Warning: file_put_contents(c/8e6820831e19c46b9e3307bce30abb4e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Inspectec Limited, LA12 7AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INSPECTEC LIMITED

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

This company is commonly known as Inspectec Limited. The company was founded 14 years ago and was given the registration number 06921851. The firm's registered office is in ULVERSTON. You can find them at The Tower, Daltongate Business Centre, Ulverston, Cumbria. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INSPECTEC LIMITED
Company Number:06921851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2009
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Tower, Daltongate Business Centre, Ulverston, Cumbria, England, LA12 7AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Miller Close, Newton In Furness, United Kingdom, LA13 0NE

Director16 December 2019Active
127, Fifth Avenue, York, United Kingdom, YO31 0UN

Director12 July 2010Active
127, Fifth Avenue, York, United Kingdom, YO31 0UN

Director02 June 2009Active
The Tower, Daltongate Business Centre, Ulverston, England, LA12 7AJ

Director05 June 2016Active
5, Jupiter House, Calleva Park Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director12 July 2010Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director02 June 2009Active

People with Significant Control

Mr Christopher Paul Casson
Notified on:16 December 2019
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:5 Miller Close, Newton In Furness, United Kingdom, LA13 0NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
@Ukplc Client Director Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5 Jupiter House, Calleva Park, Reading, United Kingdom, RG7 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2023-01-18Address

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

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type dormant.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type dormant.

Download
2017-08-11Officers

Change person director company with change date.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type dormant.

Download
2016-11-08Address

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

Download
2016-11-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.