ABOUT STAYFAST (INDUSTRIAL SUPPLIES) LTD.
Having warehousing, a trade counter, and delivery vehicles, we supply the trade and public in Hull, Yorkshire, and the rest of the UK with a huge range of products.
We are one of the Uk’s largest independent stockists of industrial supplies, are a 3M distributor, have BRC Accreditation for Storage and Distribution and ISO 9001, making us a company to trust with any of your requirements.
These are just a small number of the products we stock and supply:
KEY FINANCES
Year
2016
Assets
£305.34k
▲ £18.38k (6.40 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£185.48k
▲ £17.54k (10.45 %)
Net Worth
£119.86k
▲ £0.83k (0.70 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Kingston upon Hull, City of
- Company name
- STAYFAST (INDUSTRIAL SUPPLIES) LTD.
- Company number
- 03227222
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Jul 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.stayfastsupplies.co.uk
- Phones
-
01482 834 343
+44 (0)1482 834 343
+44 (0)1482 878 486
01482 878 486
- Registered Address
- STAYFAST INDUSTRIAL SUPPLIES LIMITED ST. MARK STREET,
CLEVELAND STREET,
HULL,
HU8 7ED
ECONOMIC ACTIVITIES
- 47990
- Other retail sale not in stores, stalls or markets
LAST EVENTS
- 20 Mar 2017
- Total exemption small company accounts made up to 30 September 2016
- 08 Aug 2016
- Confirmation statement made on 19 July 2016 with updates
- 28 Jan 2016
- Total exemption small company accounts made up to 30 September 2015
CHARGES
-
1 October 2014
- Status
- Outstanding
- Delivered
- 3 October 2014
-
Persons entitled
- Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
- Description
- Contains fixed charge…
-
15 July 1998
- Status
- Satisfied
on 3 June 2013
- Delivered
- 29 July 1998
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
STAYFAST (INDUSTRIAL SUPPLIES) LTD. DIRECTORS
Bethany Michelle Davis
Acting
PSC
- Appointed
- 31 May 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 34
- Nationality
- British
- Address
- Stayfast Industrial Supplies Limited, St. Mark Street, Cleveland Street, Hull, United Kingdom, HU8 7ED
- Country Of Residence
- England
- Name
- DAVIS, Bethany Michelle
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Kevin Davis
Acting
- Appointed
- 31 May 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Stayfast Industrial Supplies Limited, St. Mark Street, Cleveland Street, Hull, United Kingdom, HU8 7ED
- Country Of Residence
- England
- Name
- DAVIS, Kevin
Gary Gowan
Resigned
- Appointed
- 06 July 2000
- Resigned
- 31 May 2013
- Role
- Secretary
- Address
- 1 Pools Brook Park, Kingswood, Hull, HU7 3GE
- Name
- GOWAN, Gary
Sandra May Gowan
Resigned
- Appointed
- 19 July 1996
- Resigned
- 06 July 2000
- Role
- Secretary
- Address
- 17 John Street, Hull, North Humberside, HU2 8DH
- Name
- GOWAN, Sandra May
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 19 July 1996
- Resigned
- 19 July 1996
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Paul Ellerington
Resigned
- Appointed
- 06 April 1998
- Resigned
- 17 July 2002
- Occupation
- Sales Manager
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 67 Lambwath Road, Hull, East Yorkshire, HU8 0EZ
- Name
- ELLERINGTON, Paul
Graham Stewart Gowan
Resigned
- Appointed
- 19 July 1996
- Resigned
- 31 May 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 5 Inglemire Lane, Beverley Road, Hull, United Kingdom, HU6 7TD
- Country Of Residence
- United Kingdom
- Name
- GOWAN, Graham Stewart
Sandra May Gowan
Resigned
- Appointed
- 19 July 1996
- Resigned
- 20 July 1997
- Occupation
- Secretary
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 255 Cottingham Road, Hull, East Yorkshire, HU5 4AU
- Name
- GOWAN, Sandra May
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 19 July 1996
- Resigned
- 19 July 1996
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.