UKBizDB.co.uk

ISIS RESTORATION LIMITED

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

This company is commonly known as Isis Restoration Limited. The company was founded 25 years ago and was given the registration number 03622819. The firm's registered office is in CHESHUNT WALTHAM CROSS. You can find them at Springfield House, 99-101 Crossbrook Street, Cheshunt Waltham Cross, Hertfordshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ISIS RESTORATION LIMITED
Company Number:03622819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1998
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43210 - Electrical installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Springfield House, 99-101 Crossbrook Street, Cheshunt Waltham Cross, Hertfordshire, EN8 8JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Secretary27 August 1998Active
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director27 August 1998Active
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director11 March 2016Active
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director16 October 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary27 August 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director27 August 1998Active

People with Significant Control

Mrs Sharon Claire Calcott
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Springfield House, 99/101 Crossbrook Street, Waltham Cross, United Kingdom, EN8 8JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael Calcott
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Springfield House, 99/101 Crossbrook Street, Waltham Cross, United Kingdom, EN8 8JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Gary John Reuter
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:American
Country of residence:United Kingdom
Address:Springfield House, 99/101 Crossbrook Street, Waltham Cross, United Kingdom, EN8 8JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tracey Reuter
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Springfield House, 99/101 Crossbrook Street, Waltham Cross, United Kingdom, EN8 8JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-02Address

Change registered office address company with date old address new address.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.