Park View Industrial Estate
Hartlepool
Cleveland
TS25 1UD
Director Name | Mr Justin Robert Elvin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2004(6 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit 25b Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1UD |
Director Name | Paul John Gillespie |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2004(6 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 25b Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1UD |
Director Name | Mr Anthony George Hemming |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2004(6 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 25b Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1UD |
Director Name | Colin Frederick Rowe |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2004(6 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 25b Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1UD |
Secretary Name | Paul John Gillespie |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2009(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 25b Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1UD |
Director Name | Mr Gary Hornby |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Cranbrook Marton In Cleveland Middlesbrough Cleveland TS8 9XH |
Director Name | Robert William Stott |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roeanlea Cormiston Biggar Lanarkshire ML12 6NS Scotland |
Secretary Name | Mr Gary Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Cranbrook Marton In Cleveland Middlesbrough Cleveland TS8 9XH |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2003(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2003(same day as company formation) |
Correspondence Address | 5th Floor Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Website | isocom.com |
---|---|
Telephone | 01429 863609 |
Telephone region | Hartlepool |
Registered Address | Unit 25b Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1PE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
183 at £1 | Gerald Chi Keung Chu 25.14% Ordinary |
---|---|
137 at £1 | Anthony George Hemming 18.82% Ordinary |
136 at £1 | Colin Frederick Rowe 18.68% Ordinary |
136 at £1 | Justin Robert Elvin 18.68% Ordinary |
136 at £1 | Paul John Gillespie 18.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,065,581 |
Cash | £1,439,159 |
Current Liabilities | £1,320,739 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
27 April 2010 | Delivered on: 12 May 2010 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
14 October 2004 | Delivered on: 26 October 2004 Satisfied on: 5 December 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 25B park view industrial estate brenda road hartlepool t/n CE109686. Fully Satisfied |
12 August 2004 | Delivered on: 18 August 2004 Satisfied on: 5 December 2015 Persons entitled: Gmac Commercial Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 December 2023 | Accounts for a small company made up to 30 June 2023 (10 pages) |
---|---|
4 December 2023 | Cessation of Gerald Chi Keung Chu as a person with significant control on 6 April 2016 (3 pages) |
1 December 2023 | Cessation of Colin Frederick Rowe as a person with significant control on 6 April 2016 (3 pages) |
1 December 2023 | Cessation of Paul John Gillespie as a person with significant control on 6 April 2016 (3 pages) |
1 December 2023 | Cessation of Justin Robert Elvin as a person with significant control on 6 April 2016 (3 pages) |
1 December 2023 | Cessation of Anthony George Hemming as a person with significant control on 6 April 2016 (3 pages) |
13 March 2023 | Accounts for a small company made up to 30 June 2022 (9 pages) |
16 January 2023 | Registered office address changed from Unit 25B Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1UD to Unit 25B Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1PE on 16 January 2023 (1 page) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
9 March 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
9 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 November 2020 | Accounts for a small company made up to 30 June 2020 (9 pages) |
17 March 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
21 March 2018 | Notification of Gerald Chi Keung Chu as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
22 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (10 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (10 pages) |
6 April 2016 | Director's details changed for Colin Frederick Rowe on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Anthony George Hemming on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Anthony George Hemming on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Colin Frederick Rowe on 6 April 2016 (2 pages) |
24 March 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
24 March 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 December 2015 | Satisfaction of charge 1 in full (8 pages) |
5 December 2015 | Satisfaction of charge 2 in full (4 pages) |
5 December 2015 | Satisfaction of charge 2 in full (4 pages) |
5 December 2015 | Satisfaction of charge 1 in full (8 pages) |
7 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
7 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
30 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
30 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
12 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
12 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
10 January 2011 | Director's details changed for Mr Gerald Chi Keung Chu on 31 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Director's details changed for Mr Gerald Chi Keung Chu on 31 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Mr Anthony George Hemming on 13 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Anthony George Hemming on 13 April 2010 (2 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 April 2010 | Secretary's details changed for Paul John Gillespie on 13 April 2010 (1 page) |
14 April 2010 | Secretary's details changed for Paul John Gillespie on 13 April 2010 (1 page) |
18 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 February 2010 | Resolutions
|
18 February 2010 | Resolutions
|
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
19 January 2010 | Director's details changed for Justin Elvin on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Colin Frederick Rowe on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Paul John Gillespie on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Justin Elvin on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
19 January 2010 | Director's details changed for Colin Frederick Rowe on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Paul John Gillespie on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Gerald Chi Keung Chu on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Gerald Chi Keung Chu on 31 December 2009 (2 pages) |
29 September 2009 | Gbp nc 1000/728\19/08/09 (1 page) |
29 September 2009 | Gbp nc 1000/728\19/08/09 (1 page) |
28 September 2009 | Gbp ic 1000/728\19/08/09\gbp sr 272@1=272\ (2 pages) |
28 September 2009 | Gbp ic 1000/728\19/08/09\gbp sr 272@1=272\ (2 pages) |
1 September 2009 | Appointment terminated director robert stott (1 page) |
1 September 2009 | Appointment terminated director robert stott (1 page) |
1 September 2009 | Appointment terminated director and secretary gary hornby (1 page) |
1 September 2009 | Secretary appointed paul john gillespie (2 pages) |
1 September 2009 | Secretary appointed paul john gillespie (2 pages) |
1 September 2009 | Appointment terminated director and secretary gary hornby (1 page) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
12 January 2009 | Director's change of particulars / gerald chu / 31/12/2008 (1 page) |
12 January 2009 | Director's change of particulars / gerald chu / 31/12/2008 (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
8 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
8 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (11 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (11 pages) |
3 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
3 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members
|
25 January 2006 | Return made up to 31/12/05; full list of members
|
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
10 February 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
10 February 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Return made up to 31/12/04; full list of members (11 pages) |
5 February 2005 | Return made up to 31/12/04; full list of members (11 pages) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | Secretary resigned (1 page) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Secretary's particulars changed (1 page) |
30 September 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | Particulars of mortgage/charge (7 pages) |
18 August 2004 | Particulars of mortgage/charge (7 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
21 July 2004 | Nc inc already adjusted 08/07/04 (2 pages) |
21 July 2004 | Nc inc already adjusted 08/07/04 (2 pages) |
21 July 2004 | Ad 08/07/04--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
21 July 2004 | Ad 08/07/04--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page) |
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
8 July 2004 | Company name changed mutanderis (483) LIMITED\certificate issued on 08/07/04 (3 pages) |
8 July 2004 | Company name changed mutanderis (483) LIMITED\certificate issued on 08/07/04 (3 pages) |
31 December 2003 | Incorporation (24 pages) |
31 December 2003 | Incorporation (24 pages) |