UKBizDB.co.uk

ISOVET TANKER SERVICES LIMITED

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

This company is commonly known as Isovet Tanker Services Limited. The company was founded 15 years ago and was given the registration number 06684585. The firm's registered office is in RYDE. You can find them at Royal Maritime House, St. Thomas Street, Ryde, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ISOVET TANKER SERVICES LIMITED
Company Number:06684585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Royal Maritime House, St. Thomas Street, Ryde, England, PO33 2DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royal Maritime House, 17 St Thomas Street, Ryde, England, PO33 2DL

Director15 April 2016Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Secretary29 August 2008Active
Cedar Lodge, 42 Stamford Road, Easton On The Hill, PE9 3NU

Secretary29 August 2008Active
6, Haycroft Road, Old Town, Stevenage, United Kingdom, SG1 3JJ

Corporate Secretary01 March 2010Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Director29 August 2008Active
Landguard Manor, Landguard Manor Road, Shanklin, England, PO37 7JB

Director29 August 2008Active
Landguard Manor, Landguard Manor Road, Shanklin, England, PO37 7JB

Director10 May 2012Active
Cedar Lodge, 42 Stamford Road, Easton On The Hill, Stamford, PE9 3NU

Director29 August 2008Active

People with Significant Control

Capital Marine Services (Uk) Limited
Notified on:09 March 2021
Status:Active
Country of residence:England
Address:Royal Maritime House, St. Thomas Street, Ryde, England, PO33 2DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Anthony Lane
Notified on:28 July 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Royal Maritime House, 17 St Thomas Street, Ryde, England, PO33 2DL
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Address

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

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Address

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

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts amended with accounts type total exemption full.

Download
2018-06-26Accounts

Accounts amended with accounts type total exemption full.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Officers

Termination director company with name termination date.

Download
2016-07-14Officers

Termination director company with name termination date.

Download
2016-07-14Officers

Appoint person director company with name date.

Download
2016-04-26Address

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

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.