UKBizDB.co.uk

INNOSPECTION LIMITED

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

This company is commonly known as Innospection Limited. The company was founded 24 years ago and was given the registration number 03819359. The firm's registered office is in LONDON. You can find them at 40 Holborn Viaduct, , London, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:INNOSPECTION LIMITED
Company Number:03819359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1999
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:40 Holborn Viaduct, London, England, EC1N 2PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Beaconsfield Road, St. Albans, AL1 3RD

Director18 April 2018Active
4, Beaconsfield Road, St. Albans, AL1 3RD

Director19 April 2018Active
40, Holborn Viaduct, London, England, EC1N 2PZ

Secretary10 April 2013Active
Leam Villa, 36 Willes Road, Leamington Spa, CV31 1BY

Secretary12 August 1999Active
14 Frolesworth Lane, Claybrooke Magna, Lutterworth, LE17 5AS

Secretary11 September 2000Active
18 Macaulay Drive, Aberdeen, AB15 8FL

Secretary10 May 2007Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary04 August 1999Active
50 Regent Street, Rugby, CV21 2PU

Corporate Secretary10 December 2003Active
Werkstrasse 5, Schwarmstedt, Niedersachsen 29690, Germany,

Director04 August 1999Active
40, Holborn Viaduct, London, England, EC1N 2PZ

Director19 April 2018Active
Leam Villa 36 Willes Road, Leamington Spa, CV31 1BY

Director04 August 1999Active
Villa 31, Street 49b, Jumeira 3, Dubai, United Arab Emirates, FOREIGN

Director10 May 2007Active
14 Frolesworth Lane, Claybrooke Magna, Lutterworth, LE17 5AS

Director15 May 2003Active
Im Laab 22, Schwarmstedt, Niedersachsen 29690, Germany,

Director04 August 1999Active
40, Holborn Viaduct, London, England, EC1N 2PZ

Director09 December 2014Active
18 Macaulay Drive, Aberdeen, AB15 8FL

Director10 May 2007Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director04 August 1999Active

People with Significant Control

Mr Geoff Alastair Fisher
Notified on:26 April 2018
Status:Active
Date of birth:October 1957
Nationality:Scottish
Address:4, Beaconsfield Road, St. Albans, AL1 3RD
Nature of control:
  • Significant influence or control
Innospection Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:47-49, La Motte Street, Jersey, Channel Islands, JE2 4SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andreas Boenisch
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:German
Address:4, Beaconsfield Road, St. Albans, AL1 3RD
Nature of control:
  • Significant influence or control
Mr Julian Charles Tyacke
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:4, Beaconsfield Road, St. Albans, AL1 3RD
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

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
2023-11-21Gazette

Gazette dissolved liquidation.

Download
2023-08-21Insolvency

Liquidation in administration move to dissolution.

Download
2023-03-17Insolvency

Liquidation in administration progress report.

Download
2022-10-27Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-10-13Insolvency

Liquidation in administration proposals.

Download
2022-10-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-08-25Address

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

Download
2022-08-24Insolvency

Liquidation in administration appointment of administrator.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination secretary company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type small.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type small.

Download
2019-04-24Gazette

Gazette filings brought up to date.

Download
2019-04-16Gazette

Gazette notice compulsory.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.