Insight Vehicle Management Limited

DataGardener
dissolved
Unknown

Insight Vehicle Management Limited

04452863Private Limited With Share Capital

Fleet House, Silverdale Business Park, Newcastle-Under-Lyme, ST56PA
Incorporated

31/05/2002

Company Age

23 years

Directors

2

Employees

SIC Code

77110

Risk

not scored

Company Overview

Registration, classification & business activity

Insight Vehicle Management Limited (04452863) is a private limited with share capital incorporated on 31/05/2002 (23 years old) and registered in newcastle-under-lyme, ST56PA. The company operates under SIC code 77110 - renting and leasing of cars and light motor vehicles.

Private Limited With Share Capital
SIC: 77110
Unknown
Incorporated 31/05/2002
ST56PA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

67
Gazette Dissolved Voluntary
Category:Gazette
Date:09-07-2019
Gazette Notice Voluntary
Category:Gazette
Date:23-04-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:10-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2012
Termination Secretary Company With Name
Category:Officers
Date:16-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2010
Legacy
Category:Annual Return
Date:17-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2009
Legacy
Category:Address
Date:13-06-2008
Legacy
Category:Annual Return
Date:04-06-2008
Legacy
Category:Address
Date:04-06-2008
Legacy
Category:Address
Date:04-06-2008
Legacy
Category:Address
Date:04-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2008
Legacy
Category:Annual Return
Date:03-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2007
Legacy
Category:Accounts
Date:25-10-2006
Legacy
Category:Annual Return
Date:01-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2005
Legacy
Category:Annual Return
Date:17-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2004
Legacy
Category:Annual Return
Date:16-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2004
Legacy
Category:Accounts
Date:02-02-2004
Legacy
Category:Annual Return
Date:30-06-2003
Legacy
Category:Capital
Date:23-04-2003
Legacy
Category:Officers
Date:24-02-2003
Legacy
Category:Officers
Date:24-02-2003
Legacy
Category:Capital
Date:22-01-2003
Resolution
Category:Resolution
Date:22-07-2002
Resolution
Category:Resolution
Date:22-07-2002
Resolution
Category:Resolution
Date:22-07-2002
Resolution
Category:Resolution
Date:22-07-2002
Resolution
Category:Resolution
Date:22-07-2002
Legacy
Category:Capital
Date:27-06-2002
Resolution
Category:Resolution
Date:27-06-2002
Legacy
Category:Officers
Date:13-06-2002
Legacy
Category:Officers
Date:13-06-2002
Legacy
Category:Address
Date:13-06-2002
Legacy
Category:Officers
Date:13-06-2002
Legacy
Category:Officers
Date:13-06-2002
Incorporation Company
Category:Incorporation
Date:31-05-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/02/2020
Filing Date28/02/2019
Latest Accounts31/05/2018

Trading Addresses

Fleet House, Silverdale Business Park, Newcastle-Under-Lyme, Staffordshire St5 6P, ST56PARegistered
Fleet House, Alvaston Business Park, Nantwich, Cheshire, CW56PF

Contact

Fleet House, Silverdale Business Park, Newcastle-Under-Lyme, ST56PA