Industrial Self Adhesives Limited NOTTINGHAM


Industrial Self Adhesives started in year 1972 as Private Limited Company with registration number 01073820. The Industrial Self Adhesives company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Nottingham at Robey Close. Postal code: NG15 8AA.

The firm has 2 directors, namely Jason K., Philip A.. Of them, Philip A. has been with the company the longest, being appointed on 2 June 2001 and Jason K. has been with the company for the least time - from 6 December 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Industrial Self Adhesives Limited Address / Contact

Office Address Robey Close
Office Address2 Linby
Town Nottingham
Post code NG15 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01073820
Date of Incorporation Wed, 27th Sep 1972
Industry Non-specialised wholesale trade
End of financial Year 31st May
Company age 52 years old
Account next due date Fri, 28th Feb 2025 (304 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Jason K.

Position: Director

Appointed: 06 December 2018

Philip A.

Position: Director

Appointed: 02 June 2001

Andrew D.

Position: Director

Resigned: 06 December 2018

Sally D.

Position: Director

Appointed: 25 January 1998

Resigned: 06 December 2018

Barry B.

Position: Director

Appointed: 01 June 1996

Resigned: 31 May 2001

Sally D.

Position: Secretary

Appointed: 06 December 1994

Resigned: 06 December 2018

Frederick M.

Position: Director

Appointed: 01 June 1991

Resigned: 30 April 2006

Andrew D.

Position: Secretary

Appointed: 01 June 1991

Resigned: 06 December 1994

Jack E.

Position: Director

Appointed: 01 June 1991

Resigned: 30 November 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Flowstrip Limited from Scunthorpe, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Philip A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew D., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Flowstrip Limited

Atkinsons Way Foxhills Industrial Estate, Scunthorpe, DN15 8QJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01597249
Notified on 6 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip A.

Notified on 6 April 2016
Ceased on 21 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew D.

Notified on 6 April 2016
Ceased on 6 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand175 47849 82230 134
Current Assets650 946554 340513 324
Debtors254 297231 713198 152
Net Assets Liabilities455 964367 280321 707
Other Debtors49 71627 3378 041
Property Plant Equipment36 33456 957125 984
Total Inventories221 171272 805285 038
Other
Accumulated Amortisation Impairment Intangible Assets34 50034 500 
Accumulated Depreciation Impairment Property Plant Equipment257 365254 731241 902
Amounts Owed To Group Undertakings  90 854
Average Number Employees During Period1289
Creditors224 319231 360286 105
Disposals Decrease In Amortisation Impairment Intangible Assets  34 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 66233 343
Disposals Intangible Assets  34 500
Disposals Property Plant Equipment 14 18834 500
Fixed Assets36 33456 957125 984
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 00027 00027 000
Increase From Depreciation Charge For Year Property Plant Equipment 9 02820 514
Intangible Assets Gross Cost34 50034 500 
Net Current Assets Liabilities426 627322 980227 219
Other Creditors22 29447 8558 439
Other Taxation Social Security Payable111 77270 41360 310
Property Plant Equipment Gross Cost293 699311 688367 886
Provisions For Liabilities Balance Sheet Subtotal6 99712 65731 496
Total Additions Including From Business Combinations Property Plant Equipment 32 17790 698
Total Assets Less Current Liabilities462 961379 937353 203
Trade Creditors Trade Payables90 253113 092126 502
Trade Debtors Trade Receivables204 581204 376190 111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 28th, July 2023
Free Download (10 pages)

Company search

Advertisements