UKBizDB.co.uk

INSIGHT ENTERPRISES LIMITED

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

This company is commonly known as Insight Enterprises Limited. The company was founded 18 years ago and was given the registration number 05755912. The firm's registered office is in DUDLEY. You can find them at Priory House, 2, Priory Road, Dudley, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:INSIGHT ENTERPRISES LIMITED
Company Number:05755912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2006
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Priory House, 2, Priory Road, Dudley, England, DY1 1HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Priory Road, Dudley, England, DY1 1HH

Secretary13 June 2006Active
79, Caroline Street, Birmingham, B3 1UP

Director13 June 2006Active
2, Priory Road, Dudley, England, DY1 1HH

Director27 March 2006Active
1 Blandford Drive, Wordsley, Stourbridge, DY8 5RE

Secretary27 March 2006Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Corporate Secretary24 March 2006Active
Unit 6, Thornleigh Trading Estate, Dudley, United Kingdom, DY2 8UB

Director01 February 2016Active
6 Helmsley Way, Corby, NN18 0PA

Director13 June 2006Active
Unit 6 Thornleigh Trading Estate, Blowers Green, Dudley, DY2 8UB

Director22 August 2012Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Director24 March 2006Active

People with Significant Control

Mrs Sarah Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:79, Caroline Street, Birmingham, B3 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:79, Caroline Street, Birmingham, B3 1UP
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 (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
2024-02-19Insolvency

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

Download
2023-02-13Insolvency

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

Download
2022-02-09Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-09Resolution

Resolution.

Download
2021-12-30Address

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

Download
2021-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-12Accounts

Accounts amended with accounts type total exemption full.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-25Officers

Change person secretary company with change date.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Mortgage

Mortgage charge part release with charge number.

Download
2020-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-28Address

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

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.