UKBizDB.co.uk

INSITE (STOKE) LIMITED

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

This company is commonly known as Insite (stoke) Limited. The company was founded 25 years ago and was given the registration number 03694100. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:INSITE (STOKE) LIMITED
Company Number:03694100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 January 1999
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Secretary12 January 1999Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Secretary12 January 1999Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director12 January 1999Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director12 January 1999Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary12 January 1999Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director12 January 1999Active

People with Significant Control

Mr Norman William Phillip Plant
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:Woodlands, Stanley Road, Stoke On Trent, United Kingdom, ST9 9LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Stanley Findler
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Woodlands, Stanley Road, Stoke On Trent, United Kingdom, ST9 9LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-08Gazette

Gazette dissolved liquidation.

Download
2023-04-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-22Insolvency

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

Download
2021-09-16Insolvency

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

Download
2020-10-07Insolvency

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

Download
2019-08-21Address

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

Download
2019-08-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-20Resolution

Resolution.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Accounts

Change account reference date company previous extended.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Officers

Change person director company with change date.

Download
2016-02-05Officers

Change person director company with change date.

Download
2016-02-05Officers

Change person secretary company with change date.

Download
2016-02-05Officers

Change person secretary company with change date.

Download
2016-02-05Officers

Change person secretary company with change date.

Download
2016-02-05Officers

Change person director company with change date.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.