This company is commonly known as Isotech Services Limited. The company was founded 20 years ago and was given the registration number 04763159. The firm's registered office is in BARGOED. You can find them at Cosyloft House, Cardiff Road, Bargoed, . This company's SIC code is 71200 - Technical testing and analysis.
Name | : | ISOTECH SERVICES LIMITED |
---|---|---|
Company Number | : | 04763159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cosyloft House, Cardiff Road, Bargoed, Wales, CF81 8NY |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5c, Pentwyn Road, Blackwood, Wales, NP12 1HN | Secretary | 18 July 2019 | Active |
Unit 5c, Pentwyn Road, Blackwood, Wales, NP12 1HN | Director | 07 August 2019 | Active |
Unit 5c, Pentwyn Road, Blackwood, Wales, NP12 1HN | Director | 07 August 2019 | Active |
54 Lilac Street, Hollingwood, Chesterfield, S43 2JG | Secretary | 13 May 2003 | Active |
Unit 1, Millennium Way, Dunston Technology Park, Chesterfield, England, S41 8ND | Secretary | 01 June 2013 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 13 May 2003 | Active |
67 Oxford Avenue, Guiseley, LS20 9BY | Director | 13 May 2003 | Active |
54 Lilac Street, Hollingwood, Chesterfield, S43 2JG | Director | 13 May 2003 | Active |
Unit 1, Millennium Way, Dunston Technology Park, Chesterfield, S41 8ND | Director | 10 April 2015 | Active |
115 Coniston Road, Dronfield Woodhouse, Dronfield, S18 8PG | Director | 01 October 2003 | Active |
Isocount Uk Limited | ||
Notified on | : | 18 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Unit 5c, Pentwyn Road, Blackwood, Wales, NP12 1HN |
Nature of control | : |
|
Mr Keith Handbury | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Address | : | Unit 1, Millennium Way, Chesterfield, S41 8ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Officers | Change person director company with change date. | Download |
2020-05-22 | Officers | Change person secretary company with change date. | Download |
2020-01-14 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-20 | Officers | Appoint person secretary company with name date. | Download |
2019-09-20 | Officers | Termination secretary company with name termination date. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.