UKBizDB.co.uk

INSECT TECHNOLOGY GROUP HOLDINGS UK LIMITED

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

This company is commonly known as Insect Technology Group Holdings Uk Limited. The company was founded 7 years ago and was given the registration number 10819997. The firm's registered office is in GUILDFORD. You can find them at 1 Farnham Road, , Guildford, Surrey. This company's SIC code is 10410 - Manufacture of oils and fats.

Company Information

Name:INSECT TECHNOLOGY GROUP HOLDINGS UK LIMITED
Company Number:10819997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 10410 - Manufacture of oils and fats
  • 10910 - Manufacture of prepared feeds for farm animals
  • 20150 - Manufacture of fertilizers and nitrogen compounds
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:1 Farnham Road, Guildford, Surrey, United Kingdom, GU2 4RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

Secretary02 May 2019Active
C/O Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director11 June 2018Active
C/O Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director01 June 2018Active
C/O Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director04 February 2021Active
7, Christchurch Street, London, United Kingdom, SW3 4AN

Director15 June 2017Active
1 Farnham Road, Guildford, United Kingdom, GU2 4RG

Director11 June 2018Active
1 Farnham Road, Guildford, United Kingdom, GU2 4RG

Director06 April 2020Active
C/O Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director01 June 2018Active
1 Farnham Road, Guildford, United Kingdom, GU2 4RG

Director15 June 2017Active
C/O Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director01 June 2018Active
1 Farnham Road, Guildford, England, GU2 4RG

Director09 October 2018Active

People with Significant Control

Mr David James Wycliffe Drew
Notified on:15 June 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:7, Christchurch Street, London, United Kingdom, SW3 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen James Harley Rodger
Notified on:15 June 2017
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:7, Christchurch Street, London, United Kingdom, SW3 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-11Capital

Capital allotment shares.

Download
2021-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-03Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-09-28Insolvency

Liquidation in administration progress report.

Download
2021-06-23Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Insolvency

Liquidation in administration result creditors meeting.

Download
2021-04-22Insolvency

Liquidation in administration proposals.

Download
2021-04-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-03-04Address

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

Download
2021-03-03Insolvency

Liquidation in administration appointment of administrator.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-02Capital

Capital allotment shares.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-12-19Accounts

Accounts with accounts type group.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-24Capital

Capital allotment shares.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.