Company number 02859781
Status Active
Incorporation Date 6 October 1993
Company Type Private Limited Company
Address UNIT 5 COURT FARM TECHNOLOGY PARK, BISHOPS FROME, WORCESTER, WORCESTERSHIRE, WR6 5AY
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
GBP 2
. The most likely internet sites of ISLA COMPONENTS LIMITED are www.islacomponents.co.uk, and www.isla-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Isla Components Limited is a Private Limited Company.
The company registration number is 02859781. Isla Components Limited has been working since 06 October 1993.
The present status of the company is Active. The registered address of Isla Components Limited is Unit 5 Court Farm Technology Park Bishops Frome Worcester Worcestershire Wr6 5ay. . PARKES, Jonathan Frederick is a Secretary of the company. PARKES, Jonathan Frederick is a Director of the company. Secretary TOWNER, Anne Elizabeth has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director PARKES, Frederick Harry has been resigned. Director TOWNER, Anne Elizabeth has been resigned. Director TOWNER, Kenneth James has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Machining".
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 05 November 1993
Appointed Date: 06 October 1993
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 05 November 1993
Appointed Date: 06 October 1993
Persons With Significant Control
Bitstore Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ISLA COMPONENTS LIMITED Events
29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Nov 2014
Termination of appointment of Frederick Harry Parkes as a director on 1 August 2014
...
... and 60 more events
07 Jun 1994
Accounting reference date notified as 31/12
02 Dec 1993
Secretary resigned;new secretary appointed;director resigned
02 Dec 1993
Registered office changed on 02/12/93 from: 31 corsham street london N1 6DR
06 Oct 1993
Incorporation
23 February 2011
Legal assignment
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
12 March 2002
Fixed charge on purchased debts which fail to vest
Delivered: 13 March 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
10 May 2001
Debenture
Delivered: 17 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2000
All assets debenture
Delivered: 5 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: .. fixed and floating charges over the undertaking and all…
5 December 1995
Single debenture
Delivered: 11 December 1995
Status: Satisfied
on 5 March 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…