Menu

Isotank Services Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-12-31
Gross Profit£1,297,282 -17.64%
Trade Debtors£10,701,200 -3.54%
Employees£28 +7.14%
Operating Profit£28,963 -655.70%
Total assets£9,426,418 +8.13%

Details

Company type Private Limited Company, Active
Company Number 01448387
Record last updated Saturday, April 26, 2025 5:03:55 AM UTC
Official Address Limerick Road Dormanstown Redcar Cleveland Ts105ju
There are 23 companies registered at this street
Locality Dormanstown
Region Redcar And Cleveland, England
Postal Code TS105JU
Sector Freight transport by road

Charts

Visits

ISOTANK SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-92021-92022-122024-92024-100123

Directors

Document Type Publication date Download link
Registry Jun 1, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 6, 2023 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Dec 6, 2023 Appointment of a man as Director Appointment of a man as Director
Registry May 14, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 2, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Jun 2, 2016 Three appointments: 3 men Three appointments: 3 men
Financials Apr 15, 2015 Annual accounts Annual accounts
Registry Sep 23, 2014 Annual return Annual return
Financials Apr 2, 2014 Annual accounts Annual accounts
Registry Nov 21, 2013 Appointment of a woman Appointment of a woman
Registry Nov 21, 2013 Resignation of one Director Resignation of one Director
Registry Nov 21, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 11, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 8, 2013 Annual return Annual return
Registry Sep 23, 2013 Resignation of one Director Resignation of one Director
Registry Sep 18, 2013 Notice of cancellation of shares Notice of cancellation of shares
Registry Sep 18, 2013 Return of purchase of own shares Return of purchase of own shares
Registry Aug 29, 2013 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Mar 18, 2013 Annual accounts Annual accounts
Registry Oct 11, 2012 Annual return Annual return
Registry Oct 11, 2012 Change of particulars for secretary Change of particulars for secretary
Financials Apr 3, 2012 Annual accounts Annual accounts
Registry Mar 7, 2012 Return of allotment of shares Return of allotment of shares
Registry Mar 7, 2012 Return of allotment of shares 1448... Return of allotment of shares 1448...
Registry Sep 16, 2011 Annual return Annual return
Registry Sep 16, 2011 Change of particulars for director Change of particulars for director
Registry Sep 16, 2011 Change of particulars for director 1448... Change of particulars for director 1448...
Registry Sep 16, 2011 Change of particulars for director Change of particulars for director
Registry Sep 16, 2011 Change of particulars for director 1448... Change of particulars for director 1448...
Registry Sep 16, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Mar 18, 2011 Annual accounts Annual accounts
Registry Sep 28, 2010 Annual return Annual return
Financials Mar 18, 2010 Annual accounts Annual accounts
Registry Oct 22, 2009 Annual return Annual return
Financials Apr 27, 2009 Annual accounts Annual accounts
Registry Oct 30, 2008 Memorandum of association Memorandum of association
Registry Oct 30, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 30, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 30, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 13, 2008 Annual return Annual return
Financials Apr 28, 2008 Annual accounts Annual accounts
Registry Sep 20, 2007 Annual return Annual return
Financials May 24, 2007 Annual accounts Annual accounts
Registry Jan 17, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 30, 2006 Annual return Annual return
Registry Jun 6, 2006 Resignation of a secretary Resignation of a secretary
Registry Jun 6, 2006 Appointment of a secretary Appointment of a secretary
Registry May 26, 2006 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Financials May 3, 2006 Annual accounts Annual accounts
Registry May 3, 2006 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Sep 23, 2005 Annual return Annual return
Financials Apr 11, 2005 Annual accounts Annual accounts
Registry Sep 27, 2004 Annual return Annual return
Financials Apr 28, 2004 Annual accounts Annual accounts
Registry Sep 23, 2003 Annual return Annual return
Registry Jun 4, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 4, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1448... Declaration of satisfaction in full or in part of a mortgage or charge 1448...
Registry Jun 4, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 4, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1448... Declaration of satisfaction in full or in part of a mortgage or charge 1448...
Financials May 3, 2003 Annual accounts Annual accounts
Registry Sep 24, 2002 Annual return Annual return
Financials Mar 21, 2002 Annual accounts Annual accounts
Registry Oct 10, 2001 Annual return Annual return
Financials Feb 19, 2001 Annual accounts Annual accounts
Registry Oct 2, 2000 Annual return Annual return
Financials Mar 9, 2000 Annual accounts Annual accounts
Registry Dec 22, 1999 Memorandum of association Memorandum of association
Registry Sep 21, 1999 Annual return Annual return
Financials Apr 28, 1999 Annual accounts Annual accounts
Registry Oct 1, 1998 Annual return Annual return
Registry Jul 14, 1998 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jul 14, 1998 Alter mem and arts Alter mem and arts
Registry Jul 14, 1998 Removal of secretary/director Removal of secretary/director
Registry Jul 14, 1998 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jul 14, 1998 Auth. allotment of shares and debentures 1448... Auth. allotment of shares and debentures 1448...
Registry Apr 27, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 9, 1998 Annual accounts Annual accounts
Registry Oct 27, 1997 Annual return Annual return
Registry Oct 27, 1997 Resignation of a director Resignation of a director
Registry Jun 27, 1997 Resignation of a woman Resignation of a woman
Registry May 9, 1997 Appointment of a director Appointment of a director
Registry Mar 10, 1997 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Jan 19, 1997 Annual accounts Annual accounts
Registry Sep 26, 1996 Annual return Annual return
Financials Dec 15, 1995 Annual accounts Annual accounts
Registry Nov 15, 1995 Annual return Annual return
Registry Aug 24, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 10, 1995 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Financials Nov 30, 1994 Annual accounts Annual accounts
Registry Oct 28, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 30, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 21, 1994 Director's particulars changed Director's particulars changed
Registry Sep 21, 1994 Annual return Annual return
Registry Feb 7, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 27, 1994 Particulars of a mortgage or charge 1448... Particulars of a mortgage or charge 1448...
Financials Jan 27, 1994 Annual accounts Annual accounts
Registry Oct 18, 1993 Annual return Annual return
Registry Oct 18, 1993 Director's particulars changed Director's particulars changed
Financials Feb 24, 1993 Annual accounts Annual accounts
Registry Nov 5, 1992 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)