Parkview 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 | 10 December 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 25b Park View Road West Parkview 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 | 10 December 2009(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 25b Park View Road West Parkview 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 | 10 December 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 25b Park View Road West Parkview 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 | 06 April 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit 25b Park View Road West Parkview Industrial Estate Hartlepool Cleveland TS25 1UD |
Director Name | Mr Justin Robert Elvin |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Taunton Road Worle Weston-Super-Mare Avon BS22 7DU |
Director Name | Isocom Components 2004 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Correspondence Address | Unit 25b Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1UD |
Website | isocom.com |
---|
Registered Address | Unit 25b Park View Road West Parkview Industrial Estate Hartlepool Cleveland TS25 1UD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
1 at £1 | Isocom Components 2004 LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
---|---|
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 January 2017 | Termination of appointment of Isocom Components 2004 Limited as a director (1 page) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 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) |
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
22 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
9 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Justin Robert Elvin on 10 December 2011 (2 pages) |
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 January 2011 | Director's details changed for Paul John Gillespie on 1 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr Anthony George Hemming on 1 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr Gerald Chi Keung Chu on 1 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Colin Frederick Rowe on 1 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr Gerald Chi Keung Chu on 1 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr Anthony George Hemming on 1 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Paul John Gillespie on 1 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Colin Frederick Rowe on 1 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Termination of appointment of Justin Elvin as a director (1 page) |
6 April 2010 | Appointment of Mr Justin Robert Elvin as a director (2 pages) |
18 February 2010 | Resolutions
|
4 February 2010 | Memorandum and Articles of Association (14 pages) |
28 January 2010 | Appointment of Paul John Gillespie as a director (3 pages) |
28 January 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
28 January 2010 | Appointment of Colin Frederick Rowe as a director (3 pages) |
10 December 2009 | Incorporation (25 pages) |