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

ISN EUROPE LIMITED

UNIT 5 LOTUS COURT HARVARD INDUSTRIAL ESTATE, KIMBOLTON, HUNTINGDON, PE28 0NJ,
Company Registration Number
04469528
Private Limited Company
Active

Company Overview

About Isn Europe Ltd
ISN EUROPE LIMITED was founded on 2002-06-25 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Isn Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
ISN EUROPE LIMITED
 
Legal Registered Office
UNIT 5 LOTUS COURT HARVARD INDUSTRIAL ESTATE
KIMBOLTON
HUNTINGDON
PE28 0NJ
Other companies in NR6
 
Previous Names
J & S PRODUCTS LIMITED16/03/2021
Filing Information
Company Number 04469528
Company ID Number 04469528
Date formed 2002-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB595203140  
Last Datalog update: 2023-12-05 19:00:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISN EUROPE 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 ISN EUROPE LIMITED

Current Directors
Officer Role Date Appointed
JAMES COLIN BOON
Director 2017-03-29
PAUL SIMPSON
Director 2016-02-23
JOHN ANTHONY SNOWDEN
Director 2016-02-23
PETER CHARLES SPRAGGS
Director 2018-03-22
DAVID BRUCE WEBER
Director 2016-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON COOK
Director 2002-06-25 2016-02-23
JONATHAN KITSON
Director 2002-06-25 2016-02-23
BENJAMIN RODWELL
Director 2002-06-25 2016-02-23
SIMON COOK
Company Secretary 2002-06-25 2008-06-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-06-25 2002-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES COLIN BOON TYRE BAY DIRECT LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
JAMES COLIN BOON ATLAS EQUIPMENT LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
JAMES COLIN BOON HOFMANN MEGAPLAN (UK) LIMITED Director 2017-03-29 CURRENT 2004-06-17 Active
JAMES COLIN BOON AMN GARAGE SERVICES AND EQUIPMENT LIMITED Director 2017-03-29 CURRENT 2002-11-11 Active
JAMES COLIN BOON J&S PRODUCTS LIMITED Director 2017-03-29 CURRENT 2016-02-18 Active
JOHN ANTHONY SNOWDEN HOFMANN MEGAPLAN (UK) LIMITED Director 2016-08-25 CURRENT 2004-06-17 Active
JOHN ANTHONY SNOWDEN AMN GARAGE SERVICES AND EQUIPMENT LIMITED Director 2016-05-07 CURRENT 2002-11-11 Active
JOHN ANTHONY SNOWDEN J&S PRODUCTS LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
PETER CHARLES SPRAGGS HOFMANN MEGAPLAN (UK) LIMITED Director 2018-03-22 CURRENT 2004-06-17 Active
PETER CHARLES SPRAGGS AMN GARAGE SERVICES AND EQUIPMENT LIMITED Director 2018-03-22 CURRENT 2002-11-11 Active
PETER CHARLES SPRAGGS J&S PRODUCTS LIMITED Director 2018-03-22 CURRENT 2016-02-18 Active
PETER CHARLES SPRAGGS TYRE BAY DIRECT LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
PETER CHARLES SPRAGGS ATLAS EQUIPMENT LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
PETER CHARLES SPRAGGS 1 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED Director 2014-08-15 CURRENT 2008-06-16 Active
PETER CHARLES SPRAGGS THINKHARD LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2017-07-11
DAVID BRUCE WEBER ATLAS EQUIPMENT LIMITED Director 2017-11-14 CURRENT 2017-09-27 Active
DAVID BRUCE WEBER TYRE BAY DIRECT LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
DAVID BRUCE WEBER HOFMANN MEGAPLAN (UK) LIMITED Director 2016-08-25 CURRENT 2004-06-17 Active
DAVID BRUCE WEBER AMN GARAGE SERVICES AND EQUIPMENT LIMITED Director 2016-05-07 CURRENT 2002-11-11 Active
DAVID BRUCE WEBER J&S PRODUCTS LIMITED Director 2016-02-18 CURRENT 2016-02-18 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
2024-02-06APPOINTMENT TERMINATED, DIRECTOR LEE RICHARD FORTY
2024-02-06DIRECTOR APPOINTED MR ADAM LEE HILTON
2023-11-22CONFIRMATION STATEMENT MADE ON 11/11/23, WITH UPDATES
2023-10-03Full accounts made up to 2022-12-31
2023-05-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-29DIRECTOR APPOINTED MR JAMES COLIN BOON
2022-12-29AP01DIRECTOR APPOINTED MR JAMES COLIN BOON
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KENNETH GRAY
2022-10-03Register(s) moved to registered office address Unit 5 Lotus Court Harvard Industrial Estate Kimbolton Huntingdon PE28 0NJ
2022-10-03AD04Register(s) moved to registered office address Unit 5 Lotus Court Harvard Industrial Estate Kimbolton Huntingdon PE28 0NJ
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR TIM KOLBUS
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLIN BOON
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2021-07-05AD03Registers moved to registered inspection location of Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
2021-07-05AD02Register inspection address changed to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
2021-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-15PSC05Change of details for Isn Europe Limited as a person with significant control on 2021-03-16
2021-04-08AP01DIRECTOR APPOINTED MR LEE FORTY
2021-03-16RES15CHANGE OF COMPANY NAME 02/01/23
2021-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-08-17CH01Director's details changed for Mr Martin Kenneth Gray on 2020-06-24
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE WEBER
2020-08-17AP01DIRECTOR APPOINTED MR TIM KOLBUS
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2019-09-27AP01DIRECTOR APPOINTED MR MARTIN GRAY
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON
2019-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 30
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-24AP01DIRECTOR APPOINTED MR PETER CHARLES SPRAGGS
2017-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-09CH01Director's details changed for Mr James Colin Boon on 2017-09-25
2017-10-07AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-07-27PSC02Notification of Isn Europe Limited as a person with significant control on 2016-04-06
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 30
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM Unit 46 Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR
2017-04-25AP01DIRECTOR APPOINTED MR JAMES COLIN BOON
2016-07-20AA01Current accounting period extended from 31/08/16 TO 31/12/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 30
2016-07-11AR0125/06/16 ANNUAL RETURN FULL LIST
2016-03-21AP01DIRECTOR APPOINTED MR DAVID BRUCE WEBER
2016-03-21AP01DIRECTOR APPOINTED MR JOHN ANTHONY SNOWDEN
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KITSON
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COOK
2016-03-18AP01DIRECTOR APPOINTED MR PAUL SIMPSON
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RODWELL
2016-03-09RES01ADOPT ARTICLES 09/03/16
2016-02-26AA31/08/15 TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 30
2015-07-20AR0125/06/15 FULL LIST
2015-05-12AA31/08/14 TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 30
2014-07-08AR0125/06/14 FULL LIST
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RODWELL / 01/09/2013
2014-02-18AA31/08/13 TOTAL EXEMPTION SMALL
2013-07-04AR0125/06/13 FULL LIST
2013-03-13AA31/08/12 TOTAL EXEMPTION SMALL
2012-07-12AR0125/06/12 FULL LIST
2012-02-29AA31/08/11 TOTAL EXEMPTION SMALL
2011-07-07AR0125/06/11 FULL LIST
2011-01-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-06AR0125/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KITSON / 25/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON COOK / 25/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RODWELL / 25/06/2010
2009-12-30AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-02-05AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY SIMON COOK
2008-03-12AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-04288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-03363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-08363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-14363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-07-14363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-12-17225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02
2002-07-19225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2002-07-1988(2)RAD 25/06/02--------- £ SI 29@1=29 £ IC 1/30
2002-06-27288bSECRETARY RESIGNED
2002-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46620 - Wholesale of machine tools




Licences & Regulatory approval
We could not find any licences issued to ISN EUROPE 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 ISN EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ISN EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.049
MortgagesNumMortOutstanding0.709
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.336

This shows the max and average number of mortgages for companies with the same SIC code of 46620 - Wholesale of machine tools

Intangible Assets
Patents
We have not found any records of ISN EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISN EUROPE LIMITED
Trademarks
We have not found any records of ISN EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISN EUROPE 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 (46620 - Wholesale of machine tools) as ISN EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ISN EUROPE 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 ISN EUROPE 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 ISN EUROPE 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.