UKBizDB.co.uk

ISOMBRIDGE LTD

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

This company is commonly known as Isombridge Ltd. The company was founded 9 years ago and was given the registration number 09758302. The firm's registered office is in SPENNYMOOR. You can find them at 71 St. Davids Close, , Spennymoor, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ISOMBRIDGE LTD
Company Number:09758302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:71 St. Davids Close, Spennymoor, United Kingdom, DL16 6SZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director02 February 2023Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 February 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 September 2015Active
23, Queensway, Garforth, Leeds, United Kingdom, LS25 1AZ

Director30 October 2015Active
32, Crummock Place, Bletchley, Milton Keynes, United Kingdom, MK2 3ES

Director09 September 2016Active
71 St. Davids Close, Spennymoor, United Kingdom, DL16 6SZ

Director24 September 2020Active
60 Oakdene Crescent, Newarthill, Motherwell, United Kingdom, ML1 5TH

Director05 September 2017Active
20 Charlotte Street, Leamington Spa, United Kingdom, CV31 3EB

Director28 January 2021Active
58 Vaudrey Close, Southampton, United Kingdom, SO15 5PY

Director05 January 2021Active
14 Typhoon Way, Wallington, England, SM6 9AW

Director30 April 2019Active
306, Kedleston Road, Derby, United Kingdom, DE22 2TE

Director15 April 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 February 2023
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Inderjeet Sehmi
Notified on:28 January 2021
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:20 Charlotte Street, Leamington Spa, United Kingdom, CV31 3EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grzegors Skuza
Notified on:05 January 2021
Status:Active
Date of birth:November 1981
Nationality:Polish
Country of residence:United Kingdom
Address:58 Vaudrey Close, Southampton, United Kingdom, SO15 5PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Paula Langan
Notified on:24 September 2020
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:71 St. Davids Close, Spennymoor, United Kingdom, DL16 6SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maria Tzatzaliari
Notified on:14 October 2019
Status:Active
Date of birth:January 1960
Nationality:Greek
Country of residence:United Kingdom
Address:Flat 144 Northwood Tower, 71 Marlowe Road, London, United Kingdom, E17 3HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Staken
Notified on:30 April 2019
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:14 Typhoon Way, Wallington, England, SM6 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:20 February 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Callum Rennie
Notified on:05 September 2017
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:60 Oakdene Crescent, Newarthill, Motherwell, United Kingdom, ML1 5TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rory Toms
Notified on:30 June 2016
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.