CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ISOBAR INTERNATIONAL LIMITED
Company
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 %)
Download Balance Sheet for 2013-2015
REGISTRATION INFO
Check the company
UK
Cheshire East
Company name
ISOBAR INTERNATIONAL LIMITED
Company number
05019391
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jan 2004
Age - 22 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
ISO 123 LTD
ISO ENERGY LIMITED
ISOCENTRIC LTD
ISODIRECT LTD
ISOFAST LIMITED
ISOLA GARDEN DESIGN LIMITED
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
61
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
57
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
56
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.