Background WavePink WaveYellow Wave

ISOTANK TRANSPORT SERVICES LIMITED (04787001)

ISOTANK TRANSPORT SERVICES LIMITED (04787001) is an active UK company. incorporated on 4 June 2003. with registered office in Redcar. The company operates in the Transportation and Storage sector, engaged in freight transport by road. ISOTANK TRANSPORT SERVICES LIMITED has been registered for 22 years. Current directors include LEIGHTON, Antony John, WILSON, John Thornton.

Company Number
04787001
Status
active
Type
ltd
Incorporated
4 June 2003
Age
22 years
Address
Limerick Road, Redcar, TS10 5JU
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
LEIGHTON, Antony John, WILSON, John Thornton
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISOTANK TRANSPORT SERVICES LIMITED

ISOTANK TRANSPORT SERVICES LIMITED is an active company incorporated on 4 June 2003 with the registered office located in Redcar. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. ISOTANK TRANSPORT SERVICES LIMITED was registered 22 years ago.(SIC: 49410)

Status

active

Active since 22 years ago

Company No

04787001

LTD Company

Age

22 Years

Incorporated 4 June 2003

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Limerick Road Dormanstown Redcar, TS10 5JU,

Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Sept 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Aug 16
Director Left
May 20
Loan Cleared
Sept 21
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LEIGHTON, Antony John

Active
Limerick Road, RedcarTS10 5JU
Born March 1973
Director
Appointed 06 Dec 2023

WILSON, John Thornton

Active
Limerick Road, RedcarTS10 5JU
Born December 1974
Director
Appointed 02 Jun 2016

GARNETT, Enid

Resigned
Limerick Road, RedcarTS10 5JU
Secretary
Appointed 02 Jun 2004
Resigned 02 Jun 2016

RICHARDSON, John

Resigned
42 Adcott Road, MiddlesbroughTS5 7ES
Secretary
Appointed 04 Jun 2003
Resigned 02 Jun 2004

BAYLISS, Robert Anthony

Resigned
Limerick Road, RedcarTS10 5JU
Born January 1955
Director
Appointed 02 Jun 2004
Resigned 14 May 2020

GARNETT, Brian

Resigned
Limerick Road, RedcarTS10 5JU
Born March 1934
Director
Appointed 02 Jun 2004
Resigned 11 Oct 2013

GARNETT, Colin

Resigned
Limerick Road, RedcarTS10 5JU
Born May 1963
Director
Appointed 02 Jun 2004
Resigned 06 Dec 2023

GARNETT, Enid

Resigned
Limerick Road, RedcarTS10 5JU
Born February 1937
Director
Appointed 21 Nov 2013
Resigned 02 Jun 2016

MORSOVILLO, Tony

Resigned
Limerick Road, RedcarTS10 5JU
Born April 1972
Director
Appointed 02 Jun 2016
Resigned 01 Jun 2024

TROY, Joseph James

Resigned
Limerick Road, RedcarTS10 5JU
Born September 1963
Director
Appointed 02 Jun 2016
Resigned 06 Dec 2023

WILSON, John Michael

Resigned
Limerick Road, RedcarTS10 5JU
Born May 1951
Director
Appointed 02 Jun 2004
Resigned 29 Aug 2013

ARCHERS (INCORPORATIONS) LIMITED

Resigned
Barton House 24 Yarm Road, Stockton On TeesTS18 3NB
Corporate director
Appointed 04 Jun 2003
Resigned 02 Jun 2004

Persons with significant control

1

Dormanstown, RedcarTS10 5JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Medium
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Resolution
9 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Resolution
12 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Person Secretary Company With Change Date
22 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Medium
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Medium
5 January 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
27 April 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
28 April 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Medium
24 May 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Incorporation Company
4 June 2003
NEWINCIncorporation