This company is commonly known as Insight Automation Limited. The company was founded 21 years ago and was given the registration number 04544998. The firm's registered office is in BIGGLESWADE. You can find them at 6 Pegasus Mews, Stratton Business Park, Biggleswade, Bedfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | INSIGHT AUTOMATION LIMITED |
---|---|---|
Company Number | : | 04544998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2002 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Pegasus Mews, Stratton Business Park, Biggleswade, Bedfordshire, SG18 8QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Pegasus Mews, Stratton Business Park, Biggleswade, SG18 8QA | Secretary | 30 January 2015 | Active |
6 Pegasus Mews, Stratton Business Park, Biggleswade, SG18 8QA | Director | 01 October 2002 | Active |
6 Pegasus Mews, Stratton Business Park, Biggleswade, England, SG18 8QA | Director | 01 December 2016 | Active |
6 Pegasus Mews, Stratton Business Park, Biggleswade, SG18 8QA | Director | 01 October 2008 | Active |
3 Fox Close, Dunton, SG18 8RF | Secretary | 20 April 2007 | Active |
6 Pegsus Mews Stratton Business Park, Biggleswade, SG18 8QA | Secretary | 18 March 2006 | Active |
The Old School, 14 Bucks Lane, Little Eversden, CB3 7HL | Secretary | 01 July 2003 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 25 September 2002 | Active |
8 The Woods, Radlett, WD7 7HF | Corporate Secretary | 01 October 2002 | Active |
3 Fox Close, Dunton, SG18 8RF | Director | 20 April 2007 | Active |
6 Pegasus Mews, Stratton Business Park, Biggleswade, SG18 8QA | Director | 01 October 2013 | Active |
36 Southville Road, Bedford, MK42 9PS | Director | 20 April 2007 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 25 September 2002 | Active |
Mr Karl Anders Lindqvist | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | Finnish |
Address | : | 6 Pegasus Mews, Biggleswade, SG18 8QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Officers | Change person director company with change date. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Officers | Change person director company with change date. | Download |
2018-01-04 | Officers | Change person director company with change date. | Download |
2018-01-04 | Officers | Change person director company with change date. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-07 | Officers | Termination director company with name termination date. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-02 | Officers | Appoint person director company with name date. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.