This company is commonly known as Insight Direct (gb) Limited. The company was founded 25 years ago and was given the registration number 03604424. The firm's registered office is in SHEFFIELD. You can find them at Technology Building, Insight Campus, Terry Street, Sheffield, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | INSIGHT DIRECT (GB) LIMITED |
---|---|---|
Company Number | : | 03604424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Technology Building, Insight Campus, Terry Street, Sheffield, S9 2BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Technology Building, Insight Campus, Terry Street, Sheffield, S9 2BU | Secretary | 26 May 2004 | Active |
Technology Building, Insight Campus, Terry Street, Sheffield, S9 2BU | Director | 22 September 2008 | Active |
Technology Building, Insight Campus, Terry Street, Sheffield, S9 2BU | Director | 22 September 2008 | Active |
3 Lancaster Walk, Gateford Park, Worksop, S81 7NG | Secretary | 27 July 1998 | Active |
81 Sparken Hill, Worksop, S80 1AL | Secretary | 13 November 1998 | Active |
10 Bluebell Close, Barlbrough, Chesterfield, S43 4WT | Secretary | 23 December 1999 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 27 July 1998 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 27 July 1998 | Active |
1912 West Fourth Street, Tempe, Arizona, Usa, | Director | 27 July 1998 | Active |
1820 West Drake, Tempe, Arizona, U S A, | Director | 27 July 1998 | Active |
Broadway, Sitwell Grove Morgate, Rotherham, S60 3AY | Director | 27 July 1998 | Active |
3 Lancaster Walk, Gateford Park, Worksop, S81 7NG | Director | 27 July 1998 | Active |
1305 West Auto Drive, Tempe, Usa, | Director | 06 June 2005 | Active |
Technology Building, Insight Campus, Terry Street, Sheffield, S9 2BU | Director | 28 July 2004 | Active |
2103 E Clubhouse Dr, Phoenix, Usa, FOREIGN | Director | 05 July 2000 | Active |
4 Dinnington Hall, Laughton Road Dinnington, Sheffield, S25 2PQ | Director | 21 December 1999 | Active |
1305 West Auto Drive, Tempe, Usa, | Director | 06 November 2001 | Active |
2415 South Roosevelt, Tempe, Arizona, U S A, | Director | 27 July 1998 | Active |
1305 West Auto Drive, Tempe, Usa, | Director | 22 September 2003 | Active |
Beggars Roost 31 Sandmoor Drive, Alwoodley, Leeds, LS17 7DF | Director | 01 February 2001 | Active |
Highlands House, Reading Road, Shiplake, Henley On Thames, RG9 3PH | Director | 08 October 2001 | Active |
14 Whirlow Grange Drive, Sheffield, S11 9RX | Director | 28 August 2002 | Active |
Insight Enterprises (Uk) Limited | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Technology Building, Terry Street, Sheffield, England, S9 2BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-08-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type full. | Download |
2016-10-07 | Accounts | Accounts with accounts type full. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-29 | Accounts | Accounts with accounts type full. | Download |
2015-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Accounts | Accounts with accounts type full. | Download |
2014-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.