This company is commonly known as Isostock Limited. The company was founded 25 years ago and was given the registration number 03612016. The firm's registered office is in SHEFFIELD. You can find them at 6 Broadfield Court, Broadfield Way, Sheffield, South Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ISOSTOCK LIMITED |
---|---|---|
Company Number | : | 03612016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1998 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Broadfield Court, Broadfield Way, Sheffield, South Yorkshire, S8 0XF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Broadfield Court, Broadfield Way, Sheffield, S8 0XF | Secretary | 01 April 2020 | Active |
6 Broadfield Court, Broadfield Way, Sheffield, S8 0XF | Director | 01 April 2020 | Active |
6 Broadfield Court, Broadfield Way, Sheffield, S8 0XF | Director | 22 September 1998 | Active |
12, Causeway Gardens, Dore, Sheffield, S17 3EY | Secretary | 08 August 2007 | Active |
20 Wesley Close, South Cave, Brough, HU15 2EJ | Secretary | 22 September 1998 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 07 August 1998 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 07 August 1998 | Active |
12, Causeway Gardens, Dore, Sheffield, S17 3EY | Director | 22 September 1998 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 07 August 1998 | Active |
Mr John Alistair Gillett | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Address | : | 6 Broadfield Court, Broadfield Way, Sheffield, S8 0XF |
Nature of control | : |
|
Mr Alan Peter Gillett | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Causeway Gardens, Dore, Sheffield, United Kingdom, S17 3EY |
Nature of control | : |
|
Mr Alan Peter Gillett | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Causeway Gardens, Dore, Sheffield, United Kingdom, S17 3EY |
Nature of control | : |
|
Mr Peter James Gillett | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54 Furniss Avenue, Dore, Sheffield, United Kingdom, S17 3QL |
Nature of control | : |
|
Mr Peter James Gillett | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54 Furniss Avenue, Dore, Sheffield, United Kingdom, S17 3QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-02 | Officers | Termination secretary company with name termination date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Officers | Appoint person secretary company with name date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Officers | Change person director company with change date. | Download |
2018-03-15 | Resolution | Resolution. | Download |
2017-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.