-
INSIGNIA RESOURCING LIMITED - C/O Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, United Kingdom
Company Information
- Company registration number
- 09078470
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Ellis & Co
- 114-120 Northgate Street
- Chester
- Cheshire
- CH1 2HT
- United Kingdom C/O Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom UK
Management
- Managing Directors
- JONES, Phillip Edward
- SLANE, David Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-10
- Age Of Company 2014-06-10 10 years
- SIC/NACE
- 78109
Ownership
- Beneficial Owners
- Mr David Mark Slane
- Mr Phillip Edward Jones
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2020-06-24
- Last Date: 2019-06-10
-
INSIGNIA RESOURCING LIMITED Company Description
- INSIGNIA RESOURCING LIMITED is a ltd registered in United Kingdom with the Company reg no 09078470. Its current trading status is "live". It was registered 2014-06-10. It has declared SIC or NACE codes as "78109". It has 2 directors The latest accounts are filed up to 2019-06-30.It can be contacted at C/o Ellis & Co .
Get INSIGNIA RESOURCING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Insignia Resourcing Limited - C/O Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, United Kingdom
- 2014-06-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INSIGNIA RESOURCING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-voluntary (2020-06-23) - GAZ1(A)
-
termination-director-company-with-name-termination-date (2020-03-06) - TM01
-
dissolution-application-strike-off-company (2020-06-16) - DS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-27) - AA
-
termination-director-company-with-name-termination-date (2019-11-07) - TM01
-
confirmation-statement-with-no-updates (2019-06-13) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-21) - MR01
-
confirmation-statement-with-no-updates (2018-06-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-15) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-05) - PSC01
-
confirmation-statement-with-no-updates (2017-07-05) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-03) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-05) - AR01
-
resolution (2016-03-16) - RESOLUTIONS
-
statement-of-companys-objects (2016-03-16) - CC04
-
accounts-with-accounts-type-total-exemption-small (2016-03-08) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-10-26) - CH01
-
change-person-director-company-with-change-date (2015-08-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-23) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-06-10) - NEWINC