UKBizDB.co.uk

IZOLATE LIMITED

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

This company is commonly known as Izolate Limited. The company was founded 4 years ago and was given the registration number 12427518. The firm's registered office is in COVENTRY. You can find them at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:IZOLATE LIMITED
Company Number:12427518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2020
End of financial year:30 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB

Director12 March 2020Active
25, Newton Road, Great Barr, Birmingham, United Kingdom, B43 6AA

Director27 January 2020Active
25, Newton Road, Great Barr, Birmingham, United Kingdom, B43 6AA

Director27 January 2020Active
25, Newton Road, Great Barr, Birmingham, United Kingdom, B43 6AA

Director27 January 2020Active
204, Rookery Road, Handsworth, Birmingham, England, B21 9PY

Director27 January 2020Active

People with Significant Control

Mr Baharder Singh Uppal
Notified on:12 March 2020
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:1110 Elliott Court, Coventry Business Park, Coventry, United Kingdom, CV5 6UB
Nature of control:
  • Significant influence or control
Miss Sandish Kaur Dosanjh
Notified on:27 January 2020
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:25, Newton Road, Birmingham, United Kingdom, B43 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Balbinder Kaur
Notified on:27 January 2020
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:25, Newton Road, Birmingham, United Kingdom, B43 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Owen Smith
Notified on:27 January 2020
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:204, Rookery Road, Birmingham, England, B21 9PY
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 (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
2023-10-17Gazette

Gazette dissolved compulsory.

Download
2023-09-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Accounts

Change account reference date company previous shortened.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Address

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

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Address

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

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.