UKBizDB.co.uk

ISO-ANALYTICAL LIMITED

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

This company is commonly known as Iso-analytical Limited. The company was founded 24 years ago and was given the registration number 03907808. The firm's registered office is in CREWE. You can find them at The Quantum Phase 3, Marshfield Bank Business Park, Crewe, Cheshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:ISO-ANALYTICAL LIMITED
Company Number:03907808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:The Quantum Phase 3, Marshfield Bank Business Park, Crewe, Cheshire, CW2 8UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Waterway Close, Nantwich, United Kingdom, CW5 6GW

Secretary18 January 2000Active
The Quantum Phase 3, Marshfield Bank Business Park, Crewe, CW2 8UY

Director18 January 2000Active
The Quantum Phase 3, Marshfield Bank Business Park, Crewe, CW2 8UY

Director18 January 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary17 January 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director17 January 2000Active

People with Significant Control

Mr Ian Stanley Begley
Notified on:21 November 2018
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:158, Earle Street, Crewe, England, CW1 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Tracy Brookes
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:The Quantum Phase 3, Marshfield Bank Business Park, Crewe, CW2 8UY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Belanger
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:American
Address:The Quantum Phase 3, Marshfield Bank Business Park, Crewe, CW2 8UY
Nature of control:
  • Ownership of shares 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 (7 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
2024-04-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-06Resolution

Resolution.

Download
2024-04-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-01-18Officers

Change person secretary company with change date.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Capital

Capital return purchase own shares.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.