Active - Proposal to Strike off
Company Information for ISAAC SHAW LIMITED
UNIT 39,MIDDLEMORE ROAD, MIDDLEMORE INDUSTRIAL ESTATE, SMETHWICK, BIRMINGHAM, WEST MIDLANDS, B66 2EP,
|
Company Registration Number
02213643
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
ISAAC SHAW LIMITED | |||
Legal Registered Office | |||
UNIT 39,MIDDLEMORE ROAD MIDDLEMORE INDUSTRIAL ESTATE SMETHWICK, BIRMINGHAM WEST MIDLANDS B66 2EP Other companies in B66 | |||
| |||
Company Number | 02213643 | |
---|---|---|
Company ID Number | 02213643 | |
Date formed | 1988-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-01-08 11:15:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KERRY LONG |
||
IAIN DONALD HOGG |
||
HANS ECKARD JACOB |
||
DIRK HANS WITTMANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH GROSVENOR |
Director | ||
JUERGEN LUMMA |
Director | ||
ALAN ROWLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IRELAND ALLOYS LIMITED | Director | 2015-07-13 | CURRENT | 1964-09-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Kerry Long on 2020-07-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF HANS ECKARD JACOB-REPRESENTATIVE OF ESTATE OF SIEGFRIED JACOB AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 01/12/17 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KERRY LONG on 2016-06-15 | |
CH01 | Director's details changed for Mr Iain Donald Hogg on 2016-06-15 | |
AP01 | DIRECTOR APPOINTED MR IAIN DONALD HOGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH GROSVENOR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022136430002 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUERGEN LUMMA | |
AP01 | DIRECTOR APPOINTED MR DIRK HANS WITTMANN | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUERGEN LUMMA / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANS ECKARD JACOB / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH GROSVENOR / 30/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: DOULTON WORKS MARLBOROUGH WAY TAMWORTH STAFFS B77 2HA | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/92 FROM: ANNE ROAD SMETHWICK WARLEY WEST MIDLANDS B66 2NY | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 30/11/91; CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0250369 | Active | Licenced property: UNIT 39, MIDDLEMORE ROAD MIDDLEMORE INDUSTRIAL ESTATE SMETHWICK MIDDLEMORE INDUSTRIAL ESTATE GB B66 2EP. Correspondance address: MIDDLEMORE ROAD UNIT 39 MIDDLEMORE INDUSTRIAL ESTATE SMETHWICK MIDDLEMORE INDUSTRIAL ESTATE GB B66 2EP |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SIEGFRIED JACOB METALLWERKE GMBH & CO KG | ||
LEGAL CHARGE | Satisfied | SIEGFRIED JACOB |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ISAAC SHAW LIMITED
The top companies supplying to UK government with the same SIC code (46770 - Wholesale of waste and scrap) as ISAAC SHAW LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
74040099 | Waste and scrap, of copper alloys (excl. of copper-zinc alloys, ingots or other similar unwrought shapes, of remelted waste and scrap of copper alloys, ashes and residues containing copper alloys, and waste and scrap of primary cells, primary batteries and electric accumulators) | |||
74040099 | Waste and scrap, of copper alloys (excl. of copper-zinc alloys, ingots or other similar unwrought shapes, of remelted waste and scrap of copper alloys, ashes and residues containing copper alloys, and waste and scrap of primary cells, primary batteries and electric accumulators) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |