ISCA UK LIMITED
CROSSKEYS

Hellopages » Caerphilly » Caerphilly » NP11 7HZ

Company number 03500179
Status Active
Incorporation Date 28 January 1998
Company Type Private Limited Company
Address NINE MILE POINT, INDUSTRIAL ESTATE, CROSSKEYS, GWENT, NP11 7HZ
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Cancellation of shares. Statement of capital on 10 February 2016 GBP 16,510 . The most likely internet sites of ISCA UK LIMITED are www.iscauk.co.uk, and www.isca-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Cathays Rail Station is 8.7 miles; to Cardiff Queen Street Rail Station is 9.2 miles; to Cardiff Central Rail Station is 9.6 miles; to Grangetown (Cardiff) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isca Uk Limited is a Private Limited Company. The company registration number is 03500179. Isca Uk Limited has been working since 28 January 1998. The present status of the company is Active. The registered address of Isca Uk Limited is Nine Mile Point Industrial Estate Crosskeys Gwent Np11 7hz. . BOYLE, Richard James is a Secretary of the company. BOYLE, Richard James is a Director of the company. HAEFFNER, Henry Christopher is a Director of the company. HARRIS, Keith John is a Director of the company. HUDSON, Antony John is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVIES, Keith Barkway has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
BOYLE, Richard James
Appointed Date: 28 January 1998

Director
BOYLE, Richard James
Appointed Date: 28 January 1998
48 years old

Director
HAEFFNER, Henry Christopher
Appointed Date: 18 April 2008
51 years old

Director
HARRIS, Keith John
Appointed Date: 28 January 1998
58 years old

Director
HUDSON, Antony John
Appointed Date: 18 April 2008
55 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 January 1998
Appointed Date: 28 January 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 January 1998
Appointed Date: 28 January 1998
35 years old

Director
DAVIES, Keith Barkway
Resigned: 08 September 2006
Appointed Date: 26 May 2000
84 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 January 1998
Appointed Date: 28 January 1998

Persons With Significant Control

Mr Keith John Harris
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ISCA UK LIMITED Events

02 Feb 2017
Confirmation statement made on 28 January 2017 with updates
05 Jul 2016
Accounts for a small company made up to 31 December 2015
03 Mar 2016
Cancellation of shares. Statement of capital on 10 February 2016
  • GBP 16,510

03 Mar 2016
Purchase of own shares.
01 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 17,410

...
... and 72 more events
04 Feb 1998
Director resigned
04 Feb 1998
Registered office changed on 04/02/98 from: crwys house 33 crwys road cardiff CF2 4YF
04 Feb 1998
New secretary appointed;new director appointed
04 Feb 1998
New director appointed
28 Jan 1998
Incorporation

ISCA UK LIMITED Charges

26 July 2008
Fixed & floating charge
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 April 2005
Legal charge
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 29 nine mile point industrial estate cwmfelinfach…
9 February 2005
Legal charge
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 29 nine mile point industrial estate cwmfelinfach…
15 September 2000
Debenture
Delivered: 15 September 2000
Status: Satisfied on 31 July 2012
Persons entitled: Euro Sales Finance PLC
Description: First fixed charge all book and other debts both present…