UKBizDB.co.uk

INSISYS DEVELOPMENTS LIMITED

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

This company is commonly known as Insisys Developments Limited. The company was founded 5 years ago and was given the registration number 11420061. The firm's registered office is in BRISTOL. You can find them at Redwood House Brotherswood Court, Almondsbury Business Park, Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:INSISYS DEVELOPMENTS LIMITED
Company Number:11420061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Redwood House Brotherswood Court, Almondsbury Business Park, Bristol, United Kingdom, BS32 4QW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Warren House Walk, Sutton Coldfield, England, B76 1TS

Director14 June 2023Active
Redwood House, Brotherswood Court, Almondsbury Business Park, Bristol, United Kingdom, BS32 4QW

Director18 June 2018Active
Redwood House, Brotherswood Court, Almondsbury Business Park, Bristol, United Kingdom, BS32 4QW

Director18 June 2018Active

People with Significant Control

Mr John Alan Millward
Notified on:14 June 2023
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:30, Warren House Walk, Sutton Coldfield, England, B76 1TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mitchell Phillip Hill
Notified on:18 June 2018
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Redwood House, Brotherswood Court, Bristol, United Kingdom, BS32 4QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Paul Mainstone
Notified on:18 June 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Redwood House, Brotherswood Court, Bristol, United Kingdom, BS32 4QW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Address

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

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-04Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Mortgage

Mortgage satisfy charge full.

Download
2023-06-28Mortgage

Mortgage satisfy charge full.

Download
2023-06-23Address

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

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.