CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MAN INDUSTRIAL SUPPLIES LIMITED
Company
MAN INDUSTRIAL SUPPLIES
Phone:
01709 577 523
A
rating
KEY FINANCES
Year
2017
Assets
£336.06k
▼ £-26.06k (-7.20 %)
Cash
£190.89k
▼ £-34.11k (-15.16 %)
Liabilities
£262.8k
▼ £-87.68k (-25.02 %)
Net Worth
£73.26k
▲ £61.62k (529.36 %)
Download Balance Sheet for 2013-2017
REGISTRATION INFO
Check the company
UK
Rotherham
Company name
MAN INDUSTRIAL SUPPLIES LIMITED
Company number
03959394
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Mar 2000
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
manindustrial.co.uk
Phones
01709 577 523
01709 577 543
Registered Address
39-43 BRIDGE STREET,
SWINTON,
MEXBOROUGH,
SOUTH YORKSHIRE,
S64 8AP
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
LAST EVENTS
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 999
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
CHARGES
28 April 2014
Status
Outstanding
Delivered
8 May 2014
Persons entitled
Mark Keddey
Description
Contains fixed charge…
28 April 2014
Status
Outstanding
Delivered
8 May 2014
Persons entitled
Gbf Capital Limited
Description
Contains fixed charge…
28 April 2014
Status
Outstanding
Delivered
8 May 2014
Persons entitled
Nicholas Pugh
Description
Contains fixed charge…
28 April 2014
Status
Outstanding
Delivered
8 May 2014
Persons entitled
Gbf Capital Limited
Description
Contains fixed charge…
28 May 2013
Status
Outstanding
Delivered
14 June 2013
Persons entitled
Nicholas William Pugh
Description
Notification of addition to or amendment of charge…
28 May 2013
Status
Outstanding
Delivered
14 June 2013
Persons entitled
Mark Keddey
Description
Notification of addition to or amendment of charge…
28 May 2013
Status
Outstanding
Delivered
14 June 2013
Persons entitled
Gbf Capital Limited
Description
Notification of addition to or amendment of charge…
28 May 2013
Status
Outstanding
Delivered
14 June 2013
Persons entitled
Gbf Capital Limited
Description
Notification of addition to or amendment of charge…
16 July 2002
Status
Outstanding
Delivered
23 July 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
MAMUSKA RESTAURANTS LIMITED
MAN GREEN SOLUTIONS LTD
MAN2AUTOMOTIVE LIMITED
MANAGE MY PROPERTY LTD
MANAGED SECURITY SOLUTIONS LIMITED
MANAGED SERVICED OFFICES LIMITED
Last update 2018
MAN INDUSTRIAL SUPPLIES LIMITED DIRECTORS
Mark Keddey
Acting
Appointed
11 April 2000
Role
Secretary
Address
396 Main Road, Sheffield, South Yorkshire, S9 4QL
Name
KEDDEY, Mark
Mark Keddey
Acting
Appointed
11 April 2000
Occupation
Office Manager
Role
Director
Age
64
Nationality
British
Address
396 Main Road, Sheffield, South Yorkshire, S9 4QL
Country Of Residence
United Kingdom
Name
KEDDEY, Mark
Nicholas William Pugh
Acting
Appointed
11 April 2000
Occupation
Sales Director
Role
Director
Age
61
Nationality
British
Address
12 Westwick Grove, Greenhill, Sheffield, South Yorkshire, S8 7DP
Country Of Residence
United Kingdom
Name
PUGH, Nicholas William
WATERLOW SECRETARIES LIMITED
Resigned
Appointed
29 March 2000
Resigned
11 April 2000
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED
Anthony John Cox
Resigned
Appointed
11 April 2000
Resigned
27 April 2007
Occupation
Sales Director
Role
Director
Age
80
Nationality
British
Address
30 Barholme Close, Chesterfield, Derbyshire, S41 8AB
Country Of Residence
England
Name
COX, Anthony John
WATERLOW NOMINEES LIMITED
Resigned
Appointed
29 March 2000
Resigned
11 April 2000
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.