UKBizDB.co.uk

ISA ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Isa Engineering Limited. The company was founded 12 years ago and was given the registration number 07869681. The firm's registered office is in FERRYHILL. You can find them at 37-38 Market Street, , Ferryhill, County Durham. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ISA ENGINEERING LIMITED
Company Number:07869681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:37-38 Market Street, Ferryhill, County Durham, DL17 8JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Barkston Avenue, Thornaby, Stockton-On-Tees, United Kingdom, TS17 0LE

Director02 December 2011Active
30, Barkston Close, Thornaby, England, TS17 0LE

Director02 December 2011Active

People with Significant Control

Mr Dwight Calvin Brown
Notified on:28 December 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:37-38, Market Street, Ferryhill, DL17 8JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mr Dwight Calvin Brown
Notified on:28 December 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:37-38, Market Street, Ferryhill, DL17 8JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mrs Claire Brown
Notified on:28 December 2016
Status:Active
Date of birth:January 1981
Nationality:British
Address:37-38, Market Street, Ferryhill, DL17 8JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dwight Calvin Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:37-38, Market Street, Ferryhill, DL17 8JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dwight Calvin Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:30, Barkston Avenue, Stockton-On-Tees, England, TS17 0LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2013-12-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.