UKBizDB.co.uk

INSOFAST LIMITED

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

This company is commonly known as Insofast Limited. The company was founded 13 years ago and was given the registration number 07455797. The firm's registered office is in PORTSMOUTH. You can find them at Kkm Buildings, Old Reservoir Road, Farlington, Portsmouth, Hampshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:INSOFAST LIMITED
Company Number:07455797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2010
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Kkm Buildings, Old Reservoir Road, Farlington, Portsmouth, Hampshire, England, PO6 1SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, London Road, Widley, United Kingdom, PO7 5AQ

Director30 November 2010Active
Kkm Buildings, Old Reservoir Road, Farlington, Portsmouth, England, PO6 1SU

Director05 July 2019Active
6a Church End, Haddenham, Aylesbury, United Kingdom, HP17 8AH

Director30 November 2010Active
Kkm Buildings, Old Reservoir Road, Farlington, Portsmouth, England, PO6 1SU

Secretary19 May 2011Active
Kkm Buildings, Old Reservoir Road, Farlington, Portsmouth, England, PO6 1SU

Director30 November 2010Active
Kkm Buildings, Old Reservoir Road, Farlington, Portsmouth, England, PO6 1SU

Director30 November 2010Active

People with Significant Control

Product Licensing Company Limited
Notified on:01 December 2016
Status:Active
Country of residence:United Kingdom
Address:Kkm Buildings Old Reservoir Road, Farlington, Portsmouth, United Kingdom, PO6 1SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antony William Street
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:2 Dearden Heights, Rawtenstall, Rossendale, England, BB4 8TW
Nature of control:
  • Significant influence or control
Mr Andrew Simon Latimer
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:18 Causeway Head,, Haslingden, England, BB4 4DW
Nature of control:
  • Significant influence or control
Mr David James Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:45 London Road, Widley, United Kingdom, PO7 5AQ
Nature of control:
  • Significant influence or control
William Henry Ollis
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:6a Church End, Haddenham, Aylesbury, United Kingdom, HP17 8AH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Accounts

Change account reference date company current shortened.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Officers

Termination secretary company with name termination date.

Download
2016-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.