UKBizDB.co.uk

INSPECTA GADGET LIMITED

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

This company is commonly known as Inspecta Gadget Limited. The company was founded 7 years ago and was given the registration number 10597082. The firm's registered office is in BRADFORD. You can find them at Perkins House, 82 Grattan Road, Bradford, . This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:INSPECTA GADGET LIMITED
Company Number:10597082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2017
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Perkins House, 82 Grattan Road, Bradford, England, BD1 2LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41a Rhodes Hill, Rhodes Hill, Lees, Oldham, England, OL4 5EA

Secretary15 January 2022Active
41 B Rhodes Hill, Rhodes Hill, Lees, Oldham, England, OL4 5EA

Director15 January 2022Active
41 Rhodes Hill, Lees, Oldham, England, OL4 5EA

Director02 February 2017Active
41a Rhodes Hill, Rhodes Hill, Lees, Oldham, England, OL4 5EA

Director01 June 2021Active

People with Significant Control

Mr Muddasar Iqbal
Notified on:15 January 2022
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:41b Rhodes Hill, Rhodes Hill, Oldham, England, OL4 5EA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Wikaar Hussain
Notified on:01 June 2021
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:93, Chapel Road, Oldham, England, OL8 4QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Abbas Hussain
Notified on:02 February 2017
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:93, Chapel Road, Oldham, England, OL8 4QJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2022-02-01Address

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

Download
2022-02-01Gazette

Gazette filings brought up to date.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Address

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

Download
2022-01-31Officers

Appoint person secretary company with name date.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.