INSOFAST LIMITED
Overview
| Company Name | INSOFAST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07455797 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INSOFAST LIMITED?
- Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is INSOFAST LIMITED located?
| Registered Office Address | Cadley Hill Industrial Estate Ryder Close DE11 9EU Swadlincote Deryshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INSOFAST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 13, 2026 |
| Next Accounts Due On | Dec 13, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 13, 2025 |
What is the status of the latest confirmation statement for INSOFAST LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for INSOFAST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 13, 2025 | 6 pages | AA | ||
Previous accounting period shortened from Aug 31, 2025 to Mar 13, 2025 | 1 pages | AA01 | ||
Registered office address changed from Kkm Buildings, Old Reservoir Road Farlington Portsmouth Hampshire PO6 1SU England to Cadley Hill Industrial Estate Ryder Close Swadlincote Deryshire DE11 9EU on Apr 03, 2025 | 1 pages | AD01 | ||
Termination of appointment of Richard James Goodall as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of William Henry Ollis as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of David James Chadwick as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Appointment of Mr John Patrick Duffin as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Appointment of Mr Owen Michael Coyle as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Appointment of Desmond Boyce as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 31, 2023 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 6 pages | AA | ||
Current accounting period shortened from Nov 29, 2021 to Aug 31, 2021 | 1 pages | AA01 | ||
Cessation of Andrew Simon Latimer as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of David James Chadwick as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of William Henry Ollis as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of Antony William Street as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Nov 30, 2020 | 6 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Who are the officers of INSOFAST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYCE, Desmond William Samuel | Director | Ryder Close DE11 9EU Swadlincote Cadley Hill Industrial Estate Deryshire England | Northern Ireland | Irish | 334259390001 | |||||
| COYLE, Owen Michael | Director | Ryder Close DE11 9EU Swadlincote Cadley Hill Industrial Estate Deryshire England | Northern Ireland | Irish | 293967110001 | |||||
| DUFFIN, John Patrick | Director | Ryder Close DE11 9EU Swadlincote Cadley Hill Industrial Estate Deryshire England | Northern Ireland | Irish | 144266650001 | |||||
| STREET, Antony William | Secretary | Farlington PO6 1SU Portsmouth Kkm Buildings, Old Reservoir Road Hampshire England | 160227900001 | |||||||
| CHADWICK, David James | Director | London Road PO7 5AQ Widley 45 Hampshire United Kingdom | United Kingdom | British | 63439840002 | |||||
| GOODALL, Richard James | Director | Farlington PO6 1SU Portsmouth Kkm Buildings, Old Reservoir Road Hampshire England | England | British | 21292310010 | |||||
| LATIMER, Andrew Simon | Director | Farlington PO6 1SU Portsmouth Kkm Buildings, Old Reservoir Road Hampshire England | England | British | 51116850004 | |||||
| OLLIS, William Henry | Director | Haddenham HP17 8AH Aylesbury 6a Church End Buckinghamshire United Kingdom | United Kingdom | British | 54906750001 | |||||
| STREET, Antony William | Director | Farlington PO6 1SU Portsmouth Kkm Buildings, Old Reservoir Road Hampshire England | England | British | 51117030021 |
Who are the persons with significant control of INSOFAST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Product Licensing Company Limited | Dec 01, 2016 | Farlington PO6 1SU Portsmouth Kkm Buildings Old Reservoir Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David James Chadwick | Apr 06, 2016 | PO7 5AQ Widley 45 London Road Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Simon Latimer | Apr 06, 2016 | BB4 4DW Haslingden 18 Causeway Head, Lancashire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| William Henry Ollis | Apr 06, 2016 | Haddenham HP17 8AH Aylesbury 6a Church End Buckinghamshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Antony William Street | Apr 06, 2016 | Rawtenstall BB4 8TW Rossendale 2 Dearden Heights Lancashire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0