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

ISOCRETE PROJECT MANAGEMENT LIMITED

HAYS GALLERIA, 1 HAYS LANE, LONDON, SE1 2RD,
Company Registration Number
00946371
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Isocrete Project Management Ltd
ISOCRETE PROJECT MANAGEMENT LIMITED was founded on 1969-01-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Isocrete Project Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ISOCRETE PROJECT MANAGEMENT LIMITED
 
Legal Registered Office
HAYS GALLERIA
1 HAYS LANE
LONDON
SE1 2RD
Other companies in CT1
 
Previous Names
ISOCRETE FLOOR SCREEDS LIMITED28/03/2012
Filing Information
Company Number 00946371
Company ID Number 00946371
Date formed 1969-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
Last Datalog update: 2020-04-07 18:14:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISOCRETE PROJECT MANAGEMENT LIMITED
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.

Company Officers of ISOCRETE PROJECT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALAN DEAN
Director 2007-04-01
DAVID POYNTER REIF
Director 2008-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID GREAVES
Director 1995-09-07 2018-05-14
ANTHONY KEVIN STOREY
Director 2014-07-02 2015-08-01
PAMELA MARIE CAREY
Director 2007-04-01 2009-11-04
PAMELA MARIE CAREY
Company Secretary 2007-01-01 2008-07-09
DAWN HEATHER GIBBINS
Director 1995-09-07 2008-04-05
MARK DAVID GREAVES
Company Secretary 1998-03-09 2006-12-31
HELEN JOAN MCGACHIE
Director 1999-07-01 2004-09-06
JONATHAN CROKE
Director 1996-01-01 2003-12-01
OWEN MURDOCH WILLIAMS
Director 1992-01-01 2000-04-01
PHILIP RICHARD HOGAN
Director 1996-04-15 1999-06-30
MARK RICHMOND
Company Secretary 1997-07-14 1998-03-06
MARK RICHMOND
Director 1997-07-14 1998-03-06
DAVID CHARLES CROXSON
Company Secretary 1995-09-07 1997-02-27
DAVID CHARLES CROXSON
Director 1995-09-07 1997-02-27
PETER RONALD HATCHETT
Director 1991-11-07 1997-01-30
JAMES ROBERT FOSTER RAW
Company Secretary 1991-11-07 1995-09-07
HARRY PETER LOWIT
Director 1991-11-07 1995-09-07
ZELDA FAY LOWIT
Director 1994-01-19 1995-09-07
JAMES CYRIL MUGGLESTONE
Director 1991-11-07 1995-09-07
JAMES ROBERT FOSTER RAW
Director 1991-11-07 1995-09-07
ZELDA FAY LOWIT
Director 1991-11-07 1993-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DEAN FLOWCRETE UK LTD Director 2006-01-01 CURRENT 1982-11-09 Active
DAVID POYNTER REIF PIPELINE & DRAINAGE MANUFACTURING LIMITED Director 2012-11-01 CURRENT 2010-03-11 Dissolved 2018-07-10
DAVID POYNTER REIF NUFINS LIMITED Director 2009-12-31 CURRENT 1966-04-26 Dissolved 2015-03-17
DAVID POYNTER REIF GJP HOLDINGS LIMITED Director 2009-12-31 CURRENT 2005-02-01 Active
DAVID POYNTER REIF PITCHMASTIC PMB LIMITED Director 2009-12-31 CURRENT 2006-05-23 Active
DAVID POYNTER REIF UNIVERSAL SEALANTS (U.K.) LIMITED Director 2009-12-31 CURRENT 1980-04-30 Active
DAVID POYNTER REIF FLOWCRETE EUROPE LIMITED Director 2008-07-23 CURRENT 2005-01-05 Active
DAVID POYNTER REIF FLOWCRETE UK LTD Director 2008-07-23 CURRENT 1982-11-09 Active
DAVID POYNTER REIF FLOWCRETE INTERNATIONAL LTD Director 2008-04-10 CURRENT 1988-05-19 Active
DAVID POYNTER REIF FLOWCRETE GROUP LIMITED Director 2008-04-10 CURRENT 1996-08-23 Active

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
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-13DS01Application to strike the company off the register
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-13AP01DIRECTOR APPOINTED MELISSA ALLISON SCHOGER
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK RAYMOND VERINDER
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-12AP01DIRECTOR APPOINTED CRAIG EDWARD BROOKES
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DEAN
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID GREAVES
2018-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2018-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-18PSC05Change of details for Flowcrete Group Limited as a person with significant control on 2017-06-01
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM 10-18 Union Street London SE1 1SZ
2017-03-27AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 6100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM 37 st Margarets Street Canterbury Kent CT1 2TU
2016-07-19AUDAUDITOR'S RESIGNATION
2016-03-21AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 6100
2015-10-13AR0130/09/15 ANNUAL RETURN FULL LIST
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEVIN STOREY
2015-01-27AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 6100
2014-10-28AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-20ANNOTATIONClarification
2014-10-20RP04SECOND FILING FOR FORM AP01
2014-07-09AP01DIRECTOR APPOINTED ANTHONY KEVIN STOREY
2014-07-09AP01DIRECTOR APPOINTED ANTHONY KEVIN STOREY
2014-02-17AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 6100
2013-10-02AR0130/09/13 FULL LIST
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID GREAVES / 02/10/2013
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DEAN / 02/10/2013
2013-04-26AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-09AR0130/09/12 FULL LIST
2012-03-28RES15CHANGE OF NAME 16/03/2012
2012-03-28CERTNMCOMPANY NAME CHANGED ISOCRETE FLOOR SCREEDS LIMITED CERTIFICATE ISSUED ON 28/03/12
2012-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-10-11AR0130/09/11 FULL LIST
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-04AR0130/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID POYNTER REIF / 29/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID GREAVES / 29/09/2010
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA CAREY
2009-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2009 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB
2009-10-10AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / MARK GREAVES / 01/10/2008
2008-10-16363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-08-05RES01ADOPT ARTICLES 22/07/2008
2008-07-30225CURREXT FROM 31/12/2008 TO 31/05/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-07-25288bAPPOINTMENT TERMINATED SECRETARY PAMELA CAREY
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM BOOTH LANE MOSTON SANDBACH CHESHIRE CW11 3QF
2008-07-25288aDIRECTOR APPOINTED DAVID POYNTER REIF
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR DAWN GIBBINS
2008-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24288bSECRETARY RESIGNED
2006-10-10363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/05
2005-10-11363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-10363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-09-20288bDIRECTOR RESIGNED
2004-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-08288bDIRECTOR RESIGNED
2003-10-22363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-04-24225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-03-22395PARTICULARS OF MORTGAGE/CHARGE
2002-11-26363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-11-19AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-09AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-20363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-03-01395PARTICULARS OF MORTGAGE/CHARGE
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2000-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing



Licences & Regulatory approval
We could not find any licences issued to ISOCRETE PROJECT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ISOCRETE PROJECT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-21 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2001-02-20 Satisfied THE TRUSTEES OF FLOWCRETE SYSTEMS LIMITED RETIREMENT BENEFITS SCHEME
DEBENTURE 2001-02-05 Satisfied MR MARTIN PARR
MORTGAGE DEBENTURE 2000-06-15 Satisfied THE CO-OPERATIVE BANK PLC
FIXED AND FLOATING CHARGE OVER ALL ASSETS 2000-05-04 Satisfied NMB-HELLER LIMITED
DEBENTURE 1998-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-10-07 Satisfied ZELDA FAY LOWIT (AS SECURITY TRUSTEE)
DEBENTURE 1995-09-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 ISOCRETE PROJECT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ISOCRETE PROJECT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISOCRETE PROJECT MANAGEMENT LIMITED
Trademarks
We have not found any records of ISOCRETE PROJECT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISOCRETE PROJECT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as ISOCRETE PROJECT MANAGEMENT LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where ISOCRETE PROJECT MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISOCRETE PROJECT MANAGEMENT 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 ISOCRETE PROJECT MANAGEMENT LIMITED any grants or awards.
Ownership
    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.