Company Information for ADVANCED INDUSTRIAL SUPPLIES LTD
SENECA HOUSE/LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF,
|
Company Registration Number
06828127
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ADVANCED INDUSTRIAL SUPPLIES LTD | ||
Legal Registered Office | ||
SENECA HOUSE/LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF Other companies in BL9 | ||
Previous Names | ||
|
Company Number | 06828127 | |
---|---|---|
Company ID Number | 06828127 | |
Date formed | 2009-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 14:25:32 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADVANCED INDUSTRIAL SUPPLIES INC LTD | 2530 GROUND FLOOR AZTEC WAY ALMONDSBURY BRISTOL BS32 4AW | Active | Company formed on the 2021-11-30 |
Officer | Role | Date Appointed |
---|---|---|
MARK JOHN CARRINGTON |
||
CHRISTINE SUSAN CARRINGTON |
||
MARK JOHN CARRINGTON |
||
DEBRA LINDA HOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE SUSAN CARRINGTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUDDIES FLORIST LTD | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/18 FROM Unit 25 Pilsworth Way Industrial Estate Bury Lancashire BL9 8RE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBRA LINDA HOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SUSAN CARRINGTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE SUSAN CARRINGTON | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/14 FROM 639/641 Manchester Old Rd Middleton Manchester M24 4PN | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DEBRA LINDA HOWE | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Mark John Carrington as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE CARRINGTON | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 28/02/2010 TO 31/01/2010 | |
AR01 | 24/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 639/641 MANCHESTER OLD RD MIDDLETON MANCHESTER M24 4PN | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 6 ALEXANDER DRIVE MILNROW ROCHDALE LANCS OL16 3LY ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN CARRINGTON / 30/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE SUSAN CARRINGTON / 30/11/2009 | |
RES15 | CHANGE OF NAME 23/10/2009 | |
CERTNM | COMPANY NAME CHANGED CARMEL SUPPLIES LTD CERTIFICATE ISSUED ON 28/10/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-11-23 |
Resolution | 2018-11-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-02-01 | £ 196,788 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 ADVANCED INDUSTRIAL SUPPLIES LTD
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Current Assets | 2012-02-01 | £ 187,262 |
Debtors | 2012-02-01 | £ 170,662 |
Fixed Assets | 2012-02-01 | £ 9,953 |
Shareholder Funds | 2012-02-01 | £ 427 |
Stocks Inventory | 2012-02-01 | £ 16,500 |
Tangible Fixed Assets | 2012-02-01 | £ 9,953 |
Debtors and other cash assets
ADVANCED INDUSTRIAL SUPPLIES LTD owns 1 domain names.
ai-supplies.co.uk
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as ADVANCED INDUSTRIAL SUPPLIES LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ADVANCED INDUSTRIAL SUPPLIES LTD | Event Date | 2018-11-23 |
Name of Company: ADVANCED INDUSTRIAL SUPPLIES LTD Company Number: 06828127 Nature of Business: Safetyware Retailing Previous Name of Company: Carmel Supplies Limited Registered office: Unit 25, Pilswo… | |||
Initiating party | Event Type | Resolution | |
Defending party | ADVANCED INDUSTRIAL SUPPLIES LTD | Event Date | 2018-11-23 |
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. |