UKBizDB.co.uk

INSTA CONSTRUCTION LTD

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

This company is commonly known as Insta Construction Ltd. The company was founded 3 years ago and was given the registration number 12898088. The firm's registered office is in BICESTER. You can find them at 3 Cypress Gardens, , Bicester, Oxfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:INSTA CONSTRUCTION LTD
Company Number:12898088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3 Cypress Gardens, Bicester, Oxfordshire, United Kingdom, OX26 3XT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
342, Farnham Road, Slough, England, SL2 1BT

Director18 September 2022Active
342, Farnham Road, Slough, England, SL2 1BT

Director25 February 2021Active
342, Farnham Road, Slough, England, SL2 1BT

Director01 January 2022Active
77, Thirlmere Avenue, Slough, England, SL1 6EB

Director22 February 2021Active
3, Cypress Gardens, Bicester, United Kingdom, OX26 3XT

Director23 September 2020Active

People with Significant Control

Mr Philip Roberts
Notified on:18 September 2022
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Unit 21 Forge Trading Estate, Mucklow Hill, Halesowen, England, B62 8TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss. Saiqa Mehnoor Khan
Notified on:01 January 2022
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:342, Farnham Road, Slough, England, SL2 1BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Imran Khan
Notified on:25 February 2021
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:342, Farnham Road, Slough, England, SL2 1BT
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
Mr Waqas Khan
Notified on:22 February 2021
Status:Active
Date of birth:February 1998
Nationality:British
Country of residence:England
Address:77, Thirlmere Avenue, Slough, England, SL1 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as trust
Mr Alexandru Spinu
Notified on:23 September 2020
Status:Active
Date of birth:March 1992
Nationality:Romanian
Country of residence:United Kingdom
Address:3, Cypress Gardens, Bicester, United Kingdom, OX26 3XT
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Insolvency

Liquidation compulsory appointment liquidator.

Download
2024-02-21Insolvency

Liquidation compulsory winding up order.

Download
2023-10-02Accounts

Accounts amended with accounts type total exemption full.

Download
2023-09-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Address

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

Download
2023-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-29Officers

Change person director company with change date.

Download
2023-01-29Persons with significant control

Change to a person with significant control.

Download
2023-01-29Persons with significant control

Notification of a person with significant control.

Download
2023-01-29Officers

Appoint person director company with name date.

Download
2023-01-17Gazette

Gazette filings brought up to date.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2021-12-20Change of name

Certificate change of name company.

Download
2021-12-18Gazette

Gazette filings brought up to date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.