Isotank Depot Services Limited REDCAR


Isotank Depot Services started in year 2003 as Private Limited Company with registration number 04786989. The Isotank Depot Services company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Redcar at Limerick Road. Postal code: TS10 5JU.

The company 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 several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Isotank Depot Services 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 04786989
Date of Incorporation Wed, 4th Jun 2003
Industry Other cleaning services
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 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: Director

Appointed: 02 June 2004

Resigned: 06 December 2023

Enid G.

Position: Secretary

Appointed: 02 June 2004

Resigned: 02 June 2016

Brian G.

Position: Director

Appointed: 02 June 2004

Resigned: 11 October 2013

Robert B.

Position: Director

Appointed: 02 June 2004

Resigned: 14 May 2020

John W.

Position: Director

Appointed: 02 June 2004

Resigned: 28 August 2013

Archers (incorporations) Limited

Position: Corporate Director

Appointed: 04 June 2003

Resigned: 02 June 2004

John R.

Position: Secretary

Appointed: 04 June 2003

Resigned: 02 June 2004

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Isotank Services Limited from Redcar, United Kingdom. This PSC is categorised 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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand512 249305 246689 398945 8291 035 276
Current Assets5 999 4436 817 7368 661 6948 550 7977 854 402
Debtors5 468 2816 493 4767 954 7497 582 6136 773 541
Net Assets Liabilities4 277 6295 358 8126 802 2206 808 9346 839 430
Other Debtors4 3831 05036 5 089
Property Plant Equipment508 013560 213477 507653 9911 401 220
Total Inventories18 91319 01417 54722 35545 585
Other
Accrued Liabilities Deferred Income1 261 0541 274 226786 126681 748763 826
Accumulated Amortisation Impairment Intangible Assets206 789206 789206 789206 789 
Accumulated Depreciation Impairment Property Plant Equipment404 737513 163603 331749 728996 237
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 6 171-11 62010 604178 990
Administrative Expenses3 217 3133 510 8263 604 2923 808 5864 752 329
Amounts Owed By Group Undertakings3 256 6064 270 4945 848 9594 964 1384 179 218
Applicable Tax Rate1919191919
Average Number Employees During Period126130124122116
Capital Commitments   701 708 
Comprehensive Income Expense845 2181 081 1831 443 4081 406 714880 496
Corporation Tax Payable  173 919261 587 
Corporation Tax Recoverable168 170   44 857
Cost Sales5 983 5106 374 8476 524 8326 654 6446 890 186
Creditors2 202 9831 986 1222 315 5862 363 8552 205 203
Current Tax For Period1 341 173 919328 72723 669
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-3 1583 158   
Depreciation Expense Property Plant Equipment100 059120 866146 168164 635246 509
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 44056 00018 238 
Disposals Property Plant Equipment 12 44056 00018 238 
Dividends Paid   1 400 000850 000
Dividends Paid On Shares Interim   1 400 000850 000
Fixed Assets508 013560 213477 507653 9911 401 220
Further Item Interest Expense Component Total Interest Expense -475-1  
Further Operating Expense Item Component Total Operating Expenses  -96 324-11 691 
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 036 0801 036 0801 036 080900 5971 075 579
Gross Profit Loss4 034 3374 576 1785 103 4565 535 7545 828 884
Increase From Depreciation Charge For Year Property Plant Equipment 120 866146 168164 635246 509
Intangible Assets Gross Cost206 789206 789206 789206 789 
Interest Payable Similar Charges Finance Costs -475-1  
Net Current Assets Liabilities3 796 4604 831 6146 346 1086 186 9425 649 199
Number Shares Issued Fully Paid 2222
Operating Profit Loss839 5591 086 8791 605 7061 746 045 
Other Creditors146 649133 138165 425117 18184 493
Other Deferred Tax Expense Credit-7 0006 171-11 62010 604178 990
Other Operating Income Format122 53521 527106 54218 8776 600
Other Taxation Social Security Payable189 913172 680222 817299 713197 667
Par Value Share 1111
Pension Other Post-employment Benefit Costs Other Pension Costs53 98476 66072 50374 08891 312
Prepayments Accrued Income154 069161 660168 030211 037232 728
Profit Loss845 2181 081 1831 443 4081 406 714880 496
Profit Loss On Ordinary Activities Before Tax839 5591 087 3541 605 7071 746 0451 083 155
Property Plant Equipment Gross Cost912 7501 073 3761 080 8381 403 7192 397 457
Provisions26 84433 01521 39531 999210 989
Provisions For Liabilities Balance Sheet Subtotal26 84433 01521 39531 999210 989
Raw Materials18 91319 01417 54722 35545 585
Social Security Costs264 945289 065296 939297 413318 543
Staff Costs Employee Benefits Expense3 344 8643 584 2613 646 9223 673 0293 683 057
Tax Decrease From Utilisation Tax Losses161 179204 059143 298  
Tax Expense Credit Applicable Tax Rate159 516206 597305 084331 749205 799
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4164755136 797118
Tax Increase Decrease From Other Tax Effects Tax Reconciliation-1 254    
Tax Tax Credit On Profit Or Loss On Ordinary Activities-5 6596 171162 299339 331202 659
Total Additions Including From Business Combinations Property Plant Equipment 173 06663 462341 119993 738
Total Assets Less Current Liabilities4 304 4735 391 8276 823 6156 840 9337 050 419
Trade Creditors Trade Payables605 367406 078967 2991 003 6261 159 217
Trade Debtors Trade Receivables1 885 0532 060 2721 937 7242 407 4382 311 649
Turnover Revenue10 017 84710 951 02511 628 28812 190 39812 719 070
Wages Salaries3 025 9353 218 5363 277 4803 301 5283 273 202

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment was terminated on Wednesday 6th December 2023
filed on: 6th, December 2023
Free Download (1 page)

Company search

Advertisements