Css Isotek Limited LEEDS


Founded in 2010, Css Isotek, classified under reg no. 07176384 is an active company. Currently registered at Unit 9 Clayton Wood Bank LS16 6QZ, Leeds the company has been in the business for fourteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 5th July 2020 Css Isotek Limited is no longer carrying the name Isotek Oil And Gas.

The firm has 2 directors, namely Pål H., Ivar H.. Of them, Pål H., Ivar H. have been with the company the longest, being appointed on 8 June 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christopher S. who worked with the the firm until 8 June 2020.

Css Isotek Limited Address / Contact

Office Address Unit 9 Clayton Wood Bank
Office Address2 West Park Ring Road
Town Leeds
Post code LS16 6QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07176384
Date of Incorporation Wed, 3rd Mar 2010
Industry Installation of industrial machinery and equipment
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Pål H.

Position: Director

Appointed: 08 June 2020

Ivar H.

Position: Director

Appointed: 08 June 2020

Stuart K.

Position: Director

Appointed: 08 June 2020

Resigned: 28 February 2023

Gregory F.

Position: Director

Appointed: 01 December 2012

Resigned: 08 June 2020

Simon F.

Position: Director

Appointed: 30 March 2011

Resigned: 08 June 2020

Trevor B.

Position: Director

Appointed: 11 November 2010

Resigned: 26 May 2020

Tracey F.

Position: Director

Appointed: 11 November 2010

Resigned: 08 June 2020

Julian R.

Position: Director

Appointed: 11 November 2010

Resigned: 08 June 2020

Robert B.

Position: Director

Appointed: 11 November 2010

Resigned: 29 May 2020

Barbara R.

Position: Director

Appointed: 11 November 2010

Resigned: 26 May 2020

Christopher S.

Position: Secretary

Appointed: 24 August 2010

Resigned: 08 June 2020

Michael A.

Position: Director

Appointed: 31 March 2010

Resigned: 26 May 2020

John R.

Position: Director

Appointed: 24 March 2010

Resigned: 26 May 2020

Jonathon R.

Position: Director

Appointed: 03 March 2010

Resigned: 24 March 2010

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we discovered, there is Connector Subsea Solutions As from Bergen, Norway. This PSC is categorised as "a limited liability company", 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. The second one in the PSC register is Pål H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is John R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Connector Subsea Solutions As

Kokstadflaten 17 5257 Kokstad, Bergen, Norway

Legal authority Norwegian
Legal form Limited Liability Company
Country registered Norway
Place registered Norwegian Company Register
Registration number 984609203
Notified on 8 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pål H.

Notified on 8 June 2020
Ceased on 8 June 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

John R.

Notified on 6 April 2016
Ceased on 26 May 2020
Nature of control: significiant influence or control

Company previous names

Isotek Oil And Gas July 5, 2020
Triggertext April 27, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-06-072020-12-31
Balance Sheet
Cash Bank On Hand1 307 865374 596676 776414 839143 207
Current Assets2 589 2871 931 6802 181 4781 192 909698 159
Debtors1 146 8691 402 4201 487 215471 685511 344
Net Assets Liabilities2 280 9241 780 5101 698 761450 612634 182
Other Debtors172 944178 070999 243120 410120 410
Property Plant Equipment28 32130 75419 96919 49619 277
Total Inventories55 66483 80417 487306 38543 608
Other
Accrued Liabilities300 521408 185542 821261 398118 012
Accumulated Amortisation Impairment Intangible Assets13 27733 94754 61778 42589 049
Accumulated Depreciation Impairment Property Plant Equipment53 94165 85376 63893 812100 531
Amounts Owed By Other Related Parties Other Than Directors545 334698 860   
Average Number Employees During Period2019191814
Corporation Tax Recoverable48 36092 907150 58065 33651 859
Creditors597 114564 738638 105579 557184 372
Current Asset Investments78 88970 860   
Fixed Assets297 916449 091159 182134 901124 058
Foreign Tax Payable237 4262 6079 478  
Future Minimum Lease Payments Under Non-cancellable Operating Leases77 49677 39976 91576 35357 227
Increase From Amortisation Charge For Year Intangible Assets 20 67020 67023 80810 624
Increase From Depreciation Charge For Year Property Plant Equipment 11 91210 78517 1746 719
Intangible Assets119 495159 883139 213115 405104 781
Intangible Assets Gross Cost132 772193 830193 830193 830 
Investments Fixed Assets150 100258 454   
Net Current Assets Liabilities1 992 1731 366 9421 543 373319 415513 787
Other Creditors20 09324 9142 403166 64760 200
Other Investments Other Than Loans150 100258 454154 539  
Prepayments62 17366 53161 34359 03951 296
Property Plant Equipment Gross Cost82 26296 60796 607113 308119 808
Provisions For Liabilities Balance Sheet Subtotal9 16535 5233 7943 7043 663
Recoverable Value-added Tax14 84922 0925 37769 7964 637
Total Additions Including From Business Combinations Intangible Assets 61 058   
Total Additions Including From Business Combinations Property Plant Equipment 14 345 16 7016 500
Total Assets Less Current Liabilities2 290 0891 816 0331 702 555454 316637 845
Trade Creditors Trade Payables39 074129 03283 403148 7726 160
Trade Debtors Trade Receivables303 209343 960270 672157 104283 142

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 11th, October 2023
Free Download (10 pages)

Company search

Advertisements