About

Registered Number: 05004893
Date of Incorporation: 31/12/2003 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit 25b Park View Road West, Park View Industrial Estate, Hartlepool, Cleveland, TS25 1UD

 

Isocom Components 2004 Ltd was registered on 31 December 2003 and has its registered office in Hartlepool, it has a status of "Active". We do not know the number of employees at this business. This company has 5 directors listed as Chu, Gerald Chi Keung, Elvin, Justin Robert, Gillespie, Paul John, Rowe, Colin Frederick, Hornby, Gary at Companies House. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHU, Gerald Chi Keung 05 July 2004 - 1
ELVIN, Justin Robert 05 July 2004 - 1
GILLESPIE, Paul John 05 July 2004 - 1
ROWE, Colin Frederick 05 July 2004 - 1
HORNBY, Gary 05 July 2004 14 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 06 April 2018
PSC01 - N/A 21 March 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 22 March 2017
CS01 - N/A 06 January 2017
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 04 January 2016
MR04 - N/A 05 December 2015
MR04 - N/A 05 December 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 06 January 2015
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 30 January 2014
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 27 May 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 18 March 2010
RESOLUTIONS - N/A 18 February 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 September 2009
169 - Return by a company purchasing its own shares 28 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
363s - Annual Return 12 January 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 08 May 2006
363s - Annual Return 25 January 2006
RESOLUTIONS - N/A 23 August 2005
225 - Change of Accounting Reference Date 10 February 2005
363s - Annual Return 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
395 - Particulars of a mortgage or charge 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
395 - Particulars of a mortgage or charge 18 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2004
123 - Notice of increase in nominal capital 21 July 2004
287 - Change in situation or address of Registered Office 16 July 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
CERTNM - Change of name certificate 08 July 2004
NEWINC - New incorporation documents 31 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2010 Outstanding

N/A

Legal charge 14 October 2004 Fully Satisfied

N/A

Debenture 12 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.