 July 1992

Secretary
CROSBY, David Keith
Resigned: 31 March 2010
Appointed Date: 29 July 2005

Director
ALDRICH, David
Resigned: 29 July 2005
Appointed Date: 03 July 1992
67 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 03 July 1992
Appointed Date: 02 July 1992
73 years old

Director
BROOKS, Bryce Rowan
Resigned: 04 April 2014
Appointed Date: 29 March 2010
60 years old

Director
CROSBY, David Keith
Resigned: 29 March 2010
Appointed Date: 29 July 2005
76 years old

Director
DRIVER, Mark Andrew
Resigned: 30 April 1993
Appointed Date: 03 July 1992
67 years old

Director
FENNON, Sean Mark
Resigned: 04 April 2014
Appointed Date: 28 November 2009
64 years old

Director
HARDCASTLE, John Robert
Resigned: 29 July 2005
Appointed Date: 01 October 1993
65 years old

Director
KEYWORTH, Stanley John
Resigned: 09 June 2010
Appointed Date: 29 July 2005
82 years old

INDUSTRIAL PRODUCTS & SUPPLIES LIMITED Events

21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

09 Sep 2014
Full accounts made up to 31 December 2013
...
... and 106 more events
20 Jul 1992
Secretary resigned

20 Jul 1992
Ad 03/07/92--------- £ si 2@1=2 £ ic 2/4

17 Jul 1992
Director resigned;new director appointed

17 Jul 1992
Secretary resigned;new secretary appointed;new director appointed

02 Jul 1992
Incorporation

INDUSTRIAL PRODUCTS & SUPPLIES LIMITED Charges

23 May 2014
Charge code 0272 8416 0011
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 June 2013
Charge code 0272 8416 0010
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
21 October 2009
Fixed & floating charge
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 2005
Deed of accession to a debenture
Delivered: 5 August 2005
Status: Satisfied on 12 April 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
29 November 2002
Debenture
Delivered: 10 December 2002
Status: Satisfied on 12 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1998
Legal mortgage
Delivered: 20 August 1998
Status: Satisfied on 1 March 2000
Persons entitled: Yorkshire Bank PLC
Description: F/H property 80-82 heath mill lane digbeth birmingham t/no…
3 August 1998
Legal mortgage
Delivered: 20 August 1998
Status: Satisfied on 7 March 2003
Persons entitled: Yorkshire Bank PLC
Description: L/H property land and builings adjacent to 203 inkerman…
8 June 1998
Debenture
Delivered: 16 June 1998
Status: Satisfied on 8 July 2005
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1997
Mortgage debenture
Delivered: 19 February 1997
Status: Satisfied on 27 January 1999
Persons entitled: Aib Group (UK) P.L.C.
Description: .. fixed and floating charges over the undertaking and all…
29 December 1995
Legal mortgage
Delivered: 9 January 1996
Status: Satisfied on 27 January 1999
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: F/H property k/a 80 and 82 heath mill lane, deritend…
7 November 1995
Charge over deposits
Delivered: 14 November 1995
Status: Satisfied on 27 January 1999
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: First fixed charge over any sums deposited by the company…