Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISOCO 1 LIMITED
Company Information for

ISOCO 1 LIMITED

21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
Company Registration Number
03256072
Private Limited Company
In Administration

Company Overview

About Isoco 1 Ltd
ISOCO 1 LIMITED was founded on 1996-09-27 and has its registered office in Dartford. The organisation's status is listed as "In Administration". Isoco 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ISOCO 1 LIMITED
 
Legal Registered Office
21 HIGHFIELD ROAD
DARTFORD
KENT
DA1 2JS
 
Previous Names
CLEANTEC INNOVATION LIMITED07/03/2017
DRIZONE TECHNOLOGIES LIMITED23/06/2010
CARPET MAINTENANCE SPECIALISTS LIMITED16/06/2010
Filing Information
Company Number 03256072
Company ID Number 03256072
Date formed 1996-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-05 07:46:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISOCO 1 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AZZURRI CONSULTING LIMITED   DMD AND CO LTD
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.
Companies with same name ISOCO 1 LIMITED
The following companies were found which have the same name as ISOCO 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISOCO 1 LIMITED Unknown

Company Officers of ISOCO 1 LIMITED

Current Directors
Officer Role Date Appointed
LORNA OSBORN
Company Secretary 2014-11-14
GILLIAN HAMILTON
Director 1998-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN RICHARD FLEISCHER
Director 2014-10-16 2015-12-04
WENDY MICHELLE LAWRENCE
Company Secretary 2010-05-01 2014-11-14
NICHOLAS ANDREW BODDY
Director 2010-06-23 2014-07-31
SALLIANNE HELEN COCKERHAM
Director 2010-06-23 2014-07-31
KEVIN RICHARD FLEISCHER
Director 2010-06-23 2014-07-31
DAVID DOUGLAS HARRIS
Director 2005-07-15 2010-05-26
NICHOLAS JOHN ALDER
Director 2001-10-01 2009-03-31
MARK BOWER
Director 2001-10-01 2009-02-25
AMY PARTOVI
Company Secretary 2008-06-02 2008-12-31
NICOLA SUSAN ROSEMARIE WARNER
Company Secretary 2006-08-01 2008-05-30
DAVID DOUGLAS HARRIS
Company Secretary 2006-02-16 2006-08-01
LINDSAY PHILLIPPA TRIANTAFILOU
Company Secretary 2004-09-09 2006-02-06
GILLIAN PHILLIPS
Company Secretary 2002-07-01 2004-09-09
CHRISTOPHER JAMES ALEXANDER
Director 2001-10-01 2004-07-19
CRAIG JOHN THOMAS PHILLIPS
Director 2002-08-15 2002-08-15
CRAIG JOHN THOMAS PHILLIPS
Director 2002-08-15 2002-08-15
RICHARD GRAHAM ALEXANDRE
Company Secretary 1999-08-24 2002-07-01
HARBEN REGISTRARS LIMITED
Company Secretary 1998-08-04 1999-08-24
LANCE WANTENAAR
Company Secretary 1996-09-27 1998-08-03
FIONA MARIA SPELMAN
Director 1996-09-27 1998-08-03
HARBEN REGISTRARS LIMITED
Nominated Secretary 1996-09-27 1996-09-27
HARBEN NOMINEES LIMITED
Nominated Director 1996-09-27 1996-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN HAMILTON CLEANTEC INNOVATION LIMITED Director 2017-04-20 CURRENT 2017-02-24 Active - Proposal to Strike off
GILLIAN HAMILTON NATURAL AND CLEAN LIMITED Director 2010-03-01 CURRENT 2008-01-30 Dissolved 2017-11-21
GILLIAN HAMILTON DRIZONE LIMITED Director 2008-04-01 CURRENT 2006-03-09 Dissolved 2013-10-22

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
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-05AM21Liquidation. End of administration
2018-03-22AM19liquidation-in-administration-extension-of-period
2018-03-09AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-03-09AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-03-09AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-03-09AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-03-08AM19liquidation-in-administration-extension-of-period
2017-10-03AM10Administrator's progress report
2017-04-07F2.18Notice of deemed approval of proposals
2017-03-30F2.18Notice of deemed approval of proposals
2017-03-292.17BStatement of administrator's proposal
2017-03-162.16BStatement of affairs with form 2.14B
2017-03-132.12BAppointment of an administrator
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/17 FROM 21 Highfield Road Dartford DA1 2JS England
2017-03-07RES15CHANGE OF COMPANY NAME 07/03/17
2017-03-07CERTNMCOMPANY NAME CHANGED CLEANTEC INNOVATION LIMITED CERTIFICATE ISSUED ON 07/03/17
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM Building 356 Cleantec House, Wharf Road Discovery Park, Ramsgate Road Sandwich Kent
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 500100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RICHARD FLEISCHER
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 500100
2015-10-01AR0119/09/15 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032560720010
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032560720009
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032560720006
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032560720005
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032560720007
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032560720009
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 500100
2015-01-09AR0119/09/14 FULL LIST
2014-12-19AA30/09/13 TOTAL EXEMPTION SMALL
2014-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032560720008
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032560720007
2014-11-14AP03SECRETARY APPOINTED MRS LORNA OSBORN
2014-11-14TM02APPOINTMENT TERMINATED, SECRETARY WENDY LAWRENCE
2014-10-24AP01DIRECTOR APPOINTED MR KEVIN FLEISCHER
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032560720006
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FLEISCHER
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR SALLIANNE COCKERHAM
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BODDY
2014-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032560720005
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM CLEANTEC HOUSE BUILLDING 356 DISCOVERY PARK RAMSGATE ROAD SANDWICH KENT CT13 9ND ENGLAND
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 500100
2013-09-26AR0119/09/13 FULL LIST
2013-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2013 FROM UNIT 6 NORTHDOWN ROAD, ST. PETERS, BROADSTAIRS KENT CT10 3JP
2012-12-17AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-15AR0119/09/12 FULL LIST
2012-07-02AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN PHILLIPS / 15/05/2012
2011-12-19AR0119/09/11 FULL LIST
2011-06-09AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-31AA01PREVSHO FROM 31/03/2011 TO 30/09/2010
2011-01-17SH0115/12/10 STATEMENT OF CAPITAL GBP 500100
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-20AR0119/09/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD FLEISCHER / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLIANNE HELEN COCKERHAM / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW BODDY / 28/06/2010
2010-06-24AP01DIRECTOR APPOINTED MRS SALLIANNE HELEN COCKERHAM
2010-06-24AP01DIRECTOR APPOINTED MR KEVIN RICHARD FLEISCHER
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW BODDY / 24/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN PHILLIPS / 23/06/2010
2010-06-23AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW BODDY
2010-06-23RES15CHANGE OF NAME 18/06/2010
2010-06-23CERTNMCOMPANY NAME CHANGED DRIZONE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 23/06/10
2010-06-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-16CERTNMCOMPANY NAME CHANGED CARPET MAINTENANCE SPECIALISTS LIMITED CERTIFICATE ISSUED ON 16/06/10
2010-06-08RES15CHANGE OF NAME 27/05/2010
2010-05-26AP03SECRETARY APPOINTED MISS WENDY MICHELLE LAWRENCE
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS ALDER
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY AMY PARTOVI
2009-04-02AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-28288bAPPOINTMENT TERMINATED DIRECTOR MARK BOWER
2008-10-08363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY NICOLA WARNER
2008-10-08288aSECRETARY APPOINTED MRS AMY PARTOVI
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PHILLIPS / 01/10/2008
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: CMS LTD, KENT INNOVATION CENTRE MILLENIUM WAY BROADSTAIRS KENT CT10 2QQ
2007-09-25190LOCATION OF DEBENTURE REGISTER
2007-09-25353LOCATION OF REGISTER OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-11-08363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-11-08190LOCATION OF DEBENTURE REGISTER
2006-11-08353LOCATION OF REGISTER OF MEMBERS
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: KENT INNOVATION CENTRE MILLENIUM WAY BROADSTAIRS KENT CT11 2QQ
2006-09-28225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07
2006-08-11288aNEW SECRETARY APPOINTED
2006-08-11288bSECRETARY RESIGNED
2006-03-08288aNEW SECRETARY APPOINTED
2006-02-13288bSECRETARY RESIGNED
2006-02-13288bSECRETARY RESIGNED
2005-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ISOCO 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2017-09-22
Appointment of Administrators2017-03-03
Fines / Sanctions
No fines or sanctions have been issued against ISOCO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-21 Outstanding THE KENT COUNTY COUNCIL
2015-02-01 Satisfied
2014-11-24 Outstanding ULTIMATE INVOICE FINANCE LTD
2014-11-21 Satisfied ULTIMATE INVOICE FINANCE LIMITED
2014-09-26 Satisfied NEIL BROOKS
2014-02-18 Satisfied RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2004-03-22 Satisfied
DEBENTURE 2002-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-07-10 Satisfied
FIXED AND FLOATING CHARGE 2000-06-07 Satisfied
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 ISOCO 1 LIMITED

Intangible Assets
Patents
We have not found any records of ISOCO 1 LIMITED registering or being granted any patents
Domain Names

ISOCO 1 LIMITED owns 4 domain names.

cleantecinnovation.co.uk   drizone-ltd.co.uk   envirodricarpetcleaning.co.uk   naturalandclean.co.uk  

Trademarks
We have not found any records of ISOCO 1 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ISOCO 1 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-07-02 GBP £8,923 Grants
Kent County Council 2015-04-30 GBP £10,077 Grants
Kent County Council 2014-12-29 GBP £250,000 Capital Grants and Advances
Thanet District Council 2013-06-28 GBP £320
Kent County Council 2013-06-26 GBP £85,000 Capital Grants and Advances
Thanet District Council 2013-02-19 GBP £320

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ISOCO 1 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.
Import/Export of Goods
Goods imported/exported by ISOCO 1 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0085087000Parts of vacuum cleaners, dry cleaners and wet vacuum cleaners, n.e.s.
2016-07-0034022090Washing preparations, incl. auxiliary washing preparations and cleaning preparations put up for retail sale (excl. organic surface-active agents, soap and surface-active preparations, and products and preparations for washing the skin in the form of liquid or cream)
2016-06-0034022090Washing preparations, incl. auxiliary washing preparations and cleaning preparations put up for retail sale (excl. organic surface-active agents, soap and surface-active preparations, and products and preparations for washing the skin in the form of liquid or cream)
2016-05-0034022090Washing preparations, incl. auxiliary washing preparations and cleaning preparations put up for retail sale (excl. organic surface-active agents, soap and surface-active preparations, and products and preparations for washing the skin in the form of liquid or cream)
2016-05-0085099000Parts of electromechanical domestic appliances, with self-contained electric motor, n.e.s. (excl. of vacuum cleaners, dry and wet vacuum cleaners)
2016-04-0034022090Washing preparations, incl. auxiliary washing preparations and cleaning preparations put up for retail sale (excl. organic surface-active agents, soap and surface-active preparations, and products and preparations for washing the skin in the form of liquid or cream)
2016-04-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-03-0034022090Washing preparations, incl. auxiliary washing preparations and cleaning preparations put up for retail sale (excl. organic surface-active agents, soap and surface-active preparations, and products and preparations for washing the skin in the form of liquid or cream)
2016-03-0085087000Parts of vacuum cleaners, dry cleaners and wet vacuum cleaners, n.e.s.
2016-02-0034022090Washing preparations, incl. auxiliary washing preparations and cleaning preparations put up for retail sale (excl. organic surface-active agents, soap and surface-active preparations, and products and preparations for washing the skin in the form of liquid or cream)
2016-02-0085099000Parts of electromechanical domestic appliances, with self-contained electric motor, n.e.s. (excl. of vacuum cleaners, dry and wet vacuum cleaners)
2015-06-0196035000Brushes constituting parts of machines, appliances or vehicles
2015-06-0096035000Brushes constituting parts of machines, appliances or vehicles
2015-04-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2015-04-0196035000Brushes constituting parts of machines, appliances or vehicles
2015-04-0039232100Sacks and bags, incl. cones, of polymers of ethylene
2015-04-0096035000Brushes constituting parts of machines, appliances or vehicles
2015-01-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2015-01-0039232100Sacks and bags, incl. cones, of polymers of ethylene
2014-08-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2014-08-0196035000Brushes constituting parts of machines, appliances or vehicles
2014-04-0163071090Floorcloths, dishcloths, dusters and similar cleaning cloths, of all types of textile materials (excl. knitted or crocheted and nonwovens)
2014-01-0182042000Interchangeable spanner sockets, with or without handles, of base metal
2013-11-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2013-08-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2013-07-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2013-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-04-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2012-08-0134022090Washing preparations, incl. auxiliary washing preparations and cleaning preparations put up for retail sale (excl. organic surface-active agents, soap and surface-active preparations, and products and preparations for washing the skin in the form of liquid or cream)
2012-02-0163071090Floorcloths, dishcloths, dusters and similar cleaning cloths, of all types of textile materials (excl. knitted or crocheted and nonwovens)
2012-01-0184501900Household or laundry-type washing machines, of a dry linen capacity <= 6 kg (excl. fully-automatic machines and washing machines with built-in centrifugal drier)
2011-10-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2011-09-0196035000Brushes constituting parts of machines, appliances or vehicles
2011-03-0163071090Floorcloths, dishcloths, dusters and similar cleaning cloths, of all types of textile materials (excl. knitted or crocheted and nonwovens)
2011-02-0185086000Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners (excl. with self-contained electric motor)
2010-12-0184519000Parts of machines for washing, cleaning, wringing, drying, ironing, pressing, bleaching, dyeing, dressing, finishing, coating or impregnating textile yarns, fabrics or made-up textile articles; parts of machines used in the manufacture of linoleum or other floor coverings for applying the paste to the base fabric or other support; parts of machines for reeling, unreeling, folding, cutting or pinking textile fabrics, n.e.s.
2010-12-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-11-0196035000Brushes constituting parts of machines, appliances or vehicles
2010-09-0184798997Machines, apparatus and mechanical appliances, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCLEANTEC INNOVATION LIMITEDEvent Date2017-02-24
In the High Court of Justice case number 001543 CR-2017-001543 Administrator appointment made on: 24 February 2017 Names of Insolvency Practitioners calling the meetings: Isobel Susan Brett , (IP No 9643 ) 21 Highfield Road, Dartford, Kent, DA1 2JS Contact Name: Rijimon Gopinathan rijimon@brettsbr.co.uk 01474532862
 
Initiating party Event TypeNotice of Dividends
Defending partyISOCO 1 LIMITEDEvent Date2017-02-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISOCO 1 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 ISOCO 1 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.