UKBizDB.co.uk

ISOTECH LTD

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

This company is commonly known as Isotech Ltd. The company was founded 7 years ago and was given the registration number NI642925. The firm's registered office is in NEWRY. You can find them at Medicon Ireland, Carnbane Business Park, Newry, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ISOTECH LTD
Company Number:NI642925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2017
End of financial year:31 January 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Medicon Ireland, Carnbane Business Park, Newry, Northern Ireland, BT35 6QH
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Medicon Ireland, Carnbane Business Park, Newry, Northern Ireland, BT35 6QH

Director20 September 2019Active
Haddow Street, 13, Belfast, Northern Ireland, BT8 8FS

Director03 January 2017Active
Medicon Ireland, Carnbane Business Park, Newry, Northern Ireland, BT35 6QH

Director20 September 2019Active
13, Haddow Street, Belfast, United Kingdom, BT8 8FS

Director03 January 2017Active

People with Significant Control

Mr Ignatius Patrick Mcgowan
Notified on:20 September 2019
Status:Active
Date of birth:March 1967
Nationality:Irish
Country of residence:Northern Ireland
Address:Medicon Ireland, Carnbane Business Park, Newry, Northern Ireland, BT35 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Lochlainn Seamus Connolly
Notified on:20 September 2019
Status:Active
Date of birth:January 1987
Nationality:Irish
Country of residence:Northern Ireland
Address:Medicon Ireland, Carnbane Business Park, Newry, Northern Ireland, BT35 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Neil Malcolm Andrew Fawkes
Notified on:20 September 2019
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:Northern Ireland
Address:Medicon Ireland, Carnbane Business Park, Newry, Northern Ireland, BT35 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Neil Malcolm Andrew Fawkes
Notified on:20 August 2019
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:Northern Ireland
Address:Medicon Ireland, Carnbane Business Park, Newry, Northern Ireland, BT35 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Neil Malcolm Andrew Fawkes
Notified on:03 January 2017
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:Northern Ireland
Address:Haddow Street, 13, Belfast, Northern Ireland, BT8 8FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nathan Mccavery
Notified on:03 January 2017
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:13, Haddow Street, Belfast, United Kingdom, BT8 8FS
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Address

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

Download
2020-01-30Capital

Capital allotment shares.

Download
2020-01-30Capital

Capital alter shares subdivision.

Download
2020-01-30Resolution

Resolution.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-23Accounts

Accounts with accounts type dormant.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.