UKBizDB.co.uk

INSULATED CONSTRUCTION LIMITED

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

This company is commonly known as Insulated Construction Limited. The company was founded 25 years ago and was given the registration number 03710763. The firm's registered office is in EASTLEIGH. You can find them at 99 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:INSULATED CONSTRUCTION LIMITED
Company Number:03710763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 February 1999
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:99 Leigh Road, Eastleigh, Hampshire, SO50 9DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106 Everton Road, Hordle, Lymington, SO41 0FD

Secretary04 February 1999Active
106 Everton Road, Hordle, Lymington, SO41 0FD

Director04 February 1999Active
Meadow Oak View, Winsor Road, Winsor, Southampton, England, SO40 2HP

Director04 February 1999Active
5, Ardratha, Snugborough, Ballyconnell, Ireland,

Director04 February 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 1999Active
50 Horseshoe Drive, Romsey, SO51 7TP

Director30 October 2003Active

People with Significant Control

Mr Mark Lippiatt
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Bizspace Steel House, Plot 4300 Solent Business Park, Fareham, PO15 7FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony David Hiscock
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Bizspace Steel House, Plot 4300 Solent Business Park, Fareham, PO15 7FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Eric Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Bizspace Steel House, Plot 4300 Solent Business Park, Fareham, PO15 7FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-01Address

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

Download
2021-08-25Address

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

Download
2021-08-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-25Insolvency

Liquidation voluntary death liquidator.

Download
2020-12-11Address

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

Download
2020-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-10Address

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

Download
2019-09-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-09Resolution

Resolution.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-15Officers

Change person director company with change date.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Address

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

Download

Copyright © 2024. All rights reserved.