About

Registered Number: 01146067
Date of Incorporation: 16/11/1973 (50 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Horton Road, West Drayton, UB7 8JD,

 

Having been setup in 1973, Ist Supplies Ltd has its registered office in West Drayton, it's status is listed as "Active". The companies directors are listed as Butterfield, Steven John, Ivey, Jeffrey, Ivey, Lisa Suzanne, Bridges, Barbara Frances, Bridges, Raymond Russell, Saunders, Peter Cyril.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERFIELD, Steven John 07 May 2009 - 1
IVEY, Jeffrey 19 March 2008 - 1
IVEY, Lisa Suzanne 01 July 2008 - 1
BRIDGES, Barbara Frances N/A 30 April 2008 1
BRIDGES, Raymond Russell N/A 13 March 2009 1
SAUNDERS, Peter Cyril N/A 30 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 27 April 2020
CH01 - Change of particulars for director 29 January 2020
CH01 - Change of particulars for director 29 January 2020
CH03 - Change of particulars for secretary 29 January 2020
RESOLUTIONS - N/A 27 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 25 April 2019
CH01 - Change of particulars for director 24 January 2019
AA - Annual Accounts 26 September 2018
AD01 - Change of registered office address 18 September 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 26 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 07 September 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
288a - Notice of appointment of directors or secretaries 11 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 May 2008
363a - Annual Return 22 May 2008
RESOLUTIONS - N/A 19 May 2008
RESOLUTIONS - N/A 19 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
AA - Annual Accounts 05 March 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 16 May 2007
363a - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 02 May 1999
AA - Annual Accounts 23 March 1999
RESOLUTIONS - N/A 22 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
363s - Annual Return 15 May 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 08 May 1997
AA - Annual Accounts 06 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1997
395 - Particulars of a mortgage or charge 27 September 1996
363s - Annual Return 03 May 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 02 May 1995
AA - Annual Accounts 21 March 1995
RESOLUTIONS - N/A 06 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1995
123 - Notice of increase in nominal capital 06 March 1995
363s - Annual Return 03 May 1994
AA - Annual Accounts 20 March 1994
363s - Annual Return 05 May 1993
AA - Annual Accounts 18 April 1993
363s - Annual Return 01 May 1992
AA - Annual Accounts 30 March 1992
287 - Change in situation or address of Registered Office 16 February 1992
AA - Annual Accounts 09 May 1991
363b - Annual Return 09 May 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
363 - Annual Return 24 September 1987
AA - Annual Accounts 24 September 1987
287 - Change in situation or address of Registered Office 06 March 1987
CERTNM - Change of name certificate 04 March 1987
CERTNM - Change of name certificate 04 March 1987
287 - Change in situation or address of Registered Office 20 February 1987
395 - Particulars of a mortgage or charge 04 December 1986
AA - Annual Accounts 01 August 1986
363 - Annual Return 21 July 1986
AA - Annual Accounts 01 June 1983
NEWINC - New incorporation documents 16 November 1973

Mortgages & Charges

Description Date Status Charge by
All assets debenture 09 April 2008 Outstanding

N/A

Charge 16 September 1996 Fully Satisfied

N/A

Guarantee & debenture 25 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.