This company is commonly known as Insight Track Limited. The company was founded 19 years ago and was given the registration number 05327970. The firm's registered office is in DISS. You can find them at Unit 8, Hopper Way, Diss Business Park, Diss, Norfolk. This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | INSIGHT TRACK LIMITED |
---|---|---|
Company Number | : | 05327970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8, Hopper Way, Diss Business Park, Diss, Norfolk, IP22 4GT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. George's Works, 51 Colegate, Norwich, United Kingdom, NR3 1DD | Secretary | 10 January 2005 | Active |
St. George's Works, 51 Colegate, Norwich, United Kingdom, NR3 1DD | Director | 27 November 2017 | Active |
St. George's Works, 51 Colegate, Norwich, United Kingdom, NR3 1DD | Director | 21 January 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 10 January 2005 | Active |
Crossingford Lodge, Doctors Lane, Pulham St Mary, IP21 4RJ | Director | 21 January 2005 | Active |
Insight Track Ltd, The Glasshouse, Kings Lane, Norwich, Great Britain, NR1 3PS | Director | 01 October 2015 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 10 January 2005 | Active |
Mrs Sara Jane Herschel-Shorland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St. George's Works, 51 Colegate, Norwich, United Kingdom, NR3 1DD |
Nature of control | : |
|
Mr William Paul Herschel-Shorland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St. George's Works, 51 Colegate, Norwich, United Kingdom, NR3 1DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Officers | Change person director company with change date. | Download |
2021-01-28 | Officers | Change person director company with change date. | Download |
2021-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-28 | Officers | Change person secretary company with change date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Officers | Appoint person director company with name date. | Download |
2017-11-29 | Officers | Change person secretary company with change date. | Download |
2017-11-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.