This company is commonly known as Isocom Components 2004 Limited. The company was founded 20 years ago and was given the registration number 05004893. The firm's registered office is in HARTLEPOOL. You can find them at Unit 25b Park View Road West, Park View Industrial Estate, Hartlepool, Cleveland. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | ISOCOM COMPONENTS 2004 LIMITED |
---|---|---|
Company Number | : | 05004893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 25b Park View Road West, Park View Industrial Estate, Hartlepool, Cleveland, TS25 1UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 25b Park View Road West, Park View Industrial Estate, Hartlepool, United Kingdom, TS25 1PE | Secretary | 14 August 2009 | Active |
Unit 25b Park View Road West, Park View Industrial Estate, Hartlepool, United Kingdom, TS25 1PE | Director | 05 July 2004 | Active |
Unit 25b Park View Road West, Park View Industrial Estate, Hartlepool, United Kingdom, TS25 1PE | Director | 05 July 2004 | Active |
Unit 25b Park View Road West, Park View Industrial Estate, Hartlepool, United Kingdom, TS25 1PE | Director | 05 July 2004 | Active |
Unit 25b Park View Road West, Park View Industrial Estate, Hartlepool, United Kingdom, TS25 1PE | Director | 05 July 2004 | Active |
Unit 25b Park View Road West, Park View Industrial Estate, Hartlepool, United Kingdom, TS25 1PE | Director | 05 July 2004 | Active |
40 Cranbrook, Marton In Cleveland, Middlesbrough, TS8 9XH | Secretary | 05 July 2004 | Active |
5th Floor Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Corporate Secretary | 31 December 2003 | Active |
40 Cranbrook, Marton In Cleveland, Middlesbrough, TS8 9XH | Director | 05 July 2004 | Active |
Roeanlea, Cormiston, Biggar, ML12 6NS | Director | 05 July 2004 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Corporate Nominee Director | 31 December 2003 | Active |
Mr Justin Robert Elvin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 25b Park View Road West, Park View Industrial Estate, Hartlepool, United Kingdom, TS25 1PE |
Nature of control | : |
|
Mr Gerald Chi Keung Chu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 25b Park View Road West, Park View Industrial Estate, Hartlepool, United Kingdom, TS25 1PE |
Nature of control | : |
|
Mr Anthony George Hemming | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 25b Park View Road West, Park View Industrial Estate, Hartlepool, United Kingdom, TS25 1PE |
Nature of control | : |
|
Paul John Gillespie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 25b Park View Road West, Park View Industrial Estate, Hartlepool, United Kingdom, TS25 1PE |
Nature of control | : |
|
Colin Frederick Rowe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 25b Park View Road West, Park View Industrial Estate, Hartlepool, United Kingdom, TS25 1PE |
Nature of control | : |
|
Mr Gerald Chi Keung Chu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 25b Park View Road West, Park View Industrial Estate, Hartlepool, United Kingdom, TS25 1PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type small. | Download |
2023-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-13 | Accounts | Accounts with accounts type small. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type small. | Download |
2020-03-17 | Accounts | Accounts with accounts type small. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type small. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type small. | Download |
2018-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type small. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-06 | Officers | Change person director company with change date. | Download |
2016-04-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.