Company NameInsultec Limited
DirectorsDorian Punj and Julia Anjali Punj
Company StatusActive
Company Number02122995
CategoryPrivate Limited Company
Incorporation Date14 April 1987(37 years, 1 month ago)
Previous NameSteadyspeed Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDorian Punj
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 1992(4 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleInsulation Engineering
Country of ResidenceUnited States
Correspondence Address200 Dorado Beach Drive
Apt 3611
Dorado
Puerto Rico 00646
United States
Secretary NameDorian Punj
NationalityAmerican
StatusCurrent
Appointed19 March 1992(4 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Dorado Beach Drive
Dorado
Puerto Rico
United States
Director NameMs Julia Anjali Punj
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(32 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Britannia Court The Green
West Drayton
Middlesex
UB7 7PN
Director NameChristopher Paul Bartholomew
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(4 years, 11 months after company formation)
Appointment Duration-1 years, 1 month (resigned 01 May 1991)
RoleSales Manager
Correspondence Address1 Saxon Road
London
SE25 5EQ
Director NameMr Prem Sharma
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(4 years, 11 months after company formation)
Appointment Duration27 years, 4 months (resigned 26 July 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Britannia Court The Green
West Drayton
Middlesex
UB7 7PN
Director NameMr Arvind Saxana
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2019(32 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 October 2019)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address7 Britannia Court The Green
West Drayton
Middlesex
UB7 7PN
Director NameMr Anand Swaroop Verma
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2019(32 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address508 N 2nd Street
Fairfield
Iowa 52556
United States

Contact

Websiteinsultec.com

Location

Registered Address7 Britannia Court
The Green
West Drayton
Middlesex
UB7 7PN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London

Shareholders

20.1k at £1Insultec Anstalt
40.21%
Ordinary
20.1k at £1Lysistra Trust Co.
40.21%
Ordinary
9.8k at £1R.d. Punj
19.57%
Ordinary

Financials

Year2014
Turnover£10,294,946
Gross Profit£2,843,205
Net Worth£2,727,463
Cash£2,111,581
Current Liabilities£3,841,215

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

9 December 2014Delivered on: 10 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property - unit 7 britannia court the green west drayton. Hm land registry title number(s) AGL222915.
Outstanding
17 November 2014Delivered on: 17 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 April 1995Delivered on: 26 April 1995
Satisfied on: 12 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 31ST march 1995 in favour of tabriz petrochemical company for $57,281-20.
Particulars: The sum of $27,281-20 together with interest accrued now or to be held by national westminster bank pc on an account numbered 140-1-04251407 and earmarked or designated by reference to the company the sum of $57,281-20 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140-1-04251407 and earmeked or designated by reference to the company.
Fully Satisfied
6 September 1993Delivered on: 9 September 1993
Satisfied on: 11 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance guarantee in favour of daflim industrial co limited for $US139,345.oo.
Particulars: The sum of $us 139,345.00 together with interest accrued now or to be held by national westminster PLC on an account no 140-1-03678474 & earmarked or designated by reference to the company.
Fully Satisfied
21 October 1992Delivered on: 2 November 1992
Satisfied on: 12 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance guarantee dated 21/10/92 in favour of stein industries for £20,468.00.
Particulars: £20,468.00 tog with interest accrued now or to be held by the bank on an account numbered 83707255 and earmarked or designated by reference to the company.
Fully Satisfied
28 August 1992Delivered on: 7 September 1992
Satisfied on: 11 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bon dated 4TH august 1992 for us$40564 to vinythai company limited covering performance of contract number 3094/vntti/M01 dated 25TH march 1992 for the supply and site installation of thermal insulation materials.
Particulars: The sum of us$40564 together with interest held by the bank on an account numbered 140/1/03350584.
Fully Satisfied
7 July 1991Delivered on: 18 July 1991
Satisfied on: 11 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a contract number s 865233 dated 17TH december 1990 to nei parsons limited.
Particulars: The sum of £11,200 together with interest accrued now on an account numbered 70095361 and earmarked for designated by reference to the company.
Fully Satisfied
16 May 1991Delivered on: 22 May 1991
Satisfied on: 11 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever guarantee dated 19TH december 1990 for usd 66410 in favour of national petrochemical company.
Particulars: The sum of $66410 together with interest accrued now or to be held by the bank on an account numbered 0362298 and earmarked.
Fully Satisfied
21 September 1990Delivered on: 11 October 1990
Satisfied on: 11 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 7/9/90 for $61,350 in favour of mitsubishi heavy industries limited.
Particulars: The sum of $61,350 together with interest held by national westminster bank PLC on account no 362298.
Fully Satisfied

Filing History

8 April 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
12 June 2023Group of companies' accounts made up to 31 December 2022 (27 pages)
22 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
26 September 2022Group of companies' accounts made up to 31 December 2021 (28 pages)
9 May 2022Termination of appointment of Anand Swaroop Verma as a director on 30 April 2022 (1 page)
19 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
29 September 2021Group of companies' accounts made up to 31 December 2020 (29 pages)
15 September 2021Director's details changed for Mr Anand Swaroop Verma on 13 September 2021 (2 pages)
15 September 2021Director's details changed for Mr Anand Swaroop Verma on 13 September 2021 (2 pages)
15 September 2021Director's details changed for Mr Anand Swaroop Verma on 13 September 2021 (2 pages)
13 September 2021Director's details changed for Mr Anand Swaroop Verma on 13 September 2021 (2 pages)
13 September 2021Director's details changed for Dorian Punj on 13 September 2021 (2 pages)
13 September 2021Secretary's details changed for Dorian Punj on 13 September 2021 (1 page)
13 September 2021Secretary's details changed for Dorian Punj on 13 September 2021 (1 page)
13 September 2021Director's details changed for Mr Anand Swaroop Verma on 13 September 2021 (2 pages)
13 September 2021Director's details changed for Mr Anand Swaroop Verma on 13 September 2021 (2 pages)
13 September 2021Director's details changed for Dorian Punj on 13 September 2021 (2 pages)
13 September 2021Director's details changed for Dorian Punj on 13 September 2021 (2 pages)
13 September 2021Director's details changed for Mr Anand Swaroop Verma on 13 September 2021 (2 pages)
4 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
12 November 2020Group of companies' accounts made up to 31 December 2019 (28 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
3 October 2019Termination of appointment of Arvind Saxana as a director on 2 October 2019 (1 page)
30 September 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
29 July 2019Appointment of Mr Anand Swaroop Verma as a director on 26 July 2019 (2 pages)
29 July 2019Director's details changed for Ms Julia Anjali Punj on 26 July 2019 (2 pages)
29 July 2019Appointment of Mr Arvind Saxana as a director on 26 July 2019 (2 pages)
26 July 2019Termination of appointment of Prem Sharma as a director on 26 July 2019 (1 page)
26 July 2019Appointment of Ms Julia Anjali Punj as a director on 26 July 2019 (2 pages)
13 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
28 September 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
28 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
20 September 2016Full accounts made up to 31 December 2015 (39 pages)
20 September 2016Full accounts made up to 31 December 2015 (39 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 49,955
(4 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 49,955
(4 pages)
28 October 2015Full accounts made up to 31 December 2014 (32 pages)
28 October 2015Full accounts made up to 31 December 2014 (32 pages)
30 April 2015Auditor's resignation (1 page)
30 April 2015Auditor's resignation (1 page)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 49,955
(4 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 49,955
(4 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 49,955
(4 pages)
10 December 2014Registration of charge 021229950009, created on 9 December 2014 (6 pages)
10 December 2014Registration of charge 021229950009, created on 9 December 2014 (6 pages)
10 December 2014Registration of charge 021229950009, created on 9 December 2014 (6 pages)
17 November 2014Registration of charge 021229950008, created on 17 November 2014 (23 pages)
17 November 2014Registration of charge 021229950008, created on 17 November 2014 (23 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
30 April 2014Secretary's details changed for Dorian Punj on 31 January 2014 (1 page)
30 April 2014Secretary's details changed for Dorian Punj on 31 January 2014 (1 page)
30 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 49,955
(4 pages)
30 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 49,955
(4 pages)
30 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 49,955
(4 pages)
11 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
11 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
11 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
14 September 2010Registered office address changed from 1.4-Unit 6 Grand Union Office Park Uxbridge Middlesex UB8 2GH on 14 September 2010 (1 page)
14 September 2010Registered office address changed from 1.4-Unit 6 Grand Union Office Park Uxbridge Middlesex UB8 2GH on 14 September 2010 (1 page)
15 April 2010Director's details changed for Dorian Punj on 10 January 2010 (2 pages)
15 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Dorian Punj on 10 January 2010 (2 pages)
15 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Prem Sharma on 31 January 2010 (2 pages)
14 April 2010Director's details changed for Prem Sharma on 31 January 2010 (2 pages)
18 September 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
18 September 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
21 April 2009Return made up to 08/03/09; full list of members (4 pages)
21 April 2009Return made up to 08/03/09; full list of members (4 pages)
16 July 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
16 July 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
19 June 2008Return made up to 08/03/08; full list of members (4 pages)
19 June 2008Return made up to 08/03/08; full list of members (4 pages)
5 September 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
5 September 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
12 March 2007Return made up to 08/03/07; full list of members (3 pages)
12 March 2007Return made up to 08/03/07; full list of members (3 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
13 October 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
13 October 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
9 March 2006Return made up to 08/03/06; full list of members (3 pages)
9 March 2006Return made up to 08/03/06; full list of members (3 pages)
3 October 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
3 October 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
27 April 2005Return made up to 08/03/05; full list of members (3 pages)
27 April 2005Return made up to 08/03/05; full list of members (3 pages)
6 January 2005Group of companies' accounts made up to 31 December 2003 (27 pages)
6 January 2005Group of companies' accounts made up to 31 December 2003 (27 pages)
15 March 2004Return made up to 08/03/04; full list of members (7 pages)
15 March 2004Return made up to 08/03/04; full list of members (7 pages)
22 January 2004£ ic 50000/49955 19/12/03 £ sr 45@1=45 (2 pages)
22 January 2004£ ic 50000/49955 19/12/03 £ sr 45@1=45 (2 pages)
8 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
8 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
5 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
24 September 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
4 April 2002Return made up to 08/03/02; full list of members (6 pages)
4 April 2002Return made up to 08/03/02; full list of members (6 pages)
16 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
16 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
16 March 2001Return made up to 08/03/01; full list of members (6 pages)
16 March 2001Return made up to 08/03/01; full list of members (6 pages)
3 November 2000Full group accounts made up to 31 December 1999 (21 pages)
3 November 2000Full group accounts made up to 31 December 1999 (21 pages)
25 August 2000Registered office changed on 25/08/00 from: 1.4 Unit 6 grand union office pa packet boat lane uxbridge middlesex UB8 2GH (1 page)
25 August 2000Registered office changed on 25/08/00 from: 1.4 Unit 6 grand union office pa packet boat lane uxbridge middlesex UB8 2GH (1 page)
14 July 2000Registered office changed on 14/07/00 from: court house, 213 church road, hayes, middlesex UB3 2LG (1 page)
14 July 2000Registered office changed on 14/07/00 from: court house, 213 church road, hayes, middlesex UB3 2LG (1 page)
10 July 2000Ad 03/07/98--------- £ si 48880@1 (2 pages)
10 July 2000Ad 03/07/98--------- £ si 48880@1 (2 pages)
30 May 2000Nc inc already adjusted 12/01/93 (1 page)
30 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 2000Nc inc already adjusted 12/01/93 (1 page)
30 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 1999Full group accounts made up to 31 December 1998 (21 pages)
21 September 1999Full group accounts made up to 31 December 1998 (21 pages)
13 March 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Full group accounts made up to 31 December 1997 (22 pages)
2 November 1998Full group accounts made up to 31 December 1997 (22 pages)
2 April 1998Return made up to 19/03/98; full list of members (6 pages)
2 April 1998Return made up to 19/03/98; full list of members (6 pages)
12 November 1997Declaration of satisfaction of mortgage/charge (1 page)
12 November 1997Declaration of satisfaction of mortgage/charge (1 page)
12 November 1997Declaration of satisfaction of mortgage/charge (1 page)
12 November 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Full group accounts made up to 31 December 1996 (17 pages)
30 October 1997Full group accounts made up to 31 December 1996 (17 pages)
20 March 1997Return made up to 19/03/97; no change of members (4 pages)
20 March 1997Return made up to 19/03/97; no change of members (4 pages)
14 May 1996Return made up to 19/03/96; full list of members (6 pages)
14 May 1996Return made up to 19/03/96; full list of members (6 pages)
31 October 1995Full group accounts made up to 31 December 1994 (15 pages)
31 October 1995Full group accounts made up to 31 December 1994 (15 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
22 March 1995Return made up to 19/03/95; no change of members (4 pages)
22 March 1995Return made up to 19/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
27 November 1987Company name changed\certificate issued on 27/11/87 (2 pages)
27 November 1987Company name changed\certificate issued on 27/11/87 (2 pages)
14 April 1987Certificate of Incorporation (1 page)
14 April 1987Certificate of Incorporation (1 page)