International Slate Supplies Limited

General information

Name:

International Slate Supplies Ltd

Office Address:

5 Technology Park Colindeep Lane NW9 6BX Colindale

Number: 05182270

Incorporation date: 2004-07-16

End of financial year: 28 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 marks the beginning of International Slate Supplies Limited, the firm that is situated at 5 Technology Park, Colindeep Lane in Colindale. This means it's been 20 years International Slate Supplies has existed on the British market, as the company was registered on 2004-07-16. The reg. no. is 05182270 and the company zip code is NW9 6BX. This firm's classified under the NACE and SIC code 77320 meaning Renting and leasing of construction and civil engineering machinery and equipment. 2022-07-31 is the last time the accounts were filed.

International Slate Supplies Ltd. is a small-sized vehicle operator with the licence number OF1081552. The firm has one transport operating centre in the country. In their subsidiary in Aylesbury on A41, 3 machines and 3 trailers are available.

There seems to be a number of two directors leading this company right now, specifically Jo-Anne H. and Paul H. who have been performing the directors obligations since April 2023. In order to support the directors in their duties, the company has been using the skills of Jo-Anne H. as a secretary since July 2004.

Financial data based on annual reports

Company staff

Jo-Anne H.

Role: Director

Appointed: 20 April 2023

Latest update: 11 January 2024

Jo-Anne H.

Role: Secretary

Appointed: 16 July 2004

Latest update: 11 January 2024

Paul H.

Role: Director

Appointed: 16 July 2004

Latest update: 11 January 2024

People with significant control

Executives with significant control over the firm are: Jo-Anne H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jo-Anne H.
Notified on 20 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 30 April 2014
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 8 July 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 24 May 2016
Annual Accounts 19 June 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 19 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company Vehicle Operator Data

Yard Adjoining Akeman Street

Address

A41

City

Aylesbury

Postal code

HP18 0QJ

No. of Vehicles

3

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022 (AA)
filed on: 25th, April 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

10/14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

HQ address,
2014

Address:

10/14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

HQ address,
2015

Address:

10/14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

HQ address,
2016

Address:

10/14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Accountant/Auditor,
2016 - 2015

Name:

Grunberg & Co Limited

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
  • 46730 : Wholesale of wood, construction materials and sanitary equipment
  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies