Check the

ISOBAR INTERNATIONAL LIMITED

Company
ISOBAR INTERNATIONAL LIMITED (05019391)

ISOBAR INTERNATIONAL

Phone: 01932 854 872
A⁺ rating

KEY FINANCES

Year
2015
Assets
£372.07k ▼ £-20.53k (-5.23 %)
Cash
£184.59k ▲ £97.57k (112.12 %)
Liabilities
£210.13k ▼ £-32.19k (-13.28 %)
Net Worth
£161.94k ▲ £11.66k (7.76 %)

REGISTRATION INFO

Company name
ISOBAR INTERNATIONAL LIMITED
Company number
05019391
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jan 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
isobarltd.co.uk
Phones
01932 854 872
Registered Address
17 ALVASTON BUSINESS PARK,
MIDDLEWICH ROAD,
NANTWICH,
CHESHIRE,
CW5 6PF

ECONOMIC ACTIVITIES

46330
Wholesale of dairy products, eggs and edible oils and fats
46380
Wholesale of other food, including fish, crustaceans and molluscs

LAST EVENTS

09 Feb 2017
Total exemption small company accounts made up to 30 June 2016
31 Jan 2017
Confirmation statement made on 19 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015

CHARGES

9 August 2004
Status
Outstanding
Delivered
12 August 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ISOBAR INTERNATIONAL LIMITED DIRECTORS

Kim Wayne Palmer

  Acting
Appointed
03 June 2005
Role
Secretary
Address
48 Sayes Court, Addlestone, Surrey, KT15 1NA
Name
PALMER, Kim Wayne

Kim Wayne Palmer

  Acting PSC
Appointed
04 February 2004
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
48 Sayes Court, Addlestone, Surrey, KT15 1NA
Country Of Residence
United Kingdom
Name
PALMER, Kim Wayne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Jonathan David Eeles

  Resigned
Appointed
04 February 2004
Resigned
03 June 2005
Role
Secretary
Address
4 Southlands Close, Leek, Staffordshire, ST13 8DF
Name
EELES, Jonathan David

BRIGHTON SECRETARY LTD

  Resigned
Appointed
19 January 2004
Resigned
23 January 2004
Role
Nominee Secretary
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON SECRETARY LTD

Jonathan David Eeles

  Resigned
Appointed
04 February 2004
Resigned
03 June 2005
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
4 Southlands Close, Leek, Staffordshire, ST13 8DF
Name
EELES, Jonathan David

Michael Reade

  Resigned
Appointed
01 July 2004
Resigned
31 January 2009
Occupation
Business Executive
Role
Director
Age
55
Nationality
British
Address
12 Ebony Close, Virginia Park, Stafford, Staffordshire, ST16 2TW
Name
READE, Michael

BRIGHTON DIRECTOR LTD

  Resigned
Appointed
19 January 2004
Resigned
23 January 2004
Role
Nominee Director
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON DIRECTOR LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.