Apt 3611
Dorado
Puerto Rico 00646
United States
Secretary Name | Dorian Punj |
---|---|
Nationality | American |
Status | Current |
Appointed | 19 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 Dorado Beach Drive Dorado Puerto Rico United States |
Director Name | Ms Julia Anjali Punj |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2019(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Britannia Court The Green West Drayton Middlesex UB7 7PN |
Director Name | Christopher Paul Bartholomew |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(4 years, 11 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 01 May 1991) |
Role | Sales Manager |
Correspondence Address | 1 Saxon Road London SE25 5EQ |
Director Name | Mr Prem Sharma |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 26 July 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Britannia Court The Green West Drayton Middlesex UB7 7PN |
Director Name | Mr Arvind Saxana |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2019(32 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 October 2019) |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | 7 Britannia Court The Green West Drayton Middlesex UB7 7PN |
Director Name | Mr Anand Swaroop Verma |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2019(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 508 N 2nd Street Fairfield Iowa 52556 United States |
Website | insultec.com |
---|
Registered Address | 7 Britannia Court The Green West Drayton Middlesex UB7 7PN |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | West Drayton |
Built Up Area | Greater London |
20.1k at £1 | Insultec Anstalt 40.21% Ordinary |
---|---|
20.1k at £1 | Lysistra Trust Co. 40.21% Ordinary |
9.8k at £1 | R.d. Punj 19.57% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,294,946 |
Gross Profit | £2,843,205 |
Net Worth | £2,727,463 |
Cash | £2,111,581 |
Current Liabilities | £3,841,215 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
9 December 2014 | Delivered 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 2014 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 |
8 April 2024 | Confirmation statement made on 8 March 2024 with no updates (3 pages) |
---|---|
12 June 2023 | Group of companies' accounts made up to 31 December 2022 (27 pages) |
22 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
26 September 2022 | Group of companies' accounts made up to 31 December 2021 (28 pages) |
9 May 2022 | Termination of appointment of Anand Swaroop Verma as a director on 30 April 2022 (1 page) |
19 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
29 September 2021 | Group of companies' accounts made up to 31 December 2020 (29 pages) |
15 September 2021 | Director's details changed for Mr Anand Swaroop Verma on 13 September 2021 (2 pages) |
15 September 2021 | Director's details changed for Mr Anand Swaroop Verma on 13 September 2021 (2 pages) |
15 September 2021 | Director's details changed for Mr Anand Swaroop Verma on 13 September 2021 (2 pages) |
13 September 2021 | Director's details changed for Mr Anand Swaroop Verma on 13 September 2021 (2 pages) |
13 September 2021 | Director's details changed for Dorian Punj on 13 September 2021 (2 pages) |
13 September 2021 | Secretary's details changed for Dorian Punj on 13 September 2021 (1 page) |
13 September 2021 | Secretary's details changed for Dorian Punj on 13 September 2021 (1 page) |
13 September 2021 | Director's details changed for Mr Anand Swaroop Verma on 13 September 2021 (2 pages) |
13 September 2021 | Director's details changed for Mr Anand Swaroop Verma on 13 September 2021 (2 pages) |
13 September 2021 | Director's details changed for Dorian Punj on 13 September 2021 (2 pages) |
13 September 2021 | Director's details changed for Dorian Punj on 13 September 2021 (2 pages) |
13 September 2021 | Director's details changed for Mr Anand Swaroop Verma on 13 September 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
12 November 2020 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
3 October 2019 | Termination of appointment of Arvind Saxana as a director on 2 October 2019 (1 page) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
29 July 2019 | Appointment of Mr Anand Swaroop Verma as a director on 26 July 2019 (2 pages) |
29 July 2019 | Director's details changed for Ms Julia Anjali Punj on 26 July 2019 (2 pages) |
29 July 2019 | Appointment of Mr Arvind Saxana as a director on 26 July 2019 (2 pages) |
26 July 2019 | Termination of appointment of Prem Sharma as a director on 26 July 2019 (1 page) |
26 July 2019 | Appointment of Ms Julia Anjali Punj as a director on 26 July 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
28 September 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
28 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (39 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (39 pages) |
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
28 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
28 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
30 April 2015 | Auditor's resignation (1 page) |
30 April 2015 | Auditor's resignation (1 page) |
17 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
10 December 2014 | Registration of charge 021229950009, created on 9 December 2014 (6 pages) |
10 December 2014 | Registration of charge 021229950009, created on 9 December 2014 (6 pages) |
10 December 2014 | Registration of charge 021229950009, created on 9 December 2014 (6 pages) |
17 November 2014 | Registration of charge 021229950008, created on 17 November 2014 (23 pages) |
17 November 2014 | Registration of charge 021229950008, created on 17 November 2014 (23 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
30 April 2014 | Secretary's details changed for Dorian Punj on 31 January 2014 (1 page) |
30 April 2014 | Secretary's details changed for Dorian Punj on 31 January 2014 (1 page) |
30 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
11 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
11 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
11 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
14 September 2010 | Registered office address changed from 1.4-Unit 6 Grand Union Office Park Uxbridge Middlesex UB8 2GH on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from 1.4-Unit 6 Grand Union Office Park Uxbridge Middlesex UB8 2GH on 14 September 2010 (1 page) |
15 April 2010 | Director's details changed for Dorian Punj on 10 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Dorian Punj on 10 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Prem Sharma on 31 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Prem Sharma on 31 January 2010 (2 pages) |
18 September 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
18 September 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
21 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
16 July 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
16 July 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
19 June 2008 | Return made up to 08/03/08; full list of members (4 pages) |
19 June 2008 | Return made up to 08/03/08; full list of members (4 pages) |
5 September 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
5 September 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
12 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
13 October 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
13 October 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
9 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
9 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
3 October 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
3 October 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
27 April 2005 | Return made up to 08/03/05; full list of members (3 pages) |
27 April 2005 | Return made up to 08/03/05; full list of members (3 pages) |
6 January 2005 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
6 January 2005 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
15 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
15 March 2004 | Return 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 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
8 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
5 April 2003 | Return made up to 08/03/03; full list of members
|
5 April 2003 | Return made up to 08/03/03; full list of members
|
24 September 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
24 September 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
4 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
16 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
16 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
16 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
3 November 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
3 November 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
25 August 2000 | Registered 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 2000 | Registered 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 2000 | Registered office changed on 14/07/00 from: court house, 213 church road, hayes, middlesex UB3 2LG (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: court house, 213 church road, hayes, middlesex UB3 2LG (1 page) |
10 July 2000 | Ad 03/07/98--------- £ si 48880@1 (2 pages) |
10 July 2000 | Ad 03/07/98--------- £ si 48880@1 (2 pages) |
30 May 2000 | Nc inc already adjusted 12/01/93 (1 page) |
30 May 2000 | Resolutions
|
30 May 2000 | Nc inc already adjusted 12/01/93 (1 page) |
30 May 2000 | Resolutions
|
8 May 2000 | Return made up to 08/03/00; full list of members
|
8 May 2000 | Return made up to 08/03/00; full list of members
|
21 September 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
21 September 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
13 March 1999 | Return made up to 08/03/99; full list of members
|
13 March 1999 | Return made up to 08/03/99; full list of members
|
2 November 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
2 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
2 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
12 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
30 October 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
20 March 1997 | Return made up to 19/03/97; no change of members (4 pages) |
20 March 1997 | Return made up to 19/03/97; no change of members (4 pages) |
14 May 1996 | Return made up to 19/03/96; full list of members (6 pages) |
14 May 1996 | Return made up to 19/03/96; full list of members (6 pages) |
31 October 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
31 October 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
22 March 1995 | Return made up to 19/03/95; no change of members (4 pages) |
22 March 1995 | Return made up to 19/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
27 November 1987 | Company name changed\certificate issued on 27/11/87 (2 pages) |
27 November 1987 | Company name changed\certificate issued on 27/11/87 (2 pages) |
14 April 1987 | Certificate of Incorporation (1 page) |
14 April 1987 | Certificate of Incorporation (1 page) |