INDUSTRIAL MAINTENANCE SUPPLIES (LEICESTER) LIMITED - LEICESTER
Company Profile | Company Filings |
Overview
INDUSTRIAL MAINTENANCE SUPPLIES (LEICESTER) LIMITED is a Private Limited Company from LEICESTER and has the status: Active.
INDUSTRIAL MAINTENANCE SUPPLIES (LEICESTER) LIMITED was incorporated 18 years ago on 17/05/2005 and has the registered number: 05454364. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
INDUSTRIAL MAINTENANCE SUPPLIES (LEICESTER) LIMITED was incorporated 18 years ago on 17/05/2005 and has the registered number: 05454364. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
INDUSTRIAL MAINTENANCE SUPPLIES (LEICESTER) LIMITED - LEICESTER
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
23-29 PASTURE LANE
LEICESTER
LE1 4EY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/04/2023 | 07/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ARVIND PATEL | Jul 1957 | British | Director | 2020-03-10 | CURRENT |
MR RISHI CHANDARANA | Jan 1978 | British | Director | 2020-03-10 | CURRENT |
BHANULAL PRAGJI CHANDARANA | Apr 1948 | British | Director | 2020-03-10 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-05-17 UNTIL 2005-05-17 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2005-05-17 UNTIL 2005-05-17 | RESIGNED | ||
ALAN GETTINGS | Jan 1960 | British | Director | 2009-03-02 UNTIL 2020-03-10 | RESIGNED |
MR MICHAEL RICHARD WINCHESTER SMITH | Sep 1944 | British | Director | 2005-05-17 UNTIL 2009-04-06 | RESIGNED |
MRS RUTH ELIZABETH SMITH | Jul 1948 | British | Director | 2005-05-17 UNTIL 2009-04-06 | RESIGNED |
MR MICHAEL RICHARD WINCHESTER SMITH | Sep 1944 | British | Secretary | 2005-05-17 UNTIL 2009-04-06 | RESIGNED |
CARMEL BLANCHE GETTINGS | British | Secretary | 2009-04-06 UNTIL 2020-03-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bracondale Property Company Limited | 2020-03-10 | Leicester Leicestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Alan Gettings | 2016-04-06 - 2020-03-10 | 1/1960 | Leicester |
Ownership of shares 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
INDUSTRIAL_MAINTENANCE_SU - Accounts | 2023-09-01 | 31-08-2022 | £11,846 Cash £-51,519 equity |
INDUSTRIAL_MAINTENANCE_SU - Accounts | 2022-03-01 | 28-02-2021 | £28,576 Cash £137,020 equity |
INDUSTRIAL_MAINTENANCE_SU - Accounts | 2020-11-24 | 29-02-2020 | £526,868 Cash £444,925 equity |
INDUSTRIAL_MAINTENANCE_SU - Accounts | 2019-08-14 | 28-02-2019 | £461,270 Cash £444,925 equity |
INDUSTRIAL_MAINTENANCE_SU - Accounts | 2018-05-15 | 28-02-2018 | £501,938 Cash £419,717 equity |
INDUSTRIAL_MAINTENANCE_SU - Accounts | 2017-07-18 | 28-02-2017 | £448,048 Cash £370,737 equity |
INDUSTRIAL_MAINTENANCE_SU - Accounts | 2016-07-05 | 29-02-2016 | £400,429 Cash £349,194 equity |
INDUSTRIAL_MAINTENANCE_SU - Accounts | 2015-05-16 | 28-02-2015 | £381,616 Cash £362,308 equity |