Industrial Tool Supplies (london) Limited

General information

Name:

Industrial Tool Supplies (london) Ltd

Office Address:

Dc One Edinburgh Way CM20 2BN Harlow

Number: 01445952

Incorporation date: 1979-08-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Industrial Tool Supplies (london) Limited can be reached at Dc One, Edinburgh Way in Harlow. The company's area code is CM20 2BN. Industrial Tool Supplies (london) has been active on the market since the firm was registered in 1979. The company's registration number is 01445952. This firm's Standard Industrial Classification Code is 46140 which means Agents involved in the sale of machinery, industrial equipment, ships and aircraft. Industrial Tool Supplies (london) Ltd filed its latest accounts for the period that ended on 2022-12-31. The business latest confirmation statement was filed on 2023-04-21.

The corporation has registered six trademarks, all are still in use. The first trademark was accepted in 2016. The one which will become invalid first, that is in May, 2026 is UK00003166025.

1 transaction have been registered in 2014 with a sum total of £74. Cooperation with the East Cambridgeshire District Council council covered the following areas: Equipment - Purchases.

In order to meet the requirements of the clientele, this particular business is consistently led by a team of four directors who are, to mention just a few, John W., Paul H. and Kevin H.. Their joint efforts have been of cardinal use to the following business since 2010. In order to provide support to the directors, the business has been utilizing the skills of Kevin H. as a secretary since 2017.

Trade marks

Trademark UK00003074232
Trademark image:Trademark UK00003074232 image
Status:Application Published
Filing date:2014-09-26
Owner name:Industrial Tool Supplies (London) Ltd
Owner address:Unit 1, Britannia Centre, Lenthall Road, Loughton, Essex, United Kingdom, IG10 3SQ
Trademark UK00003074089
Trademark image:Trademark UK00003074089 image
Status:Application Published
Filing date:2014-09-25
Owner name:Industrial Tool Supplies (London) Ltd
Owner address:Unit 1, Britannia Centre, Lenthall Road, Loughton, Essex, United Kingdom, IG10 3SQ
Trademark UK00003074086
Trademark image:Trademark UK00003074086 image
Status:Application Published
Filing date:2014-09-25
Owner name:Industrial Tool Supplies (London) Ltd
Owner address:Unit 1, Britannia Centre, Lenthall Road, Loughton, Essex, United Kingdom, IG10 3SQ
Trademark UK00003074090
Trademark image:Trademark UK00003074090 image
Status:Application Published
Filing date:2014-09-25
Owner name:Industrial Tool Supplies (London) Ltd
Owner address:Unit 1, Britannia Centre, Lenthall Road, Loughton, Essex, United Kingdom, IG10 3SQ
Trademark UK00003080861
Trademark image:-
Trademark name:ULTEX
Status:Application Published
Filing date:2014-11-10
Owner name:Industrial Tool Supplies (London) Ltd
Owner address:Unit 1, Britannia Centre, Lenthall Road, Loughton, Essex, United Kingdom, IG10 3SQ
Trademark UK00003166025
Trademark image:-
Status:Registered
Filing date:2016-05-23
Date of entry in register:2016-08-26
Renewal date:2026-05-23
Owner name:Industrial Tool Supplies (London) Ltd
Owner address:Unit 1, Britannia Centre, Lenthall Road, Loughton, Essex, United Kingdom, IG10 3SQ

Financial data based on annual reports

Company staff

John W.

Role: Director

Latest update: 21 February 2024

Kevin H.

Role: Secretary

Appointed: 20 June 2017

Latest update: 21 February 2024

Paul H.

Role: Director

Appointed: 01 December 2010

Latest update: 21 February 2024

Kevin H.

Role: Director

Appointed: 01 January 2000

Latest update: 21 February 2024

Valerie W.

Role: Director

Appointed: 01 January 2000

Latest update: 21 February 2024

People with significant control

Kevin H. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kevin H.
Notified on 17 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John W.
Notified on 6 April 2016
Ceased on 17 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Valerie W.
Notified on 6 April 2016
Ceased on 17 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2022/12/31 (AA)
filed on: 11th, July 2023
accounts
Free Download Download filing (32 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 East Cambridgeshire District Council 1 £ 74.11
2014-10-07 5102395 £ 74.11 Equipment - Purchases

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
44
Company Age

Similar companies nearby

Closest companies