Iseki Vacuum Systems Limited DAVENTRY NORTHAMPTON


Founded in 2002, Iseki Vacuum Systems, classified under reg no. 04363314 is an active company. Currently registered at High March NN11 4QE, Daventry Northampton the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 11th Jun 2002 Iseki Vacuum Systems Limited is no longer carrying the name Cognacho.

At present there are 4 directors in the the firm, namely Jason B., Tristan S. and Nigel S. and others. In addition one secretary - Jason B. - is with the company. At present 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.

Iseki Vacuum Systems Limited Address / Contact

Office Address High March
Office Address2 High March Industrial Estate
Town Daventry Northampton
Post code NN11 4QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04363314
Date of Incorporation Wed, 30th Jan 2002
Industry Sewerage
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Jason B.

Position: Director

Appointed: 02 June 2020

Jason B.

Position: Secretary

Appointed: 02 June 2020

Tristan S.

Position: Director

Appointed: 08 March 2018

Nigel S.

Position: Director

Appointed: 01 January 2003

Denzil H.

Position: Director

Appointed: 30 May 2002

Gary B.

Position: Director

Appointed: 01 January 2016

Resigned: 16 October 2019

Gary B.

Position: Secretary

Appointed: 17 February 2015

Resigned: 16 October 2019

Roderick M.

Position: Director

Appointed: 01 November 2002

Resigned: 15 December 2020

David C.

Position: Director

Appointed: 30 May 2002

Resigned: 30 June 2022

David C.

Position: Secretary

Appointed: 30 May 2002

Resigned: 17 February 2015

Shoosmiths Secretaries Limited

Position: Nominee Secretary

Appointed: 30 January 2002

Resigned: 30 May 2002

Shoosmiths Nominees Limited

Position: Nominee Director

Appointed: 30 January 2002

Resigned: 30 May 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Denzil H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Rediweld Holdings Limited that entered Daventry, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Denzil H.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rediweld Holdings Limited

Rediweld Holdings Ltd. High March, High March Industrial Estate, Daventry, NN11 4QE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cognacho June 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand460 663267 597275 673
Current Assets792 072752 064771 055
Debtors126 272159 278203 004
Net Assets Liabilities643 153618 674678 533
Other Debtors21 28219 31518 498
Property Plant Equipment73 76662 41165 676
Total Inventories205 137325 189 
Other
Accrued Liabilities Deferred Income43 09441 60643 320
Accumulated Depreciation Impairment Property Plant Equipment184 338188 967205 557
Additions Other Than Through Business Combinations Property Plant Equipment 7 27819 855
Amounts Owed To Group Undertakings11 030  
Average Number Employees During Period111010
Corporation Tax Payable  12 428
Creditors214 027188 985148 072
Current Tax For Period  12 428
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences587-1 8423 310
Fixed Assets73 76762 41265 677
Increase From Depreciation Charge For Year Property Plant Equipment 18 63316 590
Investments Fixed Assets111
Investments In Group Undertakings Participating Interests111
Net Current Assets Liabilities578 045563 079622 983
Other Creditors100  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 004 
Other Disposals Property Plant Equipment 14 004 
Other Taxation Social Security Payable11 04011 14911 890
Prepayments Accrued Income25 26033 70635 890
Property Plant Equipment Gross Cost258 104251 378271 233
Provisions For Liabilities Balance Sheet Subtotal8 6596 81710 127
Tax Tax Credit On Profit Or Loss On Ordinary Activities -1 84215 738
Total Assets Less Current Liabilities651 812625 491688 660
Trade Creditors Trade Payables148 763136 23080 434
Trade Debtors Trade Receivables79 730106 257148 616

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 14th, September 2023
Free Download (14 pages)

Company search

Advertisements