UKBizDB.co.uk

INSITUFORM LININGS LIMITED

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

This company is commonly known as Insituform Linings Limited. The company was founded 40 years ago and was given the registration number 01728345. The firm's registered office is in WELLINGBOROUGH. You can find them at 12 - 20 Brunel Close, Park Farm Industrial Estate, Wellingborough, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:INSITUFORM LININGS LIMITED
Company Number:01728345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:12 - 20 Brunel Close, Park Farm Industrial Estate, Wellingborough, England, NN8 6QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12-20 Brunel Close, Park Farm Industrial Estate, Wellingborough, NN8 6QX

Secretary15 July 2010Active
580, Goddard Ave., Chesterfield, Missouri, United States, 63006

Secretary28 June 2023Active
12-20, Brunel Close, Park Farm Industrial Estate, Wellingborough, NN8 6QX

Director14 December 2009Active
580, Goddard Avenue, Chesterfield, United States, 63005

Director30 September 2022Active
580, Goddard Ave., Chesterfield, Missouri, United States, 63006

Director28 June 2023Active
12-20, Brunel Close, Park Farm Industrial Estate, Wellingborough, Uk, NN86QX

Secretary14 December 2009Active
580, Goddard Avenue, Chesterfield, United States, 63005

Secretary30 September 2021Active
91 Rue Pereire, Saint Germain-En-Laye, France,

Secretary11 April 2011Active
12-20, Brunel Close, Park Farm Industrial Estate, Wellingborough, Uk, NN86QX

Secretary14 December 2009Active
23, King Edward Place, Wheathampstead, St Albans, AL4 8FJ

Secretary-Active
12 - 20, Brunel Close, Park Farm Industrial Estate, Wellingborough, England, NN8 6QX

Secretary22 February 2018Active
17999 Edison Avenue, Chesterfield, Missouri, Usa,

Director27 August 2003Active
580, Goddard Avenue, Chesterfield, United States, 63005

Director25 August 2021Active
Burg Lepelaarssingel 24, Krimpen A/D L/Ssel, Netherlands, 2925 EB

Director21 May 1996Active
Skaade Hoejgaardsvej 67, Hoejbjerg, Denmark, DK 8270

Director16 March 2009Active
924 Bentley Park Drive, O'Fallon, United States, 63366

Director20 February 2008Active
Hovmarksvej 164, Horsens, Denmark,

Director17 November 1999Active
Highfields, Rickford Rise, Burrington, Bristol, BS40 7AN

Director01 October 1993Active
4, - 8, Brunel Close Park Farm Industrial Estate, Wellingborough, NN8 6QX

Director15 September 2014Active
17988, Edison Avenue, Chestefield, United States, 63005

Director30 September 2021Active
5 Shardeloes, Missenden Road, Amersham, HP7 0RL

Director-Active
3 Wendover Drive, St Louis 63124, FOREIGN

Director17 November 1999Active
Leeuw Enhorst 8, Alphen A/Drijn, Holland, FOREIGN

Director-Active
Maison De Hauteville Hauteville, St Peter Port, CHANNEL

Director-Active
Engleddet-5, Dk-Maarslet 8320, Denmark,

Director-Active
15 Rue Charles Rhone, Saint Germain En Laye, France, 78100

Director31 January 1998Active
23, King Edward Place, Wheathampstead, St Albans, AL4 8FJ

Director-Active
1843 Kennett Place, St Louis, United States, FOREIGN

Director23 February 2006Active
4, - 8, Brunel Close Park Farm Industrial Estate, Wellingborough, England, NN8 6QX

Director20 January 2014Active
4, - 6, Brunel Close Park Farm Industrial Estate, Wellingborough, England, NN8 6QX

Director28 April 2011Active
Texneslia 23, Sperre Botn 1521, Norway, FOREIGN

Director18 September 1997Active
Texneslia 23, Sperre Botn 1521, Norway, FOREIGN

Director09 June 1992Active
42 Chemin De L'Abreuvoir, St Nom La Breteche, France,

Director12 November 2002Active
Picket Piece Hale Lane, Wendover, Aylesbury, HP22 6NQ

Director09 June 1992Active
Rt4 Box 34j, Batesville, Mississippi 38606, Usa,

Director24 January 1995Active

People with Significant Control

Aegion Uk Holdings Limited
Notified on:23 November 2020
Status:Active
Country of residence:United Kingdom
Address:4-8, Brunel Close, Wellingborough, United Kingdom, NN8 6QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Insituform Holdings (Uk) Ltd
Notified on:22 May 2020
Status:Active
Country of residence:England
Address:12-20, Brunel Close, Wellingborough, England, NN8 6QX
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Sarah Bennison
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:12 - 20, Brunel Close, Wellingborough, England, NN8 6QX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Appoint person secretary company with name date.

Download
2023-06-29Officers

Termination secretary company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-04-03Officers

Change person secretary company with change date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Gazette

Gazette filings brought up to date.

Download
2022-03-09Accounts

Accounts with accounts type full.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person secretary company with name date.

Download
2021-10-04Officers

Termination secretary company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.