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.
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 | : |
|
Registered Address | : | Priory House, 2, Priory Road, Dudley, England, DY1 1HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Priory Road, Dudley, England, DY1 1HH | Secretary | 13 June 2006 | Active |
79, Caroline Street, Birmingham, B3 1UP | Director | 13 June 2006 | Active |
2, Priory Road, Dudley, England, DY1 1HH | Director | 27 March 2006 | Active |
1 Blandford Drive, Wordsley, Stourbridge, DY8 5RE | Secretary | 27 March 2006 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Corporate Secretary | 24 March 2006 | Active |
Unit 6, Thornleigh Trading Estate, Dudley, United Kingdom, DY2 8UB | Director | 01 February 2016 | Active |
6 Helmsley Way, Corby, NN18 0PA | Director | 13 June 2006 | Active |
Unit 6 Thornleigh Trading Estate, Blowers Green, Dudley, DY2 8UB | Director | 22 August 2012 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Director | 24 March 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-09 | Resolution | Resolution. | Download |
2021-12-30 | Address | Change registered office address company with date old address new address. | Download |
2021-12-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-06-25 | Officers | Change person director company with change date. | Download |
2021-06-25 | Officers | Change person secretary company with change date. | Download |
2021-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Mortgage | Mortgage charge part release with charge number. | Download |
2020-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-28 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Officers | Change person director company with change date. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.