UKBizDB.co.uk

ISAAC SHAW LIMITED

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

This company is commonly known as Isaac Shaw Limited. The company was founded 36 years ago and was given the registration number 02213643. The firm's registered office is in SMETHWICK, BIRMINGHAM. You can find them at Unit 39,middlemore Road, Middlemore Industrial Estate, Smethwick, Birmingham, West Midlands. This company's SIC code is 46770 - Wholesale of waste and scrap.

Company Information

Name:ISAAC SHAW LIMITED
Company Number:02213643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1988
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:Unit 39,middlemore Road, Middlemore Industrial Estate, Smethwick, Birmingham, West Midlands, B66 2EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 39, Middlemore Road, Middlemore Industrial Estate, Smethwick, Birmingham, United Kingdom, B66 2EP

Director01 June 2016Active
Jacobstrasse 21/23, 5828 Ennepetal 14, Germany,

Director-Active
Unit 39,Middlemore Road, Middlemore Industrial Estate, Smethwick, Birmingham, B66 2EP

Director01 January 2013Active
Unit 39, Middlemore Road, Middlemore Industrial Estate, Smethwick, Birmingham, United Kingdom, B66 2EP

Secretary01 November 2007Active
38 Kingsway, Essington, Wolverhampton, WV11 2AH

Secretary-Active
38 Gower Road, Halesowen, B62 9BX

Director-Active
Jacobstrasse 12, 5828 Ennepetal 14, West Germany,

Director-Active

People with Significant Control

Hans Eckard Jacob-Representative Of Estate Of Siegfried Jacob
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:German
Country of residence:Germany
Address:Jacobstrasse 21/, 23, Ennepetal, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-29Dissolution

Dissolution application strike off company.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Accounts

Change account reference date company previous extended.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Officers

Termination secretary company with name termination date.

Download
2019-12-02Accounts

Accounts with accounts type small.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type small.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type small.

Download
2016-12-29Accounts

Accounts with accounts type small.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Officers

Change person director company with change date.

Download
2016-06-15Officers

Change person secretary company with change date.

Download
2016-06-13Officers

Appoint person director company with name date.

Download
2016-06-08Officers

Termination director company with name termination date.

Download
2016-01-02Accounts

Accounts with accounts type full.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type medium.

Download
2014-12-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.