ISC SYSTEM BUILDINGS LIMITED
OXON

Hellopages » Oxfordshire » Cherwell » OX16 4XP

Company number 04118940
Status Active
Incorporation Date 4 December 2000
Company Type Private Limited Company
Address 28 LEVENOT CLOSE, BANBURY, OXON, OX16 4XP
Home Country United Kingdom
Nature of Business 43910 - Roofing activities, 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of ISC SYSTEM BUILDINGS LIMITED are www.iscsystembuildings.co.uk, and www.isc-system-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Kings Sutton Rail Station is 3.3 miles; to Heyford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isc System Buildings Limited is a Private Limited Company. The company registration number is 04118940. Isc System Buildings Limited has been working since 04 December 2000. The present status of the company is Active. The registered address of Isc System Buildings Limited is 28 Levenot Close Banbury Oxon Ox16 4xp. . NEEDLE, Andrew Nicholas John is a Director of the company. NEEDLE, Andrew Paul is a Director of the company. Secretary NEEDLE, Andrew Paul has been resigned. Secretary NEEDLE, Daisy Ada has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HALLIGAN, Damian Peter has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Director
NEEDLE, Andrew Nicholas John
Appointed Date: 05 April 2013
39 years old

Director
NEEDLE, Andrew Paul
Appointed Date: 04 December 2000
61 years old

Resigned Directors

Secretary
NEEDLE, Andrew Paul
Resigned: 09 May 2005
Appointed Date: 04 December 2000

Secretary
NEEDLE, Daisy Ada
Resigned: 14 May 2012
Appointed Date: 09 May 2005

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 04 December 2000
Appointed Date: 04 December 2000

Director
HALLIGAN, Damian Peter
Resigned: 30 March 2005
Appointed Date: 04 December 2000
57 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 04 December 2000
Appointed Date: 04 December 2000

Persons With Significant Control

Mr Andrew Paul Needle
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ISC SYSTEM BUILDINGS LIMITED Events

05 Dec 2016
Confirmation statement made on 4 December 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

07 May 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 34 more events
06 Dec 2000
New secretary appointed;new director appointed
06 Dec 2000
Director resigned
06 Dec 2000
Secretary resigned
06 Dec 2000
Registered office changed on 06/12/00 from: bridge house 181 queen victoria street london EC4V 4DZ
04 Dec 2000
Incorporation