About

Registered Number: 02064489
Date of Incorporation: 15/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: The Gate, International Drive, Solihull, B90 4WA,

 

Founded in 1986, Isuzu (UK) Ltd has its registered office in Solihull, it has a status of "Active". There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, Adrian 03 May 2013 - 1
WHEATLEY, David John 08 January 2010 03 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 03 June 2020
PSC05 - N/A 22 July 2019
AD01 - Change of registered office address 22 July 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 24 May 2016
TM01 - Termination of appointment of director 25 January 2016
MR01 - N/A 01 October 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 29 May 2015
MR01 - N/A 03 November 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 05 September 2013
AP03 - Appointment of secretary 11 June 2013
TM02 - Termination of appointment of secretary 03 May 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 25 May 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 07 April 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 20 January 2011
AP01 - Appointment of director 05 November 2010
AP01 - Appointment of director 27 July 2010
MG01 - Particulars of a mortgage or charge 10 July 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 22 April 2010
TM02 - Termination of appointment of secretary 13 January 2010
AP03 - Appointment of secretary 12 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 02 July 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
363s - Annual Return 14 August 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
AA - Annual Accounts 01 May 2007
287 - Change in situation or address of Registered Office 14 April 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 19 July 2004
AUD - Auditor's letter of resignation 10 January 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 09 August 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 29 October 1998
RESOLUTIONS - N/A 04 September 1998
RESOLUTIONS - N/A 04 September 1998
RESOLUTIONS - N/A 04 September 1998
123 - Notice of increase in nominal capital 04 September 1998
363s - Annual Return 13 August 1998
288c - Notice of change of directors or secretaries or in their particulars 13 August 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 12 August 1997
363s - Annual Return 11 August 1996
288 - N/A 11 August 1996
AA - Annual Accounts 12 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1995
AA - Annual Accounts 17 August 1995
363s - Annual Return 04 August 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 05 August 1994
AA - Annual Accounts 02 October 1993
363s - Annual Return 31 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1992
363s - Annual Return 20 August 1992
AA - Annual Accounts 20 August 1992
AA - Annual Accounts 27 August 1991
363b - Annual Return 27 August 1991
RESOLUTIONS - N/A 22 July 1991
395 - Particulars of a mortgage or charge 11 July 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 06 November 1990
RESOLUTIONS - N/A 28 August 1990
MEM/ARTS - N/A 28 August 1990
AA - Annual Accounts 04 August 1989
363 - Annual Return 04 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1989
AA - Annual Accounts 24 August 1988
395 - Particulars of a mortgage or charge 13 May 1988
363 - Annual Return 12 May 1988
MEM/ARTS - N/A 29 May 1987
395 - Particulars of a mortgage or charge 21 April 1987
395 - Particulars of a mortgage or charge 18 February 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1987
CERTNM - Change of name certificate 30 January 1987
288 - N/A 22 January 1987
287 - Change in situation or address of Registered Office 22 January 1987
CERTINC - N/A 15 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2015 Outstanding

N/A

A registered charge 24 October 2014 Outstanding

N/A

An omnibus guarantee and set-off agreement 29 June 2010 Outstanding

N/A

Mortgage debenture 25 June 1991 Fully Satisfied

N/A

Debenture 03 May 1988 Fully Satisfied

N/A

Mortgage 10 April 1987 Fully Satisfied

N/A

Mortgage debenture 11 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.