Isotank (2006) Limited REDCAR


Isotank (2006) started in year 2006 as Private Limited Company with registration number 05677332. The Isotank (2006) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Redcar at Limerick Road. Postal code: TS10 5JU. Since 2006/04/27 Isotank (2006) Limited is no longer carrying the name Barton House (no 114).

The firm has 3 directors, namely Antony L., John W. and Tony M.. Of them, John W., Tony M. have been with the company the longest, being appointed on 2 June 2016 and Antony L. has been with the company for the least time - from 6 December 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Isotank (2006) Limited Address / Contact

Office Address Limerick Road
Office Address2 Dormanstown
Town Redcar
Post code TS10 5JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05677332
Date of Incorporation Tue, 17th Jan 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Antony L.

Position: Director

Appointed: 06 December 2023

John W.

Position: Director

Appointed: 02 June 2016

Tony M.

Position: Director

Appointed: 02 June 2016

Joseph T.

Position: Director

Appointed: 02 June 2016

Resigned: 06 December 2023

Enid G.

Position: Director

Appointed: 21 November 2013

Resigned: 02 June 2016

Colin G.

Position: Secretary

Appointed: 03 May 2006

Resigned: 26 May 2006

Colin G.

Position: Director

Appointed: 28 April 2006

Resigned: 06 December 2023

Enid G.

Position: Secretary

Appointed: 28 April 2006

Resigned: 02 June 2016

Brian G.

Position: Director

Appointed: 28 April 2006

Resigned: 11 October 2013

Robert B.

Position: Director

Appointed: 28 April 2006

Resigned: 14 May 2020

John W.

Position: Director

Appointed: 28 April 2006

Resigned: 29 August 2013

Archers (secretarial) Limited

Position: Corporate Secretary

Appointed: 17 January 2006

Resigned: 28 April 2006

Archers (incorporations) Limited

Position: Corporate Director

Appointed: 17 January 2006

Resigned: 28 April 2006

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Isotank Services Limited from Redcar, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Isotank Services Limited

Limerick Road Dormanstown, Redcar, Cleveland, TS10 5JU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01448387
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Barton House (no 114) April 27, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities552 597709 217865 8471 022 4681 028 973
Property Plant Equipment1 108 9251 095 3301 081 7341 068 1391 054 544
Other
Accumulated Depreciation Impairment Property Plant Equipment171 074184 669198 265211 860225 455
Amounts Owed To Group Undertakings516 429366 136195 90925 6955 632
Creditors516 429366 136195 90925 6955 632
Increase From Depreciation Charge For Year Property Plant Equipment 13 59513 59613 59513 595
Net Current Assets Liabilities-39 899-19 977-19 978-19 976-19 939
Number Shares Issued Fully Paid 2222
Other Taxation Social Security Payable39 89919 97719 97819 97619 939
Par Value Share 1111
Property Plant Equipment Gross Cost1 279 9991 279 9991 279 9991 279 999 
Total Assets Less Current Liabilities1 069 0261 075 3531 061 7561 048 1631 034 605

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment terminated on 2023/12/06
filed on: 6th, December 2023
Free Download (1 page)

Company search

Advertisements