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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 June 2015 | Fully Satisfied |
N/A |