UKBizDB.co.uk

INSIGHT EMPLOYMENT LIMITED

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

This company is commonly known as Insight Employment Limited. The company was founded 13 years ago and was given the registration number 07377797. The firm's registered office is in EASTBOURNE. You can find them at 7-9 The Avenue, , Eastbourne, East Sussex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:INSIGHT EMPLOYMENT LIMITED
Company Number:07377797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, The Avenue, Eastbourne, BN21 3YA

Director16 September 2010Active
7-9, The Avenue, Eastbourne, BN21 3YA

Director06 November 2017Active
7-9, The Avenue, Eastbourne, BN21 3YA

Director16 September 2010Active
7-9, The Avenue, Eastbourne, BN21 3YA

Director16 September 2010Active
Somerset House, 6070 Birmingham Business Park, Birmingham, United Kingdom, B37 7BF

Director16 September 2010Active

People with Significant Control

Simon Allder
Notified on:17 June 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:7-9, The Avenue, Eastbourne, BN21 3YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Parker
Notified on:17 June 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:7-9, The Avenue, Eastbourne, BN21 3YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Russell
Notified on:17 June 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:7-9, The Avenue, Eastbourne, BN21 3YA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Resolution

Resolution.

Download
2020-09-29Capital

Capital variation of rights attached to shares.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Insolvency

Liquidation voluntary arrangement completion.

Download
2019-12-04Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Officers

Change person director company with change date.

Download
2017-11-24Resolution

Resolution.

Download
2017-11-15Capital

Capital name of class of shares.

Download
2017-11-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.