UKBizDB.co.uk

BUSINESS INSIGHT 3 LTD

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

This company is commonly known as Business Insight 3 Ltd. The company was founded 10 years ago and was given the registration number 08946421. The firm's registered office is in PRESTON. You can find them at Preston Technology Centre, Marsh Lane, Preston, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BUSINESS INSIGHT 3 LTD
Company Number:08946421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Preston Technology Centre, Marsh Lane, Preston, England, PR1 8UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Preston Technology Centre, Marsh Lane, Preston, England, PR1 8UQ

Secretary20 April 2023Active
Preston Technology Centre, Marsh Lane, Preston, England, PR1 8UQ

Secretary20 April 2023Active
Preston Technology Centre, Marsh Lane, Preston, England, PR1 8UQ

Director09 December 2022Active
Preston Technology Centre, Marsh Lane, Preston, England, PR1 8UQ

Director19 March 2014Active
Preston Technology Centre, Marsh Lane, Preston, England, PR1 8UQ

Director19 March 2014Active
Charter House, Pittman Way, Fulwood, Preston, United Kingdom, PR2 9ZD

Secretary19 March 2014Active
Charter House, Pittman Way, Fulwood, Preston, United Kingdom, PR2 9ZD

Director19 March 2014Active
Preston Technology Centre, Marsh Lane, Preston, England, PR1 8UQ

Director19 March 2014Active
Charter House, Pittman Way, Fulwood, Preston, United Kingdom, PR2 9ZD

Director19 March 2014Active

People with Significant Control

Mr David Arrowsmith
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Charter House, Pittman Way, Fulwood, Preston, PR2 9ZD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian William Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Charter House, Pittman Way, Fulwood, Preston, PR2 9ZD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Quality Essential Distribution Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Charter House, Pittman Way, Preston, England, PR2 9ZD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Edmund Anthony Kohut
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Charter House, Pittman Way, Fulwood, Preston, PR2 9ZD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glen Higson
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Charter House, Pittman Way, Fulwood, Preston, PR2 9ZD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glen Higson
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Preston Technology Centre, Marsh Lane, Preston, England, PR1 8UQ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Officers

Appoint person secretary company with name date.

Download
2023-04-25Officers

Appoint person secretary company with name date.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2022-04-01Resolution

Resolution.

Download
2022-03-30Capital

Capital allotment shares.

Download
2022-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Mortgage

Mortgage satisfy charge full.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-04Officers

Change person director company with change date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Address

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

Download
2019-09-30Capital

Capital name of class of shares.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.