UKBizDB.co.uk

ISOMI PROJECTS LTD

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

This company is commonly known as Isomi Projects Ltd. The company was founded 8 years ago and was given the registration number 09660114. The firm's registered office is in RUNCORN. You can find them at Unit 6 Seymour Court, Manor Park, Runcorn, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ISOMI PROJECTS LTD
Company Number:09660114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Seymour Court, Manor Park, Runcorn, Cheshire, WA7 1SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Seymour Court, Manor Park, Runcorn, WA7 1SY

Director30 June 2015Active
5 Crescent East, Thornton Cleveleys, England, FY5 3LJ

Director26 June 2015Active
5 Crescent East, Thornton Cleveleys, England, FY5 3LJ

Director26 June 2015Active

People with Significant Control

Mrs Jennifer Ruth Welsh
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:45 Shay Lane, Shay Lane, Altrincham, England, WA15 8PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Nicholas Welsh
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:45, Shay Lane, Altrincham, England, WA15 8PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Geoffrey Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:15, Oklahoma Boulevard, Warrington, England, WA5 8FD
Nature of control:
  • 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 (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
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-27Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Address

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

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-26Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Officers

Termination director company with name termination date.

Download
2016-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Change account reference date company current extended.

Download
2015-06-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.