Check the

INDUSTRIAL PRODUCTS & SUPPLIES LIMITED

Company
INDUSTRIAL PRODUCTS & SUPPLIES LIMITED (02728416)

INDUSTRIAL PRODUCTS & SUPPLIES

Phone: 01189 354 000
B⁺ rating

ABOUT INDUSTRIAL PRODUCTS & SUPPLIES LIMITED

Welcome to Industrial Products & Supplies Ltd

Representing all of the leading manufacturers, IP&S offers the quickest and most cost effective solution to every application. A company that cares about service and value means you get what you want when you want at the price you want. This is the IP&S promise, technical support, cast iron reliability and guaranteed prices, everything you should get from your pipeline supplier.

We offer full online product search, ordering and stock checking with a choice of payment options including pre-approved credit account, paypal and credit cards, from identifying the part you need to checking its availability to ordering it up to 10pm at night and getting it delivered the following day, when IP&S says service it means service.

We also operate fully stocked trade counters with technical and helpful staff, opening early and closing late with no stop for lunch.

A Comprehensive Fluid Power Products offering

Industrial Products & Supplies (IP&S) are a leading independent pipeline distributor. We also offer a range of valves, tubes, pipe fittings, work wear, tools and ancillary items available to order online on a next day delivery basis. Order by 10.00pm and all ex-stock items will be delivered the following working day.

You can browse by category, keywords or a catalogue code- add the products to the basket and follow the instructions on screen.

To help us reply to your enquiry please fill out the following form and we will endeavour to contact you as quickly as possible, , all boxes marked with

KEY FINANCES

Year
2016
Assets
£352.12k ▼ £-101.99k (-22.46 %)
Cash
£171.17k ▼ £-39.7k (-18.83 %)
Liabilities
£230.25k ▼ £-13.95k (-5.71 %)
Net Worth
£121.87k ▼ £-88.04k (-41.94 %)

REGISTRATION INFO

Company name
INDUSTRIAL PRODUCTS & SUPPLIES LIMITED
Company number
02728416
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jul 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.ips-online.co.uk
Phones
01189 354 000
08701 918 774
Registered Address
UNIT 41,
SUTTONS BUSINES PARK,
READING,
BERKSHIRE,
RG6 1AZ

ECONOMIC ACTIVITIES

46690
Wholesale of other machinery and equipment

LAST EVENTS

21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100
03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
23 Jul 2015
Total exemption small company accounts made up to 31 December 2014

CHARGES

23 May 2014
Status
Outstanding
Delivered
29 May 2014
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

18 June 2013
Status
Outstanding
Delivered
25 June 2013
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

21 October 2009
Status
Outstanding
Delivered
28 October 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

29 July 2005
Status
Satisfied on 12 April 2014
Delivered
5 August 2005
Persons entitled
Barclays Bank PLC (The Security Trustee)
Description
Fixed and floating charges over the undertaking and all…

29 November 2002
Status
Satisfied on 12 April 2014
Delivered
10 December 2002
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 August 1998
Status
Satisfied on 1 March 2000
Delivered
20 August 1998
Persons entitled
Yorkshire Bank PLC
Description
F/H property 80-82 heath mill lane digbeth birmingham t/no…

3 August 1998
Status
Satisfied on 7 March 2003
Delivered
20 August 1998
Persons entitled
Yorkshire Bank PLC
Description
L/H property land and builings adjacent to 203 inkerman…

8 June 1998
Status
Satisfied on 8 July 2005
Delivered
16 June 1998
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

17 February 1997
Status
Satisfied on 27 January 1999
Delivered
19 February 1997
Persons entitled
Aib Group (UK) P.L.C.
Description
.. fixed and floating charges over the undertaking and all…

29 December 1995
Status
Satisfied on 27 January 1999
Delivered
9 January 1996
Persons entitled
Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description
F/H property k/a 80 and 82 heath mill lane, deritend…

7 November 1995
Status
Satisfied on 27 January 1999
Delivered
14 November 1995
Persons entitled
Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description
First fixed charge over any sums deposited by the company…

See Also


Last update 2018

INDUSTRIAL PRODUCTS & SUPPLIES LIMITED DIRECTORS

Simon Harrison

  Acting
Appointed
04 April 2014
Occupation
None
Role
Director
Age
57
Nationality
British
Address
Unit 41, Suttons Business Park, Reading, Berkshire, RG6 1AZ
Country Of Residence
United Kingdom
Name
HARRISON, Simon

David Aldrich

  Resigned
Appointed
03 July 1992
Resigned
29 July 2005
Role
Secretary
Address
Haycroft Byre, Pooley Lane, Polesworth, North Warwickshire, B78 1JA
Name
ALDRICH, David

Suzanne Brewer

  Resigned
Appointed
02 July 1992
Resigned
03 July 1992
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne

David Keith Crosby

  Resigned
Appointed
29 July 2005
Resigned
31 March 2010
Role
Secretary
Address
2 Regent Mews, Birkdale, Southport, Merseyside, PR8 2NX
Name
CROSBY, David Keith

David Aldrich

  Resigned
Appointed
03 July 1992
Resigned
29 July 2005
Occupation
Company Director And Secretary
Role
Director
Age
67
Nationality
British
Address
Haycroft Byre, Pooley Lane, Polesworth, North Warwickshire, B78 1JA
Name
ALDRICH, David

Brewer Kevin Dr

  Resigned
Appointed
02 July 1992
Resigned
03 July 1992
Role
Nominee Director
Age
73
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

Bryce Rowan Brooks

  Resigned
Appointed
29 March 2010
Resigned
04 April 2014
Occupation
Finance Director
Role
Director
Age
59
Nationality
British
Address
Unit 41, Suttons Busines Park, Reading, Berkshire, RG6 1AZ
Country Of Residence
England
Name
BROOKS, Bryce Rowan

David Keith Crosby

  Resigned
Appointed
29 July 2005
Resigned
29 March 2010
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
2 Regent Mews, Birkdale, Southport, Merseyside, PR8 2NX
Country Of Residence
United Kingdom
Name
CROSBY, David Keith

Mark Andrew Driver

  Resigned
Appointed
03 July 1992
Resigned
30 April 1993
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
2 Yew Tree Court, Austrey, Atherstone, Warwickshire, CV9 3SX
Name
DRIVER, Mark Andrew

Sean Mark Fennon

  Resigned
Appointed
28 November 2009
Resigned
04 April 2014
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
Unit 41, Suttons Busines Park, Reading, Berkshire, RG6 1AZ
Country Of Residence
England
Name
FENNON, Sean Mark

John Robert Hardcastle

  Resigned
Appointed
01 October 1993
Resigned
29 July 2005
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
6 Broad Oaks Road, Solihull, West Midlands, B91 1JB
Country Of Residence
United Kingdom
Name
HARDCASTLE, John Robert

Stanley John Keyworth

  Resigned
Appointed
29 July 2005
Resigned
09 June 2010
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
Acacia Lodge, Ryall Road, Holly Green, Worcestershire, WR8 0PG
Country Of Residence
United Kingdom
Name
KEYWORTH, Stanley John

REVIEWS


Check The Company
Very good according to the company’s financial health.