Warning: file_put_contents(c/6c0aa8c960352cd93609dff6508ffb52.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Insight Automation Limited, SG18 8QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INSIGHT AUTOMATION LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:6 Pegasus Mews, Stratton Business Park, Biggleswade, Bedfordshire, SG18 8QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Pegasus Mews, Stratton Business Park, Biggleswade, SG18 8QA

Secretary30 January 2015Active
6 Pegasus Mews, Stratton Business Park, Biggleswade, SG18 8QA

Director01 October 2002Active
6 Pegasus Mews, Stratton Business Park, Biggleswade, England, SG18 8QA

Director01 December 2016Active
6 Pegasus Mews, Stratton Business Park, Biggleswade, SG18 8QA

Director01 October 2008Active
3 Fox Close, Dunton, SG18 8RF

Secretary20 April 2007Active
6 Pegsus Mews Stratton Business Park, Biggleswade, SG18 8QA

Secretary18 March 2006Active
The Old School, 14 Bucks Lane, Little Eversden, CB3 7HL

Secretary01 July 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary25 September 2002Active
8 The Woods, Radlett, WD7 7HF

Corporate Secretary01 October 2002Active
3 Fox Close, Dunton, SG18 8RF

Director20 April 2007Active
6 Pegasus Mews, Stratton Business Park, Biggleswade, SG18 8QA

Director01 October 2013Active
36 Southville Road, Bedford, MK42 9PS

Director20 April 2007Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director25 September 2002Active

People with Significant Control

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:
  • Ownership of shares 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 (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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-02Persons with significant control

Change to a person with significant control.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Officers

Change person director company with change date.

Download
2018-01-04Officers

Change person director company with change date.

Download
2018-01-04Officers

Change person director company with change date.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Officers

Appoint person director company with name date.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.