Istobal (UK) Limited MILL ROAD, STOURPORT


Founded in 1990, Istobal (UK), classified under reg no. 02518274 is an active company. Currently registered at Istobal Uk Ltd DY13 9BL, Mill Road, Stourport the company has been in the business for 34 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 8, 2004 Istobal (UK) Limited is no longer carrying the name Jet Technics.

The company has 3 directors, namely Paul F., Rafael T. and Sarp D.. Of them, Sarp D. has been with the company the longest, being appointed on 23 August 2017 and Paul F. has been with the company for the least time - from 13 November 2023. At present 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.

Istobal (UK) Limited Address / Contact

Office Address Istobal Uk Ltd
Office Address2 Mitton Mill Industrial Estate
Town Mill Road, Stourport
Post code DY13 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02518274
Date of Incorporation Wed, 4th Jul 1990
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Paul F.

Position: Director

Appointed: 13 November 2023

Rafael T.

Position: Director

Appointed: 19 November 2021

Sarp D.

Position: Director

Appointed: 23 August 2017

Lindon H.

Position: Director

Appointed: 16 July 2021

Resigned: 08 September 2023

Vicente M.

Position: Director

Appointed: 25 September 2017

Resigned: 31 December 2020

Alvaro V.

Position: Director

Appointed: 30 November 2015

Resigned: 29 September 2017

Mark S.

Position: Director

Appointed: 01 October 2015

Resigned: 11 November 2016

Carlos T.

Position: Director

Appointed: 01 August 2014

Resigned: 30 November 2015

Sonia R.

Position: Director

Appointed: 13 March 2014

Resigned: 01 August 2014

Lorenzo M.

Position: Director

Appointed: 01 August 2012

Resigned: 13 March 2014

David L.

Position: Director

Appointed: 01 August 2012

Resigned: 06 March 2014

Steven D.

Position: Director

Appointed: 01 August 2012

Resigned: 07 December 2020

Yolanda T.

Position: Director

Appointed: 01 August 2012

Resigned: 19 November 2021

Javier M.

Position: Director

Appointed: 01 August 2012

Resigned: 13 March 2014

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 May 2005

Resigned: 18 May 2005

Alfaro T.

Position: Director

Appointed: 18 May 2005

Resigned: 16 July 2021

Rafael A.

Position: Director

Appointed: 02 December 2004

Resigned: 18 May 2005

Rafael A.

Position: Secretary

Appointed: 02 December 2004

Resigned: 18 May 2005

Christine B.

Position: Secretary

Appointed: 26 February 2003

Resigned: 02 December 2004

Duncan B.

Position: Secretary

Appointed: 08 August 2002

Resigned: 26 February 2003

Michael L.

Position: Director

Appointed: 25 January 2000

Resigned: 30 May 2014

Christine B.

Position: Secretary

Appointed: 15 March 1999

Resigned: 08 August 2002

Michael L.

Position: Secretary

Appointed: 13 May 1998

Resigned: 15 March 1999

Alan B.

Position: Director

Appointed: 01 August 1991

Resigned: 31 July 2012

Christina L.

Position: Director

Appointed: 04 July 1991

Resigned: 13 May 1998

Michael L.

Position: Director

Appointed: 04 July 1991

Resigned: 15 March 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Alfamas Gestion, S.l. from Valencia, Spain. This PSC is categorised as "a limited liability company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Alfamas Gestion, S.L.

Alfamas Gestion, S.L. C/ Pascual Y Genís, 17, 46002 València, Valencia, Spain

Legal authority Spanish National Chart Of Accounts
Legal form Limited Liability Company
Country registered Spain
Place registered Spain
Registration number B96969753
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Jet Technics December 8, 2004
Mike Linfoot & October 22, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand175 264459 450509 385669 427397 221
Current Assets3 338 4036 472 5186 276 8586 670 2925 894 623
Debtors1 686 7153 952 7293 379 5143 609 0343 725 156
Net Assets Liabilities1 447 4391 925 9041 862 1871 746 6872 188 801
Other Debtors7 00012 25417 31719 87131 379
Property Plant Equipment366 120241 515139 14787 96054 858
Total Inventories1 476 4241 395 3391 722 9591 726 831 
Other
Audit Fees Expenses8 4907 8507 7509 25010 175
Other Non-audit Services Fees5 9106 560   
Taxation Compliance Services Fees  6258501 000
Accrued Liabilities Deferred Income210 42491 53444 72768 610190 134
Accumulated Depreciation Impairment Property Plant Equipment797 860780 312820 895461 217450 649
Additions Other Than Through Business Combinations Property Plant Equipment 7 3793 91718 6595 970
Administrative Expenses 4 385 5253 457 1213 888 0754 425 695
Amounts Owed By Group Undertakings116 7712 405 5521 968 5701 754 0551 161 980
Amounts Owed To Group Undertakings1 353 2244 039 5253 761 328294 4142 238 607
Average Number Employees During Period7068555963
Balances Amounts Owed To Related Parties   835 044747 145
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment5 381    
Corporation Tax Payable30 628 14 73814 738 
Cost Sales 5 319 3794 123 2224 889 2485 108 972
Creditors2 200 6724 746 5164 527 716294 4143 592 570
Current Tax For Period41 628 14 738  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-3 628-14 799-15 511-10 071-3 159
Depreciation Expense Property Plant Equipment 125 15094 73161 308 
Further Item Tax Increase Decrease Component Adjusting Items   53 980 
Future Minimum Lease Payments Under Non-cancellable Operating Leases122 934303 202268 0341 180 836766 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 100-68-551-185
Gain Loss On Disposals Property Plant Equipment 4 9657 81559 648 
Government Grant Income 159 137   
Gross Profit Loss 4 481 2773 281 3713 864 804 
Income From Related Parties25 6934 444 34369 3521 217100
Increase Decrease In Current Tax From Adjustment For Prior Periods -41 700  -81 133
Increase From Depreciation Charge For Year Property Plant Equipment 125 15094 73161 30837 770
Interest Paid To Group Undertakings 43 21458 54166 70179 185
Interest Payable Similar Charges Finance Costs 37 57951 89266 70179 185
Net Assets Liabilities Subsidiaries    1 199 460
Net Current Assets Liabilities1 137 7311 726 0021 749 1422 374 2062 302 053
Operating Profit Loss 459 545-12 598225 237 
Other Creditors34 731170 546114 847198 017404 001
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 142 69854 148420 98648 338
Other Disposals Property Plant Equipment 149 53265 702429 52449 640
Other Interest Expense -5 635-6 649  
Other Operating Income Format1 363 793163 152248 508189 335
Other Provisions Balance Sheet Subtotal   120 927155 238
Other Taxation Social Security Payable374 922300 979399 865329 455491 922
Payments To Related Parties129 372375 654275 359230 737347 668
Pension Other Post-employment Benefit Costs Other Pension Costs 46 68234 17938 75144 231
Percentage Class Share Held In Subsidiary 100100100 
Prepayments Accrued Income85 17058 15445 55055 15375 412
Profit Loss191 644478 465-63 717168 607442 114
Profit Loss On Ordinary Activities Before Tax 421 966-64 490158 536424 217
Profit Loss Subsidiaries    -211 782
Property Plant Equipment Gross Cost1 163 9801 021 827960 042549 177505 507
Provisions For Liabilities Balance Sheet Subtotal56 41241 613   
Raw Materials Consumables 1 395 3391 722 9591 726 831 
Social Security Costs 208 546195 596223 135 
Staff Costs Employee Benefits Expense 2 925 4942 128 0552 370 0202 552 412
Taxation Including Deferred Taxation Balance Sheet Subtotal56 41241 61326 10216 03112 872
Tax Expense Credit Applicable Tax Rate 80 174-12 25330 12299 140
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -102 712 -51 494-45 454
Tax Increase Decrease From Effect Capital Allowances Depreciation 5 81548011 2613 915
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings    840
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 1 92411 00040203
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward   -51 494 
Tax Increase Decrease From Other Short-term Timing Differences    4 592
Tax Tax Credit On Profit Or Loss On Ordinary Activities38 000-56 499-773-10 071-17 897
Total Assets Less Current Liabilities1 503 8511 967 5171 888 2892 178 0592 356 911
Total Current Tax Expense Credit41 628-41 70014 738  
Total Operating Lease Payments 123 763119 50688 140 
Trade Creditors Trade Payables196 743143 932192 211300 500267 906
Trade Debtors Trade Receivables1 477 7741 476 7691 348 0771 779 9552 456 385
Turnover Revenue 9 800 6567 404 5938 496 816 
Wages Salaries 2 670 2661 898 2802 108 1342 270 431
Company Contributions To Defined Benefit Plans Directors 1 2656601 317 
Director Remuneration 300 455191 004221 880108 809
Director Remuneration Benefits Including Payments To Third Parties 301 720191 664223 197110 015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 20th, March 2023
Free Download (28 pages)

Company search

Advertisements