ISOCLAD LIMITED

10 Alder Road West Chirton 10 Alder Road West Chirton, North Shields, NE29 8SD, Tyne & Wear
StatusACTIVE
Company No.04963372
CategoryPrivate Limited Company
Incorporated13 Nov 2003
Age20 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

ISOCLAD LIMITED is an active private limited company with number 04963372. It was incorporated 20 years, 5 months, 16 days ago, on 13 November 2003. The company address is 10 Alder Road West Chirton 10 Alder Road West Chirton, North Shields, NE29 8SD, Tyne & Wear.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049633720011

Charge creation date: 2024-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-01

Officer name: Mr Robert Palmer

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2022

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-17

Psc name: Isoclad Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 28 Feb 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Mortgage charge part both with charge number

Date: 28 Feb 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2022

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-17

Psc name: Isoclad Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2022

Action Date: 16 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Nicholas Owen Williams

Cessation date: 2022-01-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049633720010

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Capital cancellation shares

Date: 06 Apr 2020

Action Date: 26 Mar 2020

Category: Capital

Type: SH06

Capital : 37,500 GBP

Date: 2020-03-26

Documents

View document PDF

Capital return purchase own shares

Date: 06 Apr 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-26

Officer name: Jane Mccoll

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Paul Mccoll

Termination date: 2020-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Christine Wilde

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mr Sean Allison

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mr Paul George Hannah

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-03

Charge number: 049633720010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2018

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-21

Charge number: 049633720009

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 30 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 30 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Capital return purchase own shares

Date: 28 Feb 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Capital

Type: SH06

Date: 2012-01-18

Capital : 45,000 GBP

Documents

View document PDF

Resolution

Date: 04 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 30 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Legacy

Date: 12 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 30 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2009

Action Date: 30 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-30

Documents

View document PDF

Legacy

Date: 29 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2008

Action Date: 30 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-30

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2007

Action Date: 30 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2007

Action Date: 30 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-30

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 30/05/06

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/05/04--------- £ si 49900@1=49900 £ ic 100/50000

Documents

View document PDF

Resolution

Date: 10 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mp composites LIMITED\certificate issued on 08/01/04

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 31/12/03 from: norman house 12 new bridge street west newcastle upon tyne NE1 8AS

Documents

View document PDF

Legacy

Date: 07 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 24/11/03 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISCOTTIE SOLUTIONS LTD

FLAT 3,DUNFERMLINE,KY11 8FZ

Number:SC393690
Status:ACTIVE
Category:Private Limited Company
Number:CE012880
Status:ACTIVE
Category:Charitable Incorporated Organisation

PARADIGM ELECTRONIC ARTS C.I.C.

4/1 LOCHEND ROAD,EDINBURGH,EH6 8BR

Number:SC574534
Status:ACTIVE
Category:Community Interest Company

POES INTERNATIONAL LIMITED

2ND FLOOR,MANCHESTER,M15 4PN

Number:07248374
Status:ACTIVE
Category:Private Limited Company

RHJ CARPENTRY AND BUILDING CONTRACTORS LTD

2 JADE CLOSE,BRIDGWATER,TA6 4WR

Number:11750568
Status:ACTIVE
Category:Private Limited Company

SJI DESIGNS LIMITED

21 FARNSWORTH AVENUE,MANSFIELD,NG21 0EN

Number:06465879
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source