This company is commonly known as Professional Insight Marketing Ltd. The company was founded 17 years ago and was given the registration number 05883501. The firm's registered office is in SUTTON COLDFIELD. You can find them at 2 Mitre Court, Lichfield Road, Sutton Coldfield, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PROFESSIONAL INSIGHT MARKETING LTD |
---|---|---|
Company Number | : | 05883501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2006 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Mitre Court, Lichfield Road, Sutton Coldfield, West Midlands, B74 2LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Thomas De Beauchamp Lane, Sutton Coldfield, United Kingdom, B73 6DF | Secretary | 07 August 2006 | Active |
92 Berkeley Tower, 48 Westferry Circus, London, United Kingdom, E14 8RP | Director | 07 August 2006 | Active |
27 Thomas De Beauchamp Lane, Sutton Coldfield, United Kingdom, B73 6DF | Director | 07 August 2006 | Active |
Kbs House, 5 Springfield Court, Summerfield Road, Bolton, England, BL3 2NT | Director | 28 February 2022 | Active |
Kbs House, 5 Springfield Court, Summerfield Road, Bolton, England, BL3 2NT | Director | 28 February 2022 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 21 July 2006 | Active |
14, Stanwell Grove, Erdington, Birmingham, England, B23 5NP | Director | 01 June 2014 | Active |
22, Wyndley Grove, Sutton Coldfield, B72 1AR | Director | 07 August 2006 | Active |
58, Forest Hill Road, Sheldon, B26 3TA | Director | 01 July 2009 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 21 July 2006 | Active |
K3 Capital Group Plc | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kbs House, 5 Springfield Court, Bolton, United Kingdom, BL3 2NT |
Nature of control | : |
|
Mrs Joanna Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | 2 Mitre Court, Sutton Coldfield, B74 2LZ |
Nature of control | : |
|
Mr Paul Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | 2 Mitre Court, Sutton Coldfield, B74 2LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-19 | Accounts | Legacy. | Download |
2024-02-19 | Other | Legacy. | Download |
2024-02-19 | Other | Legacy. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-08 | Accounts | Legacy. | Download |
2022-11-08 | Other | Legacy. | Download |
2022-11-08 | Other | Legacy. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-03-09 | Accounts | Change account reference date company current shortened. | Download |
2022-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Resolution | Resolution. | Download |
2022-03-08 | Incorporation | Memorandum articles. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.