Warning: file_put_contents(c/82251ac77e1732b48eb1b4cd2fec5537.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Inspectas Compliance Ltd, WF17 9TD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INSPECTAS COMPLIANCE LTD

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

This company is commonly known as Inspectas Compliance Ltd. The company was founded 10 years ago and was given the registration number 08668845. The firm's registered office is in BIRSTALL. You can find them at Suite 1.11 Woodhead House, Woodhead Road Centre 27 Business Park, Birstall, West Yorkshire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:INSPECTAS COMPLIANCE LTD
Company Number:08668845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Suite 1.11 Woodhead House, Woodhead Road Centre 27 Business Park, Birstall, West Yorkshire, WF17 9TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlas House, 5 Bradford Road, Drighlington, Bradford, United Kingdom, BD11 1AS

Director29 August 2013Active
Atlas House, 5 Bradford Road, Drighlington, Bradford, United Kingdom, BD11 1AS

Director29 August 2013Active

People with Significant Control

Inspectas Holdings Limited
Notified on:22 October 2022
Status:Active
Country of residence:England
Address:Atlas House, 5 Bradford Road, Bradford, England, BD11 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Candlish
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:18, Northbrook Street, Leeds, United Kingdom, LS7 4QQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Matthew Peter Fahy
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:8, The Beeches, Bradford, England, BD11 2NG
Nature of control:
  • 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 (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
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-12-11Address

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

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-07-17Address

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

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-21Officers

Change person director company with change date.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.