UKBizDB.co.uk

INSIGHT N.D.T. LIMITED

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

This company is commonly known as Insight N.d.t. Limited. The company was founded 27 years ago and was given the registration number 03295903. The firm's registered office is in LONDON. You can find them at 10 Lower Grosvenor Place, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:INSIGHT N.D.T. LIMITED
Company Number:03295903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:10 Lower Grosvenor Place, London, England, SW1W 0EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Director02 February 2022Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director27 September 2023Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director16 March 2021Active
Manor Farm, Doncaster Road Thrybergh, Rotherham, S65 4NS

Secretary03 February 1997Active
Rosewell House, 2a (1f), Harvest Drive, Newbridge, Scotland, EH28 8QJ

Secretary03 July 2018Active
22 Thorncliffe Way, Tankersley, Barnsley, S75 3DN

Corporate Secretary01 April 2007Active
Windsor House, High Road, Balby, Doncaster, United Kingdom, DN4 0PL

Corporate Secretary23 December 2009Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary24 January 2017Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary23 December 1996Active
90, Warren Street, Sheffield, England, S4 7DZ

Director03 February 1997Active
90, Warren Street, Sheffield, England, S4 7DZ

Director03 February 1997Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Director28 October 2020Active
6, Coronet Way, Centenary Park, Eccles, M50 1RE

Director02 December 2016Active
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Director07 June 2021Active
10, Lower Grosvenor Place, London, England, SW1W 0EN

Director30 July 2019Active
10, Lower Grosvenor Place, London, England, SW1W 0EN

Director28 October 2020Active
6, Coronet Way, Centenary Park, Eccles, M50 1RE

Director02 December 2016Active
10, Lower Grosvenor Place, London, England, SW1W 0EN

Director30 November 2017Active
10, Lower Grosvenor Place, London, England, SW1W 0EN

Director16 March 2017Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director23 December 1996Active

People with Significant Control

Element Materials Technology Sheffield Ltd
Notified on:06 December 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Exova (Uk) Limited
Notified on:30 January 2017
Status:Active
Country of residence:United Kingdom
Address:Lochend Industrial Estate, Queen Anne Drive, Newbridge, United Kingdom, EH28 8LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Donald J. Gogel
Notified on:30 January 2017
Status:Active
Date of birth:February 1949
Nationality:American
Country of residence:Usa
Address:C/O Clayton, Dubilier & Rice, Llc, 375 Park Avenue, 18th Floor, New York City, Usa, 10152
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Mr David Thomas Billups
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:6, Coronet Way, Eccles, M50 1RE
Nature of control:
  • Significant influence or control
Mr Neil Browne
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:6, Coronet Way, Eccles, M50 1RE
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.