Background WavePink WaveYellow Wave

INDUSTRIAL SUPPLIES & SERVICES LIMITED (01538873)

INDUSTRIAL SUPPLIES & SERVICES LIMITED (01538873) is an active UK company. incorporated on 15 January 1981. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. INDUSTRIAL SUPPLIES & SERVICES LIMITED has been registered for 45 years.

Company Number
01538873
Status
active
Type
ltd
Incorporated
15 January 1981
Age
45 years
Address
Forge, Woking, GU21 6HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL SUPPLIES & SERVICES LIMITED

INDUSTRIAL SUPPLIES & SERVICES LIMITED is an active company incorporated on 15 January 1981 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. INDUSTRIAL SUPPLIES & SERVICES LIMITED was registered 45 years ago.(SIC: 70100, 82990)

Status

active

Active since 45 years ago

Company No

01538873

LTD Company

Age

45 Years

Incorporated 15 January 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

LEENGATE WELDING GROUP LIMITED
From: 8 October 1996To: 29 January 2010
LEEN GATE WELDING SUPPLIES LIMITED
From: 31 December 1981To: 8 October 1996
CRICKFIELD LIMITED
From: 15 January 1981To: 31 December 1981
Contact
Address

Forge 43 Church Street West Woking, GU21 6HT,

Previous Addresses

10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY
From: 2 December 2014To: 4 April 2022
Redfield Road Lenton Nottingham NG7 2UJ
From: 15 January 1981To: 2 December 2014
Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Sept 12
Director Left
Apr 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Oct 18
Loan Cleared
Jan 22
Director Joined
Sept 23
Director Left
Oct 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2022
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
8 January 2019
SH10Notice of Particulars of Variation
Resolution
8 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
8 January 2019
CC04CC04
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
4 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Move Registers To Registered Office Company With New Address
2 December 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Move Registers To Sail Company
17 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
17 January 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Miscellaneous
23 November 2011
MISCMISC
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Resolution
6 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Certificate Change Of Name Company
29 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 January 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Legacy
18 September 2006
225Change of Accounting Reference Date
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
4 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
363aAnnual Return
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
14 June 1999
363b363b
Legacy
6 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288bResignation of Director or Secretary
Memorandum Articles
18 January 1999
MEM/ARTSMEM/ARTS
Resolution
18 January 1999
RESOLUTIONSResolutions
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
288aAppointment of Director or Secretary
Resolution
27 October 1997
RESOLUTIONSResolutions
Legacy
26 October 1997
122122
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Resolution
16 October 1997
RESOLUTIONSResolutions
Resolution
16 October 1997
RESOLUTIONSResolutions
Legacy
19 August 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
88(2)R88(2)R
Legacy
4 March 1997
88(2)R88(2)R
Legacy
4 March 1997
123Notice of Increase in Nominal Capital
Resolution
26 February 1997
RESOLUTIONSResolutions
Legacy
4 December 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 October 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 October 1996
RESOLUTIONSResolutions
Resolution
7 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Memorandum Articles
17 January 1996
MEM/ARTSMEM/ARTS
Resolution
17 January 1996
RESOLUTIONSResolutions
Resolution
17 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
13 April 1995
363sAnnual Return (shuttle)
Legacy
2 November 1994
288288
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Legacy
22 February 1994
288288
Accounts With Accounts Type Medium
18 June 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 June 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
5 June 1992
AAAnnual Accounts
Legacy
25 February 1992
363sAnnual Return (shuttle)
Legacy
22 April 1991
288288
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Small
14 June 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Legacy
11 January 1990
395Particulars of Mortgage or Charge
Legacy
4 December 1989
395Particulars of Mortgage or Charge
Legacy
12 April 1989
363363
Accounts With Accounts Type Small
12 April 1989
AAAnnual Accounts
Legacy
20 June 1988
287Change of Registered Office
Legacy
5 May 1988
363363
Accounts With Accounts Type Small
5 May 1988
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 1987
AAAnnual Accounts
Legacy
6 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87