UKBizDB.co.uk

THE INSIGHT PEOPLE LIMITED

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

This company is commonly known as The Insight People Limited. The company was founded 11 years ago and was given the registration number 08510371. The firm's registered office is in NORTHOP. You can find them at The Insight People Limited Brook Park Farm, Chester Road, Northop Hall, Northop, Flintshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THE INSIGHT PEOPLE LIMITED
Company Number:08510371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Insight People Limited Brook Park Farm, Chester Road, Northop Hall, Northop, Flintshire, CH7 6HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Director14 April 2014Active
58, Grange Road, Southport, England, PR9 9AD

Director14 April 2014Active
Olympus House, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF

Secretary18 October 2013Active
7, River Court, Brighouse Business Village Brighouse Road, Middlesbrough, England, TS2 1RT

Director14 April 2014Active
7, River Court, Brighouse Business Village Brighouse Road, Middlesbrough, TS2 1RT

Director19 March 2014Active
Olympus House, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF

Director30 April 2013Active
7, River Court, Brighouse Business Village Brighouse Road, Middlesbrough, England, TS2 1RT

Director18 October 2013Active
7, River Court, Brighouse Business Village Brighouse Road, Middlesbrough, England, TS2 1RT

Director18 October 2013Active

People with Significant Control

Miss Catherine Owens
Notified on:18 November 2019
Status:Active
Date of birth:November 1972
Nationality:British
Address:9 Ensign House, Admirals Way, London, E14 9XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Gerald Stockley
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:58, Grange Road, Southport, England, PR9 9AD
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-07Gazette

Gazette dissolved liquidation.

Download
2023-02-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-11Address

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

Download
2022-02-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-10Resolution

Resolution.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-03-22Address

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

Download
2021-01-29Address

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

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Address

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

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Address

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

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.