About

Registered Number: 04936346
Date of Incorporation: 17/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit 19 Heath Hill Industrial Estate, Dawley, Telford, Shropshire, TF4 2RH

 

Based in Shropshire, Industrial Supplies Direct (Telford) Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Brealey, Brian John, Martin, Neil for the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREALEY, Brian John 23 October 2003 01 August 2015 1
MARTIN, Neil 23 October 2003 06 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 14 November 2017
MR04 - N/A 14 August 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM02 - Termination of appointment of secretary 24 November 2015
AA - Annual Accounts 30 June 2015
MR01 - N/A 11 June 2015
AP01 - Appointment of director 20 February 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
RESOLUTIONS - N/A 29 October 2012
SH03 - Return of purchase of own shares 29 October 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 13 December 2011
SH01 - Return of Allotment of shares 01 November 2011
RESOLUTIONS - N/A 10 October 2011
RESOLUTIONS - N/A 10 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 21 October 2010
AD01 - Change of registered office address 21 October 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 22 June 2010
AD01 - Change of registered office address 12 February 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 16 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 December 2008
353 - Register of members 16 December 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 19 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 12 July 2006
AA - Annual Accounts 10 November 2005
363a - Annual Return 28 October 2005
363s - Annual Return 25 November 2004
288a - Notice of appointment of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.