UKBizDB.co.uk

INTOSERT LIMITED

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

This company is commonly known as Intosert Limited. The company was founded 36 years ago and was given the registration number 02208612. The firm's registered office is in NORTHAMPTON. You can find them at Gate Lodge Close, Round Spinney Industrial Estate, Northampton, Northamptonshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:INTOSERT LIMITED
Company Number:02208612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1987
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Gate Lodge Close, Round Spinney Industrial Estate, Northampton, Northamptonshire, NN3 8RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, St. James Road, Northampton, England, NN5 5LD

Director28 December 2021Active
37 Falcutt Way, Kingsthorpe, Northampton, NN2 8NR

Secretary-Active
54 Stone Hill Way, Brixworth, Northampton, NN6 9LW

Director-Active
17a Deer Park Road, Northampton, England, NN3 6RX

Director27 November 2019Active
Gate Lodge Close, Round Spinney Industrial Estate, Northampton, NN3 8RJ

Director31 January 2010Active
Gate Lodge Close, Round Spinney Industrial Estate, Northampton, NN3 8RJ

Director-Active
Gate Lodge Close, Round Spinney Industrial Estate, Northampton, NN3 8RJ

Director01 March 2015Active
37 Falcutt Way, Kingsthorpe, Northampton, NN2 8NR

Director-Active
70, St. James Road, Northampton, England, NN5 5LD

Director01 November 2021Active

People with Significant Control

Mr Harsh Prahaladbhai Panchal
Notified on:28 December 2021
Status:Active
Date of birth:November 1990
Nationality:Indian
Country of residence:England
Address:70, St. James Road, Northampton, England, NN5 5LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vishal Manoj Tailor
Notified on:01 November 2021
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:70, St. James Road, Northampton, England, NN5 5LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
G.R Uk Holdings Ltd
Notified on:27 November 2019
Status:Active
Country of residence:United Kingdom
Address:17a Deer Park Road, Northampton, United Kingdom, NN3 6RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Digby Deakin
Notified on:01 June 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:Gate Lodge Close, Northampton, NN3 8RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Gill Deakin
Notified on:01 June 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Gate Lodge Close, Northampton, NN3 8RJ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Address

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

Download
2021-12-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Address

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

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.