About

Registered Number: 01194326
Date of Incorporation: 19/12/1974 (49 years and 4 months ago)
Company Status: Active
Registered Address: Woodgate Business Park, 156 Clapgate Lane, Bartley Green, Birmingham, B32 3DE

 

Iscar Tools Ltd was registered on 19 December 1974 with its registered office in Bartley Green in Birmingham, it has a status of "Active". This company has 11 directors listed as Taylor, Gordon William Pollock, Geri, Ilan, Taylor, Gordon William Pollock, Henrick, Susan Helen, Young, Brian, Enser, Laurent, Eschel, Jacob, Humphries, John Robert, Jeselsohn, David, Dr, Wertheimer, Stef, Wertheiner, Eitan in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERI, Ilan 21 September 2019 - 1
TAYLOR, Gordon William Pollock 17 December 2010 - 1
ENSER, Laurent 01 January 2002 17 December 2010 1
ESCHEL, Jacob N/A 25 January 1997 1
HUMPHRIES, John Robert N/A 31 December 2004 1
JESELSOHN, David, Dr 25 January 1997 01 January 2002 1
WERTHEIMER, Stef N/A 25 January 1997 1
WERTHEINER, Eitan N/A 25 January 1997 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Gordon William Pollock 10 October 2005 - 1
HENRICK, Susan Helen 02 March 2005 03 October 2005 1
YOUNG, Brian N/A 02 March 2005 1

Filing History

Document Type Date
CS01 - N/A 16 October 2019
TM01 - Termination of appointment of director 23 September 2019
AP01 - Appointment of director 23 September 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 23 July 2013
AUD - Auditor's letter of resignation 03 June 2013
AUD - Auditor's letter of resignation 02 May 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 27 October 2011
AP01 - Appointment of director 17 December 2010
TM01 - Termination of appointment of director 17 December 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 12 October 2010
MISC - Miscellaneous document 02 February 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 09 December 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 18 October 2007
AUD - Auditor's letter of resignation 06 January 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 24 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 22 October 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 28 September 2003
363s - Annual Return 16 October 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
AA - Annual Accounts 15 May 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 24 August 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 27 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 15 June 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 15 September 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
363s - Annual Return 21 November 1997
AA - Annual Accounts 13 October 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 24 July 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 13 October 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 27 September 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 29 October 1992
AA - Annual Accounts 11 November 1991
363b - Annual Return 11 November 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 18 February 1989
363 - Annual Return 22 November 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 January 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 January 1988
RESOLUTIONS - N/A 27 January 1988
RESOLUTIONS - N/A 27 January 1988
123 - Notice of increase in nominal capital 27 January 1988
AA - Annual Accounts 15 October 1987
363 - Annual Return 15 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1987
AA - Annual Accounts 28 November 1986
363 - Annual Return 28 November 1986
287 - Change in situation or address of Registered Office 07 November 1986
CERTNM - Change of name certificate 17 May 1979
MISC - Miscellaneous document 19 December 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.