Isis Restoration Limited

General information

Name:

Isis Restoration Ltd

Office Address:

Springfield House 99-101 Crossbrook Street EN8 8JR Cheshunt Waltham Cross

Number: 03622819

Incorporation date: 1998-08-27

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Isis Restoration Limited company has been operating in this business field for twenty six years, having started in 1998. Started with Companies House Reg No. 03622819, Isis Restoration was set up as a Private Limited Company with office in Springfield House, Cheshunt Waltham Cross EN8 8JR. This enterprise's Standard Industrial Classification Code is 43210 - Electrical installation. 2022-08-31 is the last time the company accounts were filed.

1 transaction have been registered in 2013 with a sum total of £1,015.

The following firm owes its success and constant growth to a group of three directors, specifically Francesca M., Gary R. and Michael C., who have been guiding the company since March 2016. In order to help the directors in their tasks, the firm has been utilizing the expertise of Sharon C. as a secretary since the appointment on 1998/08/27.

Financial data based on annual reports

Company staff

Francesca M.

Role: Director

Appointed: 11 March 2016

Latest update: 20 March 2024

Gary R.

Role: Director

Appointed: 16 October 2001

Latest update: 20 March 2024

Sharon C.

Role: Secretary

Appointed: 27 August 1998

Latest update: 20 March 2024

Michael C.

Role: Director

Appointed: 27 August 1998

Latest update: 20 March 2024

People with significant control

Executives who have control over the firm are as follows: Tracey R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gary R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Tracey R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Sharon C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 13 October 2014
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 4 May 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 25 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 25 March 2013
Annual Accounts 10 October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 10 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 25th, February 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 London Borough of Hillingdon 1 £ 1 015.00
2013-06-07 2013-06-07_875 £ 1 015.00 Other Fees & Charges

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 41201 : Construction of commercial buildings
  • 43999 : Other specialised construction activities not elsewhere classified
25
Company Age

Similar companies nearby

Closest companies