Company NameI. D. S. L. Supplies Limited
DirectorsIan Duncan and Daniel John Line
Company StatusActive
Company Number04296498
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ian Duncan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(7 months, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Cardinal Avenue
Kingston Upon Thames
Surrey
KT2 5RZ
Director NameMr Daniel John Line
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(1 year, 7 months after company formation)
Appointment Duration20 years, 11 months
RoleElectrical Wholesaler
Country of ResidenceEngland
Correspondence Address47 Vereker Drive
Sunbury
Middlesex
TW16 6HG
Secretary NameMr Daniel John Line
NationalityBritish
StatusCurrent
Appointed01 October 2003(2 years after company formation)
Appointment Duration20 years, 6 months
RoleElectrical Wholesaler
Country of ResidenceEngland
Correspondence Address47 Vereker Drive
Sunbury
Middlesex
TW16 6HG
Director NameStella Papadakis
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 2002)
RoleAirline Crew
Correspondence Address321 Tudor Drive
Kingston
Surrey
KT2 5PF
Secretary NameMelitsa Connor
NationalityBritish
StatusResigned
Appointed02 October 2001(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address9 Manor Drive
Hanworth
Middlesex
TW13 6RR
Director NameAccord Directors Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG
Secretary NameAccord Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG

Contact

Websitewww.idslsuppliesltd.com/
Telephone024 77234836
Telephone regionCoventry

Location

Registered AddressUnit 3 Ashway Centre
Elm Crescent
Kingston Upon Thames
Surrey
KT2 6HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Shareholders

2.5k at £1D.j. Line
25.00%
Ordinary
2.5k at £1Ian Duncan
25.00%
Ordinary
2.5k at £1Louise Line
25.00%
Ordinary
2.5k at £1Stella Duncan
25.00%
Ordinary

Financials

Year2014
Net Worth£303,596
Cash£8
Current Liabilities£972,124

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

16 June 2020Delivered on: 23 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 7 October 2014
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
25 May 2012Delivered on: 29 May 2012
Persons entitled: Analogic Computers (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,875.00 and the monies from time to time in the landlords account see image for full details.
Outstanding
22 November 2002Delivered on: 27 November 2002
Persons entitled: Clive Robert Thomson and Giselle Thomson

Classification: Rent deposit deed
Secured details: £4,000 due or to become due from the company to the chargee.
Particulars: The property k/a the ashway centre elm crescent kingston upon thames surrey.
Outstanding
6 August 2007Delivered on: 21 August 2007
Satisfied on: 26 September 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
23 June 2020Registration of charge 042964980005, created on 16 June 2020 (41 pages)
18 May 2020Change of details for Mr Dan Line as a person with significant control on 17 May 2020 (2 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 August 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
5 December 2018Amended total exemption full accounts made up to 31 March 2017 (6 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 October 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(5 pages)
7 October 2014Registration of charge 042964980004, created on 26 September 2014 (45 pages)
7 October 2014Registration of charge 042964980004, created on 26 September 2014 (45 pages)
26 September 2014Satisfaction of charge 2 in full (1 page)
26 September 2014Satisfaction of charge 2 in full (1 page)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,000
(5 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,000
(5 pages)
13 December 2013Amended accounts made up to 31 March 2013 (5 pages)
13 December 2013Amended accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for Ian Duncan on 1 November 2009 (2 pages)
11 November 2010Director's details changed for Ian Duncan on 1 November 2009 (2 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for Ian Duncan on 1 November 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Daniel John Line on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Ian Duncan on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Daniel John Line on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Daniel John Line on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Ian Duncan on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Ian Duncan on 1 October 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 01/10/08; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from unit 3 ashway centre elm crescent kingston upon thames surrey KT2 6HL (1 page)
7 January 2009Return made up to 01/10/08; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from unit 3 ashway centre elm crescent kingston upon thames surrey KT2 6HL (1 page)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Return made up to 01/10/07; no change of members (7 pages)
10 December 2007Return made up to 01/10/07; no change of members (7 pages)
21 August 2007Particulars of mortgage/charge (9 pages)
21 August 2007Particulars of mortgage/charge (9 pages)
26 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2005Return made up to 01/10/05; full list of members (7 pages)
21 December 2005Return made up to 01/10/05; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 December 2004Return made up to 01/10/04; full list of members (7 pages)
13 December 2004Return made up to 01/10/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 25/11/03
(7 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 25/11/03
(7 pages)
15 September 2003Ad 01/04/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 September 2003Ad 01/04/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
26 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 March 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
19 March 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
14 January 2003Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
(6 pages)
14 January 2003Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
(6 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Registered office changed on 18/10/01 from: 5 new broadway hampton road hampton hill middlesex TW12 1JG (1 page)
18 October 2001Registered office changed on 18/10/01 from: 5 new broadway hampton road hampton hill middlesex TW12 1JG (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Secretary resigned (1 page)
1 October 2001Incorporation (19 pages)
1 October 2001Incorporation (19 pages)