Company NameInserco Industrial (Controls) Limited
DirectorKarl Philip Gilliham
Company StatusActive
Company Number04652086
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Karl Philip Gilliham
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Greatfield Drive
Charlton Kings
Cheltenham
Gloucestershire
GL53 9BU
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Angela Gilliham
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 The Park
Cheltenham
Gloucestershire
GL50 2RP
Wales
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteinsercoindustrial.co.uk
Telephone0845 6446601
Telephone regionUnknown

Location

Registered AddressWorkshop 6 Ceme Campus
Marsh Way
Rainham
Essex
RM13 8EU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Karl Gilliham
100.00%
Ordinary

Financials

Year2014
Net Worth£1,263,894
Cash£364,956
Current Liabilities£430,681

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 December 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
16 October 2020Change of details for Inserco Industrial Holdings Limited as a person with significant control on 16 October 2020 (2 pages)
10 June 2020Registered 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 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
13 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
15 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 February 2015Director's details changed for Mr Karl Philip Gilliham on 1 January 2015 (2 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Director's details changed for Mr Karl Philip Gilliham on 1 January 2015 (2 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Director's details changed for Mr Karl Philip Gilliham on 1 January 2015 (2 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Termination of appointment of Angela Gilliham as a secretary (1 page)
29 April 2014Termination of appointment of Angela Gilliham as a secretary (1 page)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 February 2009Return made up to 30/01/09; full list of members (3 pages)
17 February 2009Return made up to 30/01/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 April 2008Return made up to 30/01/08; full list of members (3 pages)
16 April 2008Return made up to 30/01/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 February 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 February 2006Return made up to 30/01/06; full list of members (6 pages)
14 February 2006Return made up to 30/01/06; full list of members (6 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 February 2005Return made up to 30/01/05; full list of members (6 pages)
5 February 2005Return made up to 30/01/05; full list of members (6 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 March 2004Return made up to 30/01/04; full list of members (6 pages)
18 March 2004Return made up to 30/01/04; full list of members (6 pages)
1 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
1 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 March 2003Ad 30/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2003Ad 30/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Registered office changed on 12/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 March 2003Registered office changed on 12/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 March 2003New director appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
30 January 2003Incorporation (15 pages)
30 January 2003Incorporation (15 pages)