UKBizDB.co.uk

1ST INSULATION PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Insulation Partners Limited. The company was founded 37 years ago and was given the registration number 02063449. The firm's registered office is in WOLVERHAMPTON. You can find them at Crown House, Birch Street, Wolverhampton, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:1ST INSULATION PARTNERS LIMITED
Company Number:02063449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 October 1986
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Crown House, Birch Street, Wolverhampton, England, WV1 4JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
School House Worksop Road, Thorpe Salvin, Worksop, S80 3JP

Secretary-Active
Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, England, NE4 7DF

Secretary18 August 2006Active
13 Bachelors Lane, Chester, Cheshire, CH3 5XD

Secretary06 October 2005Active
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT

Secretary08 June 2011Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director08 June 2011Active
Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, England, NE4 7DF

Director20 September 2007Active
The School House, Thorpe Salvin, Worksop, S80 3JP

Director-Active
School House Worksop Road, Thorpe Salvin, Worksop, S80 3JP

Director-Active
4 Binsted Way, Sheffield, S5 8NW

Director-Active
Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, England, NE4 7DF

Director15 November 2010Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director22 January 2014Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director08 June 2011Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director31 October 2016Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director08 June 2011Active
86 Laverdene Avenue, Totley, Sheffield, S17 4HF

Director01 March 2003Active
3 Vicarage Gardens, Osbaldwick, York, YO10 3SH

Director-Active
Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, England, NE4 7DF

Director26 January 2009Active
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3AF

Director17 February 2011Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director08 June 2011Active
77 Ashover Road, Old Tupton, S42 6HQ

Director01 February 2003Active
Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE4 7DF

Director08 June 2011Active

People with Significant Control

Carillion Energy Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Address

Change registered office address company with date old address new address.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Termination secretary company with name termination date.

Download
2018-08-31Insolvency

Liquidation compulsory winding up order.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Officers

Change person secretary company with change date.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Change person secretary company with change date.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-07-19Accounts

Accounts with accounts type dormant.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Officers

Change person director company with change date.

Download
2015-03-20Officers

Change person secretary company with change date.

Download
2015-03-09Officers

Change person director company with change date.

Download
2015-03-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.