UKBizDB.co.uk

ISTIM UK LTD

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

This company is commonly known as Istim Uk Ltd. The company was founded 23 years ago and was given the registration number 04014700. The firm's registered office is in READING. You can find them at Pennant House C/o Mha Macintyre Hudson, Napier Court, Napier Rd, Reading, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ISTIM UK LTD
Company Number:04014700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Pennant House C/o Mha Macintyre Hudson, Napier Court, Napier Rd, Reading, England, RG1 8BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mha Macintyre Hudson, Building 4, Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD

Secretary14 March 2018Active
C/O Mha Macintyre Hudson, Building 4, Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD

Secretary02 August 2016Active
C/O Mha Macintyre Hudson, Building 4, Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD

Director02 August 2016Active
38 Edward Drive, Ashton In Makerfield, Wigan, WN4 8QU

Secretary12 June 2008Active
31 Eshe Road North, Blundellsands, Liverpool, L23 8UE

Secretary14 June 2000Active
9 Abbey Square, Chester, CH1 2HU

Corporate Nominee Secretary14 June 2000Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director14 June 2000Active
The Stables, Druids Park, Liverpool, L18 3LT

Director14 June 2000Active
Regency House, Regent Road, Kirkdale, Liverpool, L5 9SR

Director02 August 2016Active

People with Significant Control

Mr Michael Whelan
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Pennant House, C/O Mha Macintyre Hudson, Reading, England, RG1 8BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type group.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type group.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type group.

Download
2021-11-23Address

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

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Resolution

Resolution.

Download
2021-07-21Incorporation

Memorandum articles.

Download
2021-07-21Change of constitution

Statement of companys objects.

Download
2021-07-12Mortgage

Mortgage satisfy charge full.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Accounts

Accounts with accounts type group.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Change account reference date company current extended.

Download
2018-07-04Accounts

Accounts with accounts type small.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Officers

Appoint person secretary company with name date.

Download
2018-03-12Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.