Iso-analytical Limited CREWE


Founded in 2000, Iso-analytical, classified under reg no. 03907808 is an active company. Currently registered at The Quantum Phase 3 CW2 8UY, Crewe the company has been in the business for twenty four years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 2 directors in the the company, namely Charles B. and Steven B.. In addition one secretary - Charles B. - is with the firm. As of 2 May 2024, our data shows no information about any ex officers on these positions.

Iso-analytical Limited Address / Contact

Office Address The Quantum Phase 3
Office Address2 Marshfield Bank Business Park
Town Crewe
Post code CW2 8UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03907808
Date of Incorporation Mon, 17th Jan 2000
Industry Technical testing and analysis
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (182 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Charles B.

Position: Director

Appointed: 18 January 2000

Charles B.

Position: Secretary

Appointed: 18 January 2000

Steven B.

Position: Director

Appointed: 18 January 2000

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2000

Resigned: 17 January 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 17 January 2000

Resigned: 17 January 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Steven B. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Charles B. This PSC owns 25-50% shares. The third one is Ian B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Steven B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Charles B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ian B.

Notified on 21 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-31
Net Worth315 973389 481515 458551 947616 408624 282  
Balance Sheet
Cash Bank On Hand     241 991298 574294 181
Current Assets179 906193 203291 230266 796281 506300 264330 411329 478
Debtors41 29651 19153 35758 12458 04058 27331 83735 297
Net Assets Liabilities     624 282669 770677 411
Property Plant Equipment     364 114380 658375 280
Cash Bank In Hand138 610142 012237 873208 672223 466241 991  
Net Assets Liabilities Including Pension Asset Liability315 973389 481515 458551 947616 408624 282  
Tangible Fixed Assets379 202367 975361 496354 786375 187364 114  
Reserves/Capital
Called Up Share Capital9 9989 9989 9989 9989 9989 998  
Profit Loss Account Reserve278 973352 481478 458514 947579 408587 282  
Shareholder Funds315 973389 481515 458551 947616 408624 282  
Other
Accumulated Depreciation Impairment Property Plant Equipment     208 238224 825239 619
Additions Other Than Through Business Combinations Property Plant Equipment      33 1319 416
Average Number Employees During Period     666
Corporation Tax Payable     22 30825 38918 810
Creditors     40 09641 29927 347
Depreciation Rate Used For Property Plant Equipment      2525
Increase From Depreciation Charge For Year Property Plant Equipment      16 58714 794
Net Current Assets Liabilities80 199120 924206 348201 555241 221260 168289 112302 131
Other Creditors     2 1883 1143 114
Other Taxation Social Security Payable     10 6177 0633 747
Property Plant Equipment Gross Cost     572 352605 483614 899
Total Assets Less Current Liabilities459 401488 899567 844556 341616 408624 282669 770677 411
Trade Creditors Trade Payables     4 9835 7331 676
Trade Debtors Trade Receivables     58 27331 83735 297
Creditors Due After One Year Total Noncurrent Liabilities143 42899 418      
Creditors Due Within One Year Total Current Liabilities99 70772 279      
Fixed Assets379 202367 975361 496354 786375 187364 114  
Share Premium Account27 00227 00227 00227 00227 00227 002  
Tangible Fixed Assets Additions 1 1242 8101 25335 165   
Tangible Fixed Assets Cost Or Valuation532 026533 150535 934537 187572 352572 352  
Tangible Fixed Assets Depreciation152 824165 175174 438182 401197 165208 238  
Tangible Fixed Assets Depreciation Charge For Period 12 351      
Creditors Due After One Year 99 41852 3864 394    
Creditors Due Within One Year 72 27984 88265 24140 28540 096  
Number Shares Allotted  9 9989 9989 9989 998  
Other Aggregate Reserves  478 458514 947    
Par Value Share  1111  
Secured Debts 122 96777 93531 165    
Share Capital Allotted Called Up Paid 9 9989 9989 9989 9989 998  
Tangible Fixed Assets Depreciation Charged In Period  9 2637 96314 76411 073  
Tangible Fixed Assets Increase Decrease From Transfers Between Items  -26     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 2nd, August 2023
Free Download (8 pages)

Company search

Advertisements