UKBizDB.co.uk

ISOTEK LIMITED

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

This company is commonly known as Isotek Limited. The company was founded 30 years ago and was given the registration number 02919177. The firm's registered office is in LEEDS. You can find them at Filtronic House 3 Airport West, Lancaster Way Yeadon, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ISOTEK LIMITED
Company Number:02919177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1994
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Filtronic House 3 Airport West, Lancaster Way Yeadon, Leeds, West Yorkshire, LS19 7ZA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cartref, Pool Road, Pool In Wharfedale, Otley, England, LS21 1EG

Secretary16 November 2010Active
Filtronic House, 3 Airport West, Lancaster Way Yeadon, Leeds, LS19 7ZA

Director13 April 2016Active
Filtronic House, 3 Airport West, Lancaster Way Yeadon, Leeds, LS19 7ZA

Director07 November 2019Active
24 Sellerdale Avenue, Wyke, Bradford, BD12 9LJ

Secretary17 October 1994Active
The Ashes, 2 Appleby Avenue, Knaresborough, HG5 9LZ

Secretary21 July 1997Active
Hollyoaks 31 Prince Wood Lane, Huddersfield, HD2 2DG

Secretary31 May 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 April 1994Active
4 Riverside Drive, Otley, LS21 2RU

Director04 April 1995Active
3, Farr Holme, Blackwell, Darlington, United Kingdom, DL3 8QZ

Director16 November 2010Active
The Fold, Rudding Dower, Rudding Lane, Harrogate, United Kingdom, HG3 1LL

Director16 November 2010Active
Meadowcroft, St. James Drive, Harrogate, United Kingdom, HG2 8HT

Director21 September 2012Active
Dabarda West Winds, Moor Lane Menston, Leeds, LS29 6QD

Director31 May 1994Active
West Winds, Moor Lane Menston, Ilkley, LS29 6QD

Director31 May 1994Active
16, St. Marks Avenue, Harrogate, England, HG2 8AE

Director18 June 2014Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 April 1994Active

People with Significant Control

Isotek Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Filtronic House 3 Airport West, Lancaster Way, Leeds, England, LS19 7ZA
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-23Dissolution

Dissolution application strike off company.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-10-22Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type dormant.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type dormant.

Download
2017-05-24Mortgage

Mortgage satisfy charge full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type dormant.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Officers

Appoint person director company with name date.

Download
2016-01-07Accounts

Accounts with accounts type dormant.

Download
2015-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-28Mortgage

Mortgage satisfy charge full.

Download
2015-06-09Officers

Change person director company with change date.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.