Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IST (UK) LIMITED
Company Information for

IST (UK) LIMITED

UNIT 18 CROSSINGS COURT, THE CROSSINGS BUSINESS PARK, RIPARIAN WAY, CROSS HILLS, BD20 7BW,
Company Registration Number
02201819
Private Limited Company
Active

Company Overview

About Ist (uk) Ltd
IST (UK) LIMITED was founded on 1987-12-03 and has its registered office in Cross Hills. The organisation's status is listed as "Active". Ist (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IST (UK) LIMITED
 
Legal Registered Office
UNIT 18 CROSSINGS COURT
THE CROSSINGS BUSINESS PARK, RIPARIAN WAY
CROSS HILLS
BD20 7BW
Other companies in BD23
 
Filing Information
Company Number 02201819
Company ID Number 02201819
Date formed 1987-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts SMALL
Last Datalog update: 2024-07-06 02:39:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IST (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IST (UK) LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE JANE COATES
Company Secretary 2003-09-01
SIMON ANDREW MITCHELL
Director 2004-03-16
CHRISTOPHER SCHOFIELD
Director 2004-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
ARND RIEKENBRAUCK
Director 2008-07-01 2012-02-28
HOLGER KUEHN
Director 2005-01-01 2008-06-30
VOLKER SELG
Director 2002-04-01 2004-12-31
JOCHIM JUNG
Director 2002-04-01 2004-03-22
IAN WALKER STOTT
Director 1997-01-01 2004-03-22
PATRICIA YVONNE STOTT
Company Secretary 1991-06-14 2003-08-31
GERHARD METZ
Director 1991-06-14 2002-04-01
ANDREW BARKER STOTT
Director 1991-06-14 2002-04-01
PATRICIA YVONNE STOTT
Director 1991-06-14 2002-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05Director's details changed for Mr Simon Roberts on 2023-12-05
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-04-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-21Change of details for Metz Beteilgungen Gmbh as a person with significant control on 2022-01-01
2022-12-21CESSATION OF IST METZ GMBH AS A PERSON OF SIGNIFICANT CONTROL
2022-12-21CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-12-21PSC07CESSATION OF IST METZ GMBH AS A PERSON OF SIGNIFICANT CONTROL
2022-12-21PSC05Change of details for Metz Beteilgungen Gmbh as a person with significant control on 2022-01-01
2022-12-06CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE JANE COATES on 2022-12-04
2022-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-28PSC05Change of details for Ist Metz Gmbh as a person with significant control on 2021-12-31
2022-03-28PSC02Notification of Metz Beteilgungen Gmbh as a person with significant control on 2021-12-31
2022-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/22 FROM St Andrews House Otley Road Skipton North Yorkshire BD23 1EX
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-07CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE JANE COATES on 2021-12-04
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW MITCHELL
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCHOFIELD
2020-08-27AP01DIRECTOR APPOINTED MR SIMON ROBERTS
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2020-02-04PSC02Notification of Ist Metz Gmbh as a person with significant control on 2019-12-03
2020-02-04PSC07CESSATION OF RENATE METZ AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 2000
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-12-04PSC09Withdrawal of a person with significant control statement on 2017-12-04
2017-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENATE METZ
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 2000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-27PSC08Notification of a person with significant control statement
2017-03-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-14AR0114/06/16 ANNUAL RETURN FULL LIST
2016-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-09-03AUDAUDITOR'S RESIGNATION
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 2000
2015-06-16AR0114/06/15 ANNUAL RETURN FULL LIST
2015-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-18AR0114/06/14 ANNUAL RETURN FULL LIST
2014-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-06-14AR0114/06/13 ANNUAL RETURN FULL LIST
2013-03-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-30CH01Director's details changed for Mr Simon Andrew Mitchell on 2013-01-30
2012-06-20AR0114/06/12 ANNUAL RETURN FULL LIST
2012-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ARND RIEKENBRAUCK
2011-06-14AR0114/06/11 ANNUAL RETURN FULL LIST
2011-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-06-22AR0114/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ARND RIEKENBRAUCK / 14/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW MITCHELL / 14/06/2010
2010-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-07-09288aDIRECTOR APPOINTED ARND RIEKENBRAUCK
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR HOLGER KUEHN
2008-06-24363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-13363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2006-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-29363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-13363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-07288aNEW DIRECTOR APPOINTED
2005-03-07288bDIRECTOR RESIGNED
2004-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-21363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-02288bDIRECTOR RESIGNED
2004-04-02288bDIRECTOR RESIGNED
2003-09-24288bSECRETARY RESIGNED
2003-09-24288aNEW SECRETARY APPOINTED
2003-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-05363aRETURN MADE UP TO 14/06/03; NO CHANGE OF MEMBERS
2003-07-08288cSECRETARY'S PARTICULARS CHANGED
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-15363aRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-05-08288aNEW DIRECTOR APPOINTED
2002-05-08288aNEW DIRECTOR APPOINTED
2002-05-08288bDIRECTOR RESIGNED
2002-05-08288bDIRECTOR RESIGNED
2002-05-08288bDIRECTOR RESIGNED
2001-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-20363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-05-11287REGISTERED OFFICE CHANGED ON 11/05/01 FROM: ARCHWAY COURT BROUGHTON HALL BUSINESS PARK SKIPTON NORTH YORKSHIRE BD23 2AE
2001-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-05395PARTICULARS OF MORTGAGE/CHARGE
2000-06-28363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-08363aRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1999-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-16287REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 249 MANNINGHAM LANE BRADFORD BD8 7EW
1998-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-25363aRETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS
1998-01-05SRES01ALTER MEM AND ARTS 03/12/97
1997-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IST (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IST (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of IST (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IST (UK) LIMITED
Trademarks
We have not found any records of IST (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IST (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as IST (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IST (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IST (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IST (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1