About

Registered Number: 07176384
Date of Incorporation: 03/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Unit 9 Clayton Wood Bank, West Park Ring Road, Leeds, West Yorkshire, LS16 6QZ

 

Based in Leeds, Css Isotek Ltd was founded on 03 March 2010, it's status is listed as "Active". Hanson, Ivar Kjaervik, Hisdal, Pål Magne, Keeble, Stuart Thomas, Schofield, Christopher Ernest, Armstrong, Michael Anthony Patrick, Doctor, Barton, Trevor Mark, Doctor, Boggs, Robert Alexander, Firth, Gregory Russell, Dr, Fripp, Simon Zac, Fripp, Tracey Helen, Rhodes, Barbara Margaret, Rhodes, Julian David are listed as the directors of this organisation. This organisation is registered for VAT in the UK. The company currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSON, Ivar Kjaervik 08 June 2020 - 1
HISDAL, Pål Magne 08 June 2020 - 1
KEEBLE, Stuart Thomas 08 June 2020 - 1
ARMSTRONG, Michael Anthony Patrick, Doctor 31 March 2010 26 May 2020 1
BARTON, Trevor Mark, Doctor 11 November 2010 26 May 2020 1
BOGGS, Robert Alexander 11 November 2010 29 May 2020 1
FIRTH, Gregory Russell, Dr 01 December 2012 08 June 2020 1
FRIPP, Simon Zac 30 March 2011 08 June 2020 1
FRIPP, Tracey Helen 11 November 2010 08 June 2020 1
RHODES, Barbara Margaret 11 November 2010 26 May 2020 1
RHODES, Julian David 11 November 2010 08 June 2020 1
Secretary Name Appointed Resigned Total Appointments
SCHOFIELD, Christopher Ernest 24 August 2010 08 June 2020 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 18 September 2020
AA01 - Change of accounting reference date 18 September 2020
RESOLUTIONS - N/A 05 July 2020
PSC01 - N/A 04 July 2020
PSC02 - N/A 10 June 2020
PSC07 - N/A 10 June 2020
TM02 - Termination of appointment of secretary 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
AP01 - Appointment of director 10 June 2020
AP01 - Appointment of director 10 June 2020
AP01 - Appointment of director 10 June 2020
MR05 - N/A 10 June 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 12 April 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 06 February 2018
CS01 - N/A 19 January 2018
CS01 - N/A 13 January 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 12 January 2014
CH01 - Change of particulars for director 11 January 2014
CH01 - Change of particulars for director 11 January 2014
CH01 - Change of particulars for director 11 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 January 2013
AP01 - Appointment of director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
AA - Annual Accounts 14 January 2013
RESOLUTIONS - N/A 06 January 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 29 November 2011
AP01 - Appointment of director 28 April 2011
SH01 - Return of Allotment of shares 26 April 2011
AR01 - Annual Return 17 March 2011
AD01 - Change of registered office address 16 March 2011
CH03 - Change of particulars for secretary 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
AP03 - Appointment of secretary 31 August 2010
AD01 - Change of registered office address 31 August 2010
SH01 - Return of Allotment of shares 20 August 2010
CERTNM - Change of name certificate 27 April 2010
RESOLUTIONS - N/A 19 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 19 April 2010
SH08 - Notice of name or other designation of class of shares 19 April 2010
SH01 - Return of Allotment of shares 19 April 2010
AP01 - Appointment of director 19 April 2010
RESOLUTIONS - N/A 17 April 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
RESOLUTIONS - N/A 31 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 March 2010
AD01 - Change of registered office address 25 March 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
NEWINC - New incorporation documents 03 March 2010

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.