ANDREW ISAACS MACHINERY INTERNATIONAL LTD.

Register to unlock more data on OkredoRegister

ANDREW ISAACS MACHINERY INTERNATIONAL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03827678

Incorporation date

18/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire WD6 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1999)
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon13/09/2024
Secretary's details changed for Sophie Lewis on 2023-10-20
dot icon13/09/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Termination of appointment of Douglas John Pound as a secretary on 2023-09-12
dot icon16/09/2023
Appointment of Sophie Lewis as a secretary on 2023-09-12
dot icon31/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon09/01/2023
Registered office address changed from 9 Mansfield Street London W1G 9NY to Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 2023-01-09
dot icon09/01/2023
Director's details changed for Mr Andrew Iain Isaacs on 2023-01-04
dot icon09/01/2023
Change of details for Mr Andrew Iain Isaacs as a person with significant control on 2023-01-04
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon16/08/2017
Change of details for Mr Andrew Iain Isaacs as a person with significant control on 2016-04-06
dot icon07/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon07/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon23/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon30/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mr Andrew Iain Isaacs on 2010-08-18
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/09/2009
Return made up to 18/08/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/10/2008
Return made up to 18/08/08; full list of members
dot icon16/10/2008
Director's change of particulars / andrew isaacs / 02/07/2008
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/10/2007
Return made up to 18/08/07; full list of members
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/09/2006
Return made up to 18/08/06; full list of members
dot icon13/09/2006
Director's particulars changed
dot icon11/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/08/2005
Return made up to 18/08/05; full list of members
dot icon25/08/2004
Return made up to 18/08/04; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/09/2003
Return made up to 18/08/03; full list of members
dot icon20/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/08/2002
Return made up to 18/08/02; full list of members
dot icon12/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/08/2001
Return made up to 18/08/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-12-31
dot icon17/04/2001
New secretary appointed
dot icon17/04/2001
Secretary resigned
dot icon20/01/2001
Director resigned
dot icon05/09/2000
Return made up to 18/08/00; full list of members
dot icon20/01/2000
Accounting reference date extended from 31/12/99 to 31/12/00
dot icon13/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon13/09/1999
Ad 07/09/99--------- £ si 4998@1=4998 £ ic 2/5000
dot icon13/09/1999
Accounting reference date shortened from 31/08/00 to 31/12/99
dot icon13/09/1999
Secretary resigned
dot icon13/09/1999
New secretary appointed
dot icon13/09/1999
Director resigned
dot icon18/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+125.37 % *

* during past year

Cash in Bank

£1,484,851.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
979.79K
-
0.00
658.85K
-
2022
3
1.68M
-
0.00
1.48M
-
2022
3
1.68M
-
0.00
1.48M
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.68M £Ascended71.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.48M £Ascended125.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isaacs, Andrew Iain
Director
18/08/1999 - Present
4
Pound, Douglas John
Secretary
01/03/2001 - 12/09/2023
22
Lewis, Sophie
Secretary
12/09/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANDREW ISAACS MACHINERY INTERNATIONAL LTD.

ANDREW ISAACS MACHINERY INTERNATIONAL LTD. is an(a) Active company incorporated on 18/08/1999 with the registered office located at Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire WD6 4PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW ISAACS MACHINERY INTERNATIONAL LTD.?

toggle

ANDREW ISAACS MACHINERY INTERNATIONAL LTD. is currently Active. It was registered on 18/08/1999 .

Where is ANDREW ISAACS MACHINERY INTERNATIONAL LTD. located?

toggle

ANDREW ISAACS MACHINERY INTERNATIONAL LTD. is registered at Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire WD6 4PJ.

What does ANDREW ISAACS MACHINERY INTERNATIONAL LTD. do?

toggle

ANDREW ISAACS MACHINERY INTERNATIONAL LTD. operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does ANDREW ISAACS MACHINERY INTERNATIONAL LTD. have?

toggle

ANDREW ISAACS MACHINERY INTERNATIONAL LTD. had 3 employees in 2022.

What is the latest filing for ANDREW ISAACS MACHINERY INTERNATIONAL LTD.?

toggle

The latest filing was on 16/09/2025: Total exemption full accounts made up to 2024-12-31.