UKBizDB.co.uk

ISOTANK SERVICES LIMITED

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

This company is commonly known as Isotank Services Limited. The company was founded 44 years ago and was given the registration number 01448387. The firm's registered office is in REDCAR. You can find them at Limerick Road, Dormanstown, Redcar, Cleveland. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ISOTANK SERVICES LIMITED
Company Number:01448387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Limerick Road, Dormanstown, Redcar, Cleveland, TS10 5JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Limerick Road, Dormanstown, Redcar, TS10 5JU

Director06 December 2023Active
Limerick Road, Dormanstown, Redcar, TS10 5JU

Director02 June 2016Active
Limerick Road, Dormanstown, Redcar, TS10 5JU

Director02 June 2016Active
Ganstead Whitby Gate, Thornton-Le-Dale, Pickering, YO18 7RY

Secretary03 May 2006Active
Limerick Road, Dormanstown, Redcar, TS10 5JU

Secretary-Active
Limerick Road, Dormanstown, Redcar, TS10 5JU

Director-Active
The Gate House, Hutton Village Road, Guisborough, United Kingdom, TS14 8EG

Director-Active
Limerick Road, Dormanstown, Redcar, TS10 5JU

Director10 August 1995Active
Limerick Road, Dormanstown, Redcar, TS10 5JU

Director21 November 2013Active
The Gatehouse, Hutton Gate, Guisborough, TS14 8EG

Director-Active
Limerick Road, Dormanstown, Redcar, TS10 5JU

Director02 June 2016Active
Limerick Road, Dormanstown, Redcar, TS10 5JU

Director10 March 1997Active

People with Significant Control

Boasso Uk Limited
Notified on:02 June 2016
Status:Active
Country of residence:United Kingdom
Address:Limerick Road, Limerick Road, Redcar, United Kingdom, TS10 5JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type full.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Resolution

Resolution.

Download
2016-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-12Resolution

Resolution.

Download
2016-07-06Officers

Termination director company with name termination date.

Download
2016-07-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.