UKBizDB.co.uk

INSPECTORATE INTERNATIONAL LIMITED

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

This company is commonly known as Inspectorate International Limited. The company was founded 64 years ago and was given the registration number 00638315. The firm's registered office is in WITHAM. You can find them at Unit 1d, 1 Wheaton Road, Witham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INSPECTORATE INTERNATIONAL LIMITED
Company Number:00638315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 1d, 1 Wheaton Road, Witham, England, CM8 3UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1 Park House, Earls Colne Business Park, Earls Colne, Colchester, England, CO6 2NS

Secretary28 October 2005Active
Suite 1 Park House, Earls Colne Business Park, Earls Colne, Colchester, England, CO6 2NS

Director18 May 2007Active
38 Tumulus Way, Colchester, CO2 9SD

Secretary11 July 1994Active
The Oaks 60 Reynards Copse, Colchester, CO4 4UR

Secretary-Active
389 Chiswick High Road, London, W4 4AL

Corporate Secretary03 October 2000Active
The Hamlet Manor Lane, Gerrards Cross, SL9 7NJ

Director02 January 2003Active
Unit 1d, 1 Wheaton Road, Witham, England, CM8 3UJ

Director15 September 2005Active
Suite 1 Park House, Earls Colne Business Park, Earls Colne, Colchester, England, CO6 2NS

Director10 March 2023Active
Unit 1d, 1 Wheaton Road, Witham, England, CM8 3UJ

Director02 April 2013Active
9, Shawbury Village, Shawbury Lane, Shustoke, B46 2RU

Director15 September 2005Active
Crossways, Smiths Lane, Crockham Hill, TN8 6RQ

Director12 December 2003Active
15 Chemin Du Vieux Port, 1290, Versoix, Switzerland,

Director-Active
Ingrie Downs Tilkey Road, Coggeshall, Colchester, CO6 1PQ

Director04 December 1995Active
The Longwood, Riffhams Chase, Little Baddow, Chelmsford, CM3 4AU

Director15 September 2005Active
9 Stoneleigh Park, Colchester, CO3 9FA

Director10 November 1998Active
3913 Rau, Dickinson, Usa,

Director10 October 2006Active
2 Perry Road, Witham, Essex, CM8 3TU

Director15 February 2016Active
67 Dumont Avenue, St Osyth, CO16 8JP

Director28 October 2005Active
67 Dumont Avenue, St Osyth, CO16 8JP

Director-Active
10 Buckingham Street, London, WC2N 6DF

Director08 February 2008Active
Brambles 1 Duffryn Woods, Bryncoch, Neath, SA10 7QA

Director21 June 2006Active
Brambles 1 Duffryn Woods, Bryncoch, Neath, SA10 7QA

Director16 January 2006Active
Brambles 1 Duffryn Woods, Bryncoch, Neath, SA10 7QA

Director04 December 1995Active
10 Buckingham Street, London, WC2N 6DF

Director14 October 2005Active
10, Buckingham Street, London, WC2N 6DF

Director14 October 2005Active
White Raven, Park Lane, Ashtead, KT21 1EU

Director01 August 2000Active
15 Byron Drive, Wickham Bishops, Witham, CM8 3ND

Director22 August 1992Active

People with Significant Control

Bureau Veritas Commodity Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1d, 1 Wheaton Road, Witham, England, CM8 3UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-04-05Officers

Termination director company with name termination date.

Download
2024-03-07Accounts

Accounts with accounts type full.

Download
2023-07-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Address

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

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-01-31Officers

Termination director company with name termination date.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-12-16Officers

Change person secretary company with change date.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-07-26Address

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

Download
2018-12-05Accounts

Accounts with accounts type full.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.