UKBizDB.co.uk

ISOTECH SERVICES LIMITED

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

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.

Company Information

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:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Cosyloft House, Cardiff Road, Bargoed, Wales, CF81 8NY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5c, Pentwyn Road, Blackwood, Wales, NP12 1HN

Secretary18 July 2019Active
Unit 5c, Pentwyn Road, Blackwood, Wales, NP12 1HN

Director07 August 2019Active
Unit 5c, Pentwyn Road, Blackwood, Wales, NP12 1HN

Director07 August 2019Active
54 Lilac Street, Hollingwood, Chesterfield, S43 2JG

Secretary13 May 2003Active
Unit 1, Millennium Way, Dunston Technology Park, Chesterfield, England, S41 8ND

Secretary01 June 2013Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary13 May 2003Active
67 Oxford Avenue, Guiseley, LS20 9BY

Director13 May 2003Active
54 Lilac Street, Hollingwood, Chesterfield, S43 2JG

Director13 May 2003Active
Unit 1, Millennium Way, Dunston Technology Park, Chesterfield, S41 8ND

Director10 April 2015Active
115 Coniston Road, Dronfield Woodhouse, Dronfield, S18 8PG

Director01 October 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Address

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

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Officers

Change person director company with change date.

Download
2020-05-22Officers

Change person secretary company with change date.

Download
2020-01-14Accounts

Change account reference date company previous shortened.

Download
2019-10-02Address

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

Download
2019-09-25Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Officers

Appoint person secretary company with name date.

Download
2019-09-20Officers

Termination secretary company with name termination date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-05Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.