About

Registered Number: 04118940
Date of Incorporation: 04/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 28 Levenot Close, Banbury, Oxon, OX16 4XP

 

Isc System Buildings Ltd was founded on 04 December 2000 and has its registered office in Oxon, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of this business are Needle, Andrew Nicholas John, Needle, Andrew Paul, Needle, Daisy Ada, Halligan, Damian Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEEDLE, Andrew Nicholas John 05 April 2013 - 1
HALLIGAN, Damian Peter 04 December 2000 30 March 2005 1
Secretary Name Appointed Resigned Total Appointments
NEEDLE, Andrew Paul 04 December 2000 09 May 2005 1
NEEDLE, Daisy Ada 09 May 2005 14 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 16 July 2013
AP01 - Appointment of director 16 April 2013
AR01 - Annual Return 04 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 05 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 07 February 2002
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
287 - Change in situation or address of Registered Office 06 December 2000
NEWINC - New incorporation documents 04 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.