About

Registered Number: 01445952
Date of Incorporation: 29/08/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: Dc One, Edinburgh Way, Harlow, Essex, CM20 2BN,

 

Based in Essex, Industrial Tool Supplies (London) Ltd was registered on 29 August 1979, it's status at Companies House is "Active". The current directors of Industrial Tool Supplies (London) Ltd are listed as Hubbard, Kevin Ray, Hubbard, Paul Ernest Alfred, Hubbard, Jodie in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBARD, Paul Ernest Alfred 01 December 2010 - 1
Secretary Name Appointed Resigned Total Appointments
HUBBARD, Kevin Ray 20 June 2017 - 1
HUBBARD, Jodie 09 May 2014 20 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 22 April 2020
CS01 - N/A 23 April 2019
MR04 - N/A 13 December 2018
AA - Annual Accounts 11 December 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 18 April 2018
CH01 - Change of particulars for director 26 July 2017
AP03 - Appointment of secretary 20 June 2017
TM02 - Termination of appointment of secretary 20 June 2017
AA - Annual Accounts 18 May 2017
AD01 - Change of registered office address 11 May 2017
CS01 - N/A 26 April 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 24 March 2015
CH01 - Change of particulars for director 11 November 2014
AP03 - Appointment of secretary 27 May 2014
TM02 - Termination of appointment of secretary 27 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 29 April 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 17 April 2013
AD01 - Change of registered office address 25 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 08 May 2012
RESOLUTIONS - N/A 29 March 2012
SH08 - Notice of name or other designation of class of shares 29 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 29 March 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 16 March 2011
AP01 - Appointment of director 07 December 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 29 April 2010
CH03 - Change of particulars for secretary 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 06 June 2007
287 - Change in situation or address of Registered Office 17 May 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 12 May 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 27 April 2004
AA - Annual Accounts 15 June 2003
363s - Annual Return 02 May 2003
RESOLUTIONS - N/A 03 September 2002
169 - Return by a company purchasing its own shares 03 September 2002
RESOLUTIONS - N/A 17 August 2002
RESOLUTIONS - N/A 17 August 2002
RESOLUTIONS - N/A 17 August 2002
123 - Notice of increase in nominal capital 17 August 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 12 April 2002
288c - Notice of change of directors or secretaries or in their particulars 18 March 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 17 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
AA - Annual Accounts 16 June 2000
363s - Annual Return 18 May 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
AA - Annual Accounts 07 June 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 22 June 1997
363s - Annual Return 04 May 1997
AA - Annual Accounts 29 April 1996
363s - Annual Return 23 April 1996
363s - Annual Return 19 May 1995
AA - Annual Accounts 07 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 June 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 30 November 1993
288 - N/A 21 September 1993
288 - N/A 21 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1993
363s - Annual Return 03 August 1993
AA - Annual Accounts 29 June 1992
363s - Annual Return 20 May 1992
AA - Annual Accounts 21 August 1991
363a - Annual Return 02 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 08 November 1990
395 - Particulars of a mortgage or charge 01 August 1990
363 - Annual Return 02 May 1990
AA - Annual Accounts 21 July 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 October 1988
RESOLUTIONS - N/A 12 September 1988
PUC 3 - N/A 12 September 1988
123 - Notice of increase in nominal capital 12 September 1988
363 - Annual Return 22 August 1988
AA - Annual Accounts 22 August 1988
AA - Annual Accounts 21 May 1987
363 - Annual Return 21 May 1987
AA - Annual Accounts 03 July 1986
363 - Annual Return 03 July 1986
287 - Change in situation or address of Registered Office 03 July 1986
MISC - Miscellaneous document 29 August 1979

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 March 2012 Fully Satisfied

N/A

Single debenture 26 July 1990 Outstanding

N/A

Legal mortgage 30 September 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.