About

Registered Number: 03959394
Date of Incorporation: 29/03/2000 (24 years ago)
Company Status: Active
Registered Address: 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP

 

Founded in 2000, Man Industrial Supplies Ltd has its registered office in Mexborough in South Yorkshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Keddey, Mark, Pugh, Nicholas William for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEDDEY, Mark 11 April 2000 - 1
PUGH, Nicholas William 11 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
CH01 - Change of particulars for director 17 April 2020
CH01 - Change of particulars for director 17 April 2020
CH03 - Change of particulars for secretary 17 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 05 April 2019
PSC04 - N/A 05 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 19 April 2017
SH01 - Return of Allotment of shares 19 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 30 January 2015
MR01 - N/A 08 May 2014
MR01 - N/A 08 May 2014
MR01 - N/A 08 May 2014
MR01 - N/A 08 May 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 03 February 2014
MR01 - N/A 14 June 2013
MR01 - N/A 14 June 2013
MR01 - N/A 14 June 2013
MR01 - N/A 14 June 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 23 July 2008
RESOLUTIONS - N/A 17 July 2008
AA - Annual Accounts 03 March 2008
288b - Notice of resignation of directors or secretaries 11 May 2007
363a - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 07 April 2006
287 - Change in situation or address of Registered Office 18 November 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 11 April 2005
287 - Change in situation or address of Registered Office 10 September 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 16 April 2003
395 - Particulars of a mortgage or charge 23 July 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 05 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2000
225 - Change of Accounting Reference Date 26 June 2000
287 - Change in situation or address of Registered Office 04 May 2000
CERTNM - Change of name certificate 27 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
287 - Change in situation or address of Registered Office 20 April 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2014 Outstanding

N/A

A registered charge 28 April 2014 Outstanding

N/A

A registered charge 28 April 2014 Outstanding

N/A

A registered charge 28 April 2014 Outstanding

N/A

A registered charge 28 May 2013 Outstanding

N/A

A registered charge 28 May 2013 Outstanding

N/A

A registered charge 28 May 2013 Outstanding

N/A

A registered charge 28 May 2013 Outstanding

N/A

Debenture 16 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.