Charlton Kings
Cheltenham
Gloucestershire
GL53 9BU
Wales
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Angela Gilliham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 The Park Cheltenham Gloucestershire GL50 2RP Wales |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | insercoindustrial.co.uk |
---|---|
Telephone | 0845 6446601 |
Telephone region | Unknown |
Registered Address | Workshop 6 Ceme Campus Marsh Way Rainham Essex RM13 8EU |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Karl Gilliham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,263,894 |
Cash | £364,956 |
Current Liabilities | £430,681 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
1 November 2023 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 November 2022 | Confirmation statement made on 1 November 2022 with updates (4 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 December 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
16 October 2020 | Change of details for Inserco Industrial Holdings Limited as a person with significant control on 16 October 2020 (2 pages) |
10 June 2020 | Registered office address changed from Inserco House New Road Rainham Essex RM13 8ES to Workshop 6 Ceme Campus Marsh Way Rainham Essex RM13 8EU on 10 June 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 November 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
13 February 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 February 2015 | Director's details changed for Mr Karl Philip Gilliham on 1 January 2015 (2 pages) |
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Mr Karl Philip Gilliham on 1 January 2015 (2 pages) |
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Mr Karl Philip Gilliham on 1 January 2015 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 April 2014 | Termination of appointment of Angela Gilliham as a secretary (1 page) |
29 April 2014 | Termination of appointment of Angela Gilliham as a secretary (1 page) |
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 April 2008 | Return made up to 30/01/08; full list of members (3 pages) |
16 April 2008 | Return made up to 30/01/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 February 2007 | Return made up to 30/01/07; full list of members
|
20 February 2007 | Return made up to 30/01/07; full list of members
|
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
5 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
18 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
1 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
1 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 March 2003 | Ad 30/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2003 | Ad 30/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
12 March 2003 | New director appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
30 January 2003 | Incorporation (15 pages) |
30 January 2003 | Incorporation (15 pages) |