This company is commonly known as In-situ Europe Ltd.. The company was founded 33 years ago and was given the registration number 02573628. The firm's registered office is in REDDITCH. You can find them at Unit 24 Thornhill Road, Moons Moat North Industrial Estate, Redditch, Worcs. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | IN-SITU EUROPE LTD. |
---|---|---|
Company Number | : | 02573628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1991 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 24 Thornhill Road, Moons Moat North Industrial Estate, Redditch, Worcs, England, B98 9ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 24, Thornhill Road, Moons Moat North Industrial Estate, Redditch, England, B98 9ND | Secretary | 07 December 2011 | Active |
Unit 24, Thornhill Road, Moons Moat North Industrial Estate, Redditch, England, B98 9ND | Director | 18 June 2012 | Active |
221, East Lincoln Ave, Fort Collins, United States, 80524 | Director | 29 January 2013 | Active |
27 Blythe Way, Solihull, B91 3EY | Secretary | 25 March 1991 | Active |
240 Stratford Road, Shirley, Solihull, B90 3AE | Secretary | 14 January 2005 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 14 January 1991 | Active |
32, Threadneedle Street, London, England, EC2R 8AY | Corporate Secretary | 18 January 2011 | Active |
221, E Lincoln Ave, Fort Collins, Usa, 80524 | Director | 17 December 2010 | Active |
56 Hunter Street, Toronto, Ontario M4j Ic2, Canada, | Director | 28 March 1991 | Active |
Unit 4, Rear Of 179, Stratford Road Shirley, Solihull, B90 3AU | Director | 10 June 2015 | Active |
27 Blythe Way, Solihull, B91 3EY | Director | - | Active |
69 Redditch Road, Bromsgrove, B60 4JP | Director | 31 January 2008 | Active |
Unit 4, Rear Of 179, Stratford Road Shirley, Solihull, England, B90 3AU | Director | 17 December 2010 | Active |
Unit 4, Rear Of 179, Stratford Road Shirley, Solihull, England, B90 3AU | Director | 27 January 2012 | Active |
Unit 4, Rear Of 179, Stratford Road Shirley, Solihull, B90 3AU | Director | 15 August 2014 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 14 January 1991 | Active |
Mr Craig Andrew Mckee | ||
Notified on | : | 14 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | In-Situ Inc, 221 East Lincoln Avenue, Fort Collins, United States, |
Nature of control | : |
|
Mr Christopher John Mckee | ||
Notified on | : | 14 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | In-Situ Inc, 221 East Lincoln Avenue, Fort Collins, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type small. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-13 | Accounts | Accounts with accounts type small. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type small. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type small. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type small. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-08-30 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Accounts | Accounts with accounts type small. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Accounts | Accounts with accounts type small. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type small. | Download |
2016-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Accounts | Accounts with accounts type small. | Download |
2015-07-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.