ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Andrew Isaacs Machinery International Ltd

Andrew Isaacs Machinery International Ltd is an active company incorporated on 18 August 1999 with the registered office located in Borehamwood, Hertfordshire. Andrew Isaacs Machinery International Ltd was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03827678
Private limited company
Age
26 years
Incorporated 18 August 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 August 2025 (20 days ago)
Next confirmation dated 18 August 2026
Due by 1 September 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Kinetic Business Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
United Kingdom
Address changed on 9 Jan 2023 (2 years 8 months ago)
Previous address was 9 Mansfield Street London W1G 9NY
Telephone
07881 622929
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in May 1966
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.46M
Decreased by £22.84K (-2%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.92M
Decreased by £48.3K (-2%)
Total Liabilities
-£123.7K
Decreased by £164.24K (-57%)
Net Assets
£1.8M
Increased by £115.94K (+7%)
Debt Ratio (%)
6%
Decreased by 8.18% (-56%)
Latest Activity
Confirmation Submitted
6 Days Ago on 1 Sep 2025
Confirmation Submitted
11 Months Ago on 13 Sep 2024
Full Accounts Submitted
1 Year Ago on 6 Sep 2024
Sophie Lewis Details Changed
1 Year 10 Months Ago on 20 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Douglas John Pound Resigned
1 Year 12 Months Ago on 12 Sep 2023
Sophie Lewis Appointed
1 Year 12 Months Ago on 12 Sep 2023
Confirmation Submitted
2 Years Ago on 31 Aug 2023
Registered Address Changed
2 Years 8 Months Ago on 9 Jan 2023
Mr Andrew Iain Isaacs (PSC) Details Changed
2 Years 8 Months Ago on 4 Jan 2023
Get Credit Report
Discover Andrew Isaacs Machinery International Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 August 2025 with no updates
Submitted on 1 Sep 2025
Secretary's details changed for Sophie Lewis on 20 October 2023
Submitted on 13 Sep 2024
Confirmation statement made on 18 August 2024 with no updates
Submitted on 13 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 6 Sep 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Termination of appointment of Douglas John Pound as a secretary on 12 September 2023
Submitted on 18 Sep 2023
Appointment of Sophie Lewis as a secretary on 12 September 2023
Submitted on 16 Sep 2023
Confirmation statement made on 18 August 2023 with no updates
Submitted on 31 Aug 2023
Director's details changed for Mr Andrew Iain Isaacs on 4 January 2023
Submitted on 9 Jan 2023
Registered office address changed from 9 Mansfield Street London W1G 9NY to Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 9 January 2023
Submitted on 9 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year