UKBizDB.co.uk

ISOTEK MICROWAVE LIMITED

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

This company is commonly known as Isotek Microwave Limited. The company was founded 9 years ago and was given the registration number 09486915. The firm's registered office is in LEEDS. You can find them at C/o Schofield Sweeney Llp Springfield House, 76 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:ISOTEK MICROWAVE LIMITED
Company Number:09486915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2015
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment
  • 33140 - Repair of electrical equipment
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:C/o Schofield Sweeney Llp Springfield House, 76 Wellington Street, Leeds, West Yorkshire, England, LS1 2AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Schofield Sweeney Llp, Springfield House, 76 Wellington Street, Leeds, England, LS1 2AY

Secretary12 March 2015Active
C/O Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

Director20 April 2015Active
C/O Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

Director20 April 2015Active
C/O Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

Director20 April 2015Active
C/O Schofield Sweeney Llp, Springfield House, 76 Wellington Street, Leeds, England, LS1 2AY

Director12 March 2015Active
C/O Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

Director20 April 2015Active
C/O Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

Director16 April 2018Active
9, Clayton Wood Bank, Leeds, England, LS16 6QZ

Director01 February 2019Active
9, Clayton Wood Bank, Leeds, England, LS16 6QZ

Director01 February 2018Active
Unit 58, Atcham Business Park, Atcham, Shrewsbury, United Kingdom, SY4 4UG

Director28 September 2016Active
C/O Schofield Sweeney Llp, Springfield House, 76 Wellington Street, Leeds, England, LS1 2AY

Director20 April 2015Active

People with Significant Control

Mrs Tracey Helen Fripp
Notified on:27 September 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:9, Clayton Wood Bank, Leeds, England, LS16 6QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Professor John David Rhodes
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:9, Clayton Wood Bank, Leeds, England, LS16 6QZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-16Gazette

Gazette dissolved liquidation.

Download
2023-06-16Insolvency

Liquidation in administration progress report.

Download
2023-06-16Insolvency

Liquidation in administration move to dissolution.

Download
2023-01-18Insolvency

Liquidation in administration progress report.

Download
2022-07-26Insolvency

Liquidation in administration progress report.

Download
2022-05-25Insolvency

Liquidation in administration extension of period.

Download
2022-01-21Insolvency

Liquidation in administration progress report.

Download
2022-01-17Address

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

Download
2021-09-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-08-31Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-08-13Insolvency

Liquidation in administration proposals.

Download
2021-07-12Address

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

Download
2021-07-06Insolvency

Liquidation in administration appointment of administrator.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Capital

Capital allotment shares.

Download
2020-07-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.