About

Registered Number: 02934270
Date of Incorporation: 31/05/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Waterside Road, Barton On Humber, DN18 5BH

 

South Humberside Industrial Supplies Ltd was founded on 31 May 1994 with its registered office in the United Kingdom, it's status at Companies House is "Active". South Humberside Industrial Supplies Ltd currently employs 1-10 staff. The current directors of South Humberside Industrial Supplies Ltd are listed as Dawson, Lisa, Stanley, Richard, Davis, Robert at Companies House. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Lisa 01 December 2017 - 1
STANLEY, Richard 31 May 1994 - 1
DAVIS, Robert 31 May 1994 04 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 19 July 2019
TM02 - Termination of appointment of secretary 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
PSC07 - N/A 26 March 2019
PSC04 - N/A 26 March 2019
PSC01 - N/A 26 March 2019
SH06 - Notice of cancellation of shares 25 February 2019
SH03 - Return of purchase of own shares 25 February 2019
CS01 - N/A 15 January 2019
PSC01 - N/A 15 January 2019
PSC07 - N/A 15 January 2019
AD04 - Change of location of company records to the registered office 15 January 2019
AA - Annual Accounts 27 September 2018
PSC01 - N/A 21 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2018
CS01 - N/A 12 June 2018
AP01 - Appointment of director 05 December 2017
AA - Annual Accounts 18 September 2017
CH03 - Change of particulars for secretary 08 June 2017
CH01 - Change of particulars for director 08 June 2017
CH01 - Change of particulars for director 08 June 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 09 June 2016
AR01 - Annual Return 01 June 2015
AA01 - Change of accounting reference date 16 March 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 31 March 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 27 June 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 20 July 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 08 June 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 23 June 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 18 July 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 24 July 1995
395 - Particulars of a mortgage or charge 03 April 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 July 1994
288 - N/A 07 June 1994
NEWINC - New incorporation documents 31 May 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.