Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAN INDUSTRIAL SUPPLIES LIMITED
Company Information for

MAN INDUSTRIAL SUPPLIES LIMITED

39-43 BRIDGE STREET, SWINTON, MEXBOROUGH, SOUTH YORKSHIRE, S64 8AP,
Company Registration Number
03959394
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Man Industrial Supplies Ltd
MAN INDUSTRIAL SUPPLIES LIMITED was founded on 2000-03-29 and has its registered office in Mexborough. The organisation's status is listed as "Active - Proposal to Strike off". Man Industrial Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAN INDUSTRIAL SUPPLIES LIMITED
 
Legal Registered Office
39-43 BRIDGE STREET
SWINTON
MEXBOROUGH
SOUTH YORKSHIRE
S64 8AP
Other companies in S64
 
Filing Information
Company Number 03959394
Company ID Number 03959394
Date formed 2000-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB745563904  
Last Datalog update: 2024-04-07 01:55:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAN INDUSTRIAL SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAN INDUSTRIAL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
MARK KEDDEY
Company Secretary 2000-04-11
MARK KEDDEY
Director 2000-04-11
NICHOLAS WILLIAM PUGH
Director 2000-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN COX
Director 2000-04-11 2007-04-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-03-29 2000-04-11
WATERLOW NOMINEES LIMITED
Nominated Director 2000-03-29 2000-04-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-14Voluntary dissolution strike-off suspended
2023-01-31FIRST GAZETTE notice for voluntary strike-off
2023-01-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-20Application to strike the company off the register
2023-01-20DS01Application to strike the company off the register
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-03-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-04-17CH01Director's details changed for Mark Keddey on 2020-04-05
2020-04-17CH03SECRETARY'S DETAILS CHNAGED FOR MARK KEDDEY on 2020-04-05
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-04-05PSC04Change of details for Mr Nicholas William Pugh as a person with significant control on 2019-03-28
2019-04-05PSC04Change of details for Mr Nicholas William Pugh as a person with significant control on 2019-03-28
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 666
2017-04-19SH0112/04/16 STATEMENT OF CAPITAL GBP 666
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 999
2016-04-11AR0129/03/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 999
2015-04-10AR0129/03/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039593940008
2014-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039593940007
2014-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039593940006
2014-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039593940009
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 999
2014-04-11AR0129/03/14 ANNUAL RETURN FULL LIST
2014-02-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039593940003
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039593940002
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039593940005
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039593940004
2013-04-08AR0129/03/13 ANNUAL RETURN FULL LIST
2013-02-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0129/03/12 ANNUAL RETURN FULL LIST
2012-01-23AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0129/03/11 ANNUAL RETURN FULL LIST
2010-07-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-07AR0129/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM PUGH / 28/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KEDDEY / 18/03/2010
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-07-17RES12VARYING SHARE RIGHTS AND NAMES
2008-03-03AA30/04/07 TOTAL EXEMPTION FULL
2007-05-11288bDIRECTOR RESIGNED
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-11363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-07363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XU
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-11363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-09-10287REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 346 GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2HW
2004-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-21363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-16363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-07-23395PARTICULARS OF MORTGAGE/CHARGE
2002-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-29363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-05363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-09-1288(2)RAD 28/04/00--------- £ SI 997@1=997 £ IC 2/999
2000-06-26225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2000-05-04287REGISTERED OFFICE CHANGED ON 04/05/00 FROM: C/O TAYLOR & EMMET 62/64 WILKINSON STREET SHEFFIELD SOUTH YORKSHIRE S10 2GJ
2000-04-27CERTNMCOMPANY NAME CHANGED SPEED 8220 LIMITED CERTIFICATE ISSUED ON 28/04/00
2000-04-26288bDIRECTOR RESIGNED
2000-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-26288aNEW DIRECTOR APPOINTED
2000-04-26288aNEW DIRECTOR APPOINTED
2000-04-26288bSECRETARY RESIGNED
2000-04-20287REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2000-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAN INDUSTRIAL SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAN INDUSTRIAL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-08 Outstanding GBF CAPITAL LIMITED
2014-05-08 Outstanding NICHOLAS PUGH
2014-05-08 Outstanding GBF CAPITAL LIMITED
2014-05-08 Outstanding MARK KEDDEY
2013-06-14 Outstanding GBF CAPITAL LIMITED
2013-06-14 Outstanding GBF CAPITAL LIMITED
2013-06-14 Outstanding MARK KEDDEY
2013-06-14 Outstanding NICHOLAS WILLIAM PUGH
DEBENTURE 2002-07-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAN INDUSTRIAL SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of MAN INDUSTRIAL SUPPLIES LIMITED registering or being granted any patents
Domain Names

MAN INDUSTRIAL SUPPLIES LIMITED owns 1 domain names.

manindustrial.co.uk  

Trademarks
We have not found any records of MAN INDUSTRIAL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAN INDUSTRIAL SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MAN INDUSTRIAL SUPPLIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MAN INDUSTRIAL SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAN INDUSTRIAL SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAN INDUSTRIAL SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4