Background WavePink WaveYellow Wave

ISUZU (UK) LIMITED (02064489)

ISUZU (UK) LIMITED (02064489) is an active UK company. incorporated on 15 October 1986. with registered office in Solihull. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. ISUZU (UK) LIMITED has been registered for 39 years. Current directors include EDMISTON, Andrew Martin, PEARSON, James.

Company Number
02064489
Status
active
Type
ltd
Incorporated
15 October 1986
Age
39 years
Address
The Gate, Solihull, B90 4WA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
EDMISTON, Andrew Martin, PEARSON, James
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISUZU (UK) LIMITED

ISUZU (UK) LIMITED is an active company incorporated on 15 October 1986 with the registered office located in Solihull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. ISUZU (UK) LIMITED was registered 39 years ago.(SIC: 45111)

Status

active

Active since 39 years ago

Company No

02064489

LTD Company

Age

39 Years

Incorporated 15 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

NEAT PRECISION LIMITED
From: 15 October 1986To: 30 January 1987
Contact
Address

The Gate International Drive Solihull, B90 4WA,

Previous Addresses

I M House South Drive Coleshill Warwickshire B46 1DF
From: 15 October 1986To: 22 July 2019
Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Nov 10
Loan Secured
Nov 14
Loan Secured
Sept 15
Director Left
Jan 16
Loan Secured
Apr 21
Loan Secured
Feb 22
Loan Secured
Dec 22
Loan Secured
Jul 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GHARIAL, Harsimar

Active
International Drive, SolihullB90 4WA
Secretary
Appointed 04 Dec 2025

EDMISTON, Andrew Martin

Active
International Drive, SolihullB90 4WA
Born July 1969
Director
Appointed 27 Jul 2010

PEARSON, James

Active
International Drive, SolihullB90 4WA
Born April 1980
Director
Appointed 01 Sept 2025

CLARKE, Adrian

Resigned
International Drive, SolihullB90 4WA
Secretary
Appointed 03 May 2013
Resigned 04 Dec 2025

NAPIER, David Leslie John

Resigned
4 Victoria Way, BirminghamB46 3FD
Secretary
Appointed 31 Jan 1996
Resigned 08 Jan 2010

PEARSON, James

Resigned
International Drive, BirminghamB90 4WA
Secretary
Appointed 04 Dec 2025
Resigned 04 Dec 2025

WEBB, Harry Wulstan

Resigned
Longnor House Westbeech Road, WolverhamptonWV6 7AQ
Secretary
Appointed N/A
Resigned 31 Jan 1996

WHEATLEY, David John

Resigned
I M House, ColeshillB46 1DF
Secretary
Appointed 08 Jan 2010
Resigned 03 May 2013

BROWNING, Robert John

Resigned
Ouseley Barns, BridgnorthWV16 6XD
Born June 1947
Director
Appointed 13 Apr 2007
Resigned 24 Dec 2007

EDMISTON, Robert Norman, Lord

Resigned
I M House, ColeshillB46 1DF
Born October 1946
Director
Appointed N/A
Resigned 01 Jan 2016

HUTTON, Gary Ernest

Resigned
International Drive, SolihullB90 4WA
Born September 1959
Director
Appointed 04 Nov 2010
Resigned 31 Dec 2025

Persons with significant control

1

International Drive, SolihullB90 4WA

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Change Person Secretary Company With Change Date
22 December 2025
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
17 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Legacy
10 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 January 2010
AP03Appointment of Secretary
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
14 August 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
14 April 2007
287Change of Registered Office
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Auditors Resignation Company
10 January 2004
AUDAUD
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Resolution
4 September 1998
RESOLUTIONSResolutions
Resolution
4 September 1998
RESOLUTIONSResolutions
Resolution
4 September 1998
RESOLUTIONSResolutions
Legacy
4 September 1998
123Notice of Increase in Nominal Capital
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
13 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
11 August 1996
363sAnnual Return (shuttle)
Legacy
11 August 1996
288288
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
27 October 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
5 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1993
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Legacy
19 September 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1991
AAAnnual Accounts
Legacy
27 August 1991
363b363b
Resolution
22 July 1991
RESOLUTIONSResolutions
Legacy
11 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Memorandum Articles
28 August 1990
MEM/ARTSMEM/ARTS
Resolution
28 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 1989
AAAnnual Accounts
Legacy
4 August 1989
363363
Legacy
2 August 1989
403aParticulars of Charge Subject to s859A
Legacy
2 August 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 August 1988
AAAnnual Accounts
Legacy
13 May 1988
395Particulars of Mortgage or Charge
Legacy
12 May 1988
363363
Memorandum Articles
29 May 1987
MEM/ARTSMEM/ARTS
Legacy
21 April 1987
395Particulars of Mortgage or Charge
Legacy
18 February 1987
395Particulars of Mortgage or Charge
Legacy
18 February 1987
224224
Certificate Change Of Name Company
30 January 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1987
288288
Legacy
22 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
15 October 1986
CERTINCCertificate of Incorporation