About

Registered Number: 04461775
Date of Incorporation: 14/06/2002 (22 years ago)
Company Status: Active
Registered Address: 217 Buxton Road, Disley, Stockport, Cheshire, SK12 2LZ

 

Based in Cheshire, Industrial Wholesale Supplies Ltd was established in 2002. Currently we aren't aware of the number of employees at the the organisation. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITEHURST, Natashia 24 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AP03 - Appointment of secretary 24 January 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
AA - Annual Accounts 25 November 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA01 - Change of accounting reference date 17 March 2010
363a - Annual Return 23 June 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 09 September 2008
AA - Annual Accounts 28 August 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 10 October 2003
CERTNM - Change of name certificate 05 November 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.