Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSATSU CHOSA LIMITED
Company Information for

INSATSU CHOSA LIMITED

NIMBUS HOUSE, LIPHOOK WAY, TWENTY TWENTY INDUSTRIAL ESTATE, MAIDSTONE, ENGLAND, ME16 0FZ,
Company Registration Number
00626545
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Insatsu Chosa Ltd
INSATSU CHOSA LIMITED was founded on 1959-04-23 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". Insatsu Chosa Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INSATSU CHOSA LIMITED
 
Legal Registered Office
NIMBUS HOUSE
LIPHOOK WAY, TWENTY TWENTY INDUSTRIAL ESTATE
MAIDSTONE
ENGLAND
ME16 0FZ
Other companies in LN6
 
Previous Names
DANWOOD (EASTERN) LTD04/08/2003
Filing Information
Company Number 00626545
Company ID Number 00626545
Date formed 1959-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-09-30
Account next due 2017-06-30
Latest return 2017-05-10
Return next due 2018-05-24
Type of accounts DORMANT
Last Datalog update: 2017-09-07 22:16:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSATSU CHOSA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSATSU CHOSA LIMITED

Current Directors
Officer Role Date Appointed
JASON PATRICK COLLINS
Director 2017-03-02
MARTIN KEITH RANDALL
Director 2017-03-02
GRAHAM THOMAS
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS DAVID EAGLESTONE
Company Secretary 2015-06-12 2017-03-02
ROSS DAVID EAGLESTONE
Director 2015-09-01 2017-03-02
GERARD NOEL SMALL
Director 2015-09-01 2017-03-02
STEPHEN RONALD WILLIAM FRANCIS
Director 2013-01-23 2015-09-01
STEVEN JANES
Company Secretary 2013-10-14 2015-06-12
STEVEN PRANCE JANES
Director 2014-03-05 2015-06-12
MARTIN MUIR FOTHERINGHAM
Director 2013-10-01 2014-02-07
SCYTHIA CROSS
Company Secretary 2013-01-02 2013-10-14
GERARD NOEL SMALL
Director 2013-01-23 2013-09-30
GRAHAM ANDREW REEVE
Director 1991-05-10 2013-01-23
COLIN GEOFFREY VAUGHAN DANIELS
Director 1991-05-10 2013-01-22
DARREN PETER WILSON
Company Secretary 2006-07-11 2013-01-02
NIGEL JAMES WARD
Director 2011-09-14 2012-06-20
SIMON ANDREW SARGEANT
Company Secretary 1991-05-10 2006-07-11
VICTOR ARTHUR RICHARD HUGHES
Director 1991-05-10 2003-12-01
KENNETH HERON
Director 1991-05-10 1994-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON PATRICK COLLINS GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
JASON PATRICK COLLINS PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
JASON PATRICK COLLINS PRINTWARE LIMITED Director 2017-03-02 CURRENT 1989-11-06 Active
JASON PATRICK COLLINS THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
JASON PATRICK COLLINS CITY DOCS SOLUTIONS LIMITED Director 2016-12-22 CURRENT 2009-09-02 Active
JASON PATRICK COLLINS MASK DOCUMENTS LIMITED Director 2016-12-22 CURRENT 2006-07-13 Active - Proposal to Strike off
JASON PATRICK COLLINS WILLOW GRAPHICS LIMITED Director 2016-12-22 CURRENT 2014-07-08 Active - Proposal to Strike off
JASON PATRICK COLLINS CITY DOCS LIMITED Director 2016-12-22 CURRENT 2000-12-21 Active
JASON PATRICK COLLINS DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
JASON PATRICK COLLINS MANZANA BIDCO LIMITED Director 2016-08-26 CURRENT 2016-08-08 Active
JASON PATRICK COLLINS E-VOLUTION OFFICE SERVICES LIMITED Director 2015-08-19 CURRENT 2005-09-28 Dissolved 2016-05-10
JASON PATRICK COLLINS IMAGE RUNNER LIMITED Director 2015-08-19 CURRENT 2004-03-10 Dissolved 2016-05-10
JASON PATRICK COLLINS SCHRIFTBILD LTD Director 2015-08-19 CURRENT 2009-06-22 Dissolved 2016-05-10
JASON PATRICK COLLINS BALREED DIGITEC (UK) LIMITED Director 2015-08-19 CURRENT 2003-10-30 Active
JASON PATRICK COLLINS BALREED DIGITEC (GROUP) LIMITED Director 2015-08-19 CURRENT 2009-03-25 Active
JASON PATRICK COLLINS BALREED DIGITEC (NORTH) LIMITED Director 2015-08-19 CURRENT 2006-05-24 Active
JASON PATRICK COLLINS BALREED DIGITEC (SE) LIMITED Director 2015-08-19 CURRENT 2003-10-31 Active
JASON PATRICK COLLINS POSITIVE DIGITAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-07-28 Active - Proposal to Strike off
JASON PATRICK COLLINS XACT DOCUMENT SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1993-02-10 Active
JASON PATRICK COLLINS XERA-LOGIC GROUP LIMITED Director 2014-04-30 CURRENT 2003-02-19 Active
JASON PATRICK COLLINS APOGEE GLOBAL LIMITED Director 2014-01-07 CURRENT 2013-11-26 Dissolved 2015-06-23
JASON PATRICK COLLINS WILLOW LANE (SOUTH) PROPERTY SERVICES LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
JASON PATRICK COLLINS APOGEE GROUP LIMITED Director 2008-03-28 CURRENT 2007-12-05 Active
JASON PATRICK COLLINS OFFICE PERFECTION LIMITED Director 2008-01-04 CURRENT 2003-07-25 Active
JASON PATRICK COLLINS TOP4OFFICE LIMITED Director 2008-01-04 CURRENT 1986-04-09 Active - Proposal to Strike off
JASON PATRICK COLLINS APOGEE EUROPE LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
JASON PATRICK COLLINS F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Director 2005-10-06 CURRENT 1989-08-21 Active
JASON PATRICK COLLINS APOGEE RENTALS LIMITED Director 2005-10-06 CURRENT 1992-12-24 Active
JASON PATRICK COLLINS APOGEE CORPORATION LIMITED Director 1993-09-15 CURRENT 1993-09-15 Active
MARTIN KEITH RANDALL GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
MARTIN KEITH RANDALL DANWOOD LIMITED Director 2017-03-02 CURRENT 1924-11-26 Dissolved 2017-09-26
MARTIN KEITH RANDALL PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
MARTIN KEITH RANDALL PRINTWARE LIMITED Director 2017-03-02 CURRENT 1989-11-06 Active
MARTIN KEITH RANDALL THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
MARTIN KEITH RANDALL CITY DOCS SOLUTIONS LIMITED Director 2016-12-22 CURRENT 2009-09-02 Active
MARTIN KEITH RANDALL MASK DOCUMENTS LIMITED Director 2016-12-22 CURRENT 2006-07-13 Active - Proposal to Strike off
MARTIN KEITH RANDALL WILLOW GRAPHICS LIMITED Director 2016-12-22 CURRENT 2014-07-08 Active - Proposal to Strike off
MARTIN KEITH RANDALL CITY DOCS LIMITED Director 2016-12-22 CURRENT 2000-12-21 Active
MARTIN KEITH RANDALL DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
MARTIN KEITH RANDALL MANZANA BIDCO LIMITED Director 2016-08-26 CURRENT 2016-08-08 Active
MARTIN KEITH RANDALL KONX WALES LTD Director 2016-04-11 CURRENT 2005-10-21 Active - Proposal to Strike off
MARTIN KEITH RANDALL E-VOLUTION OFFICE SERVICES LIMITED Director 2015-08-19 CURRENT 2005-09-28 Dissolved 2016-05-10
MARTIN KEITH RANDALL IMAGE RUNNER LIMITED Director 2015-08-19 CURRENT 2004-03-10 Dissolved 2016-05-10
MARTIN KEITH RANDALL SCHRIFTBILD LTD Director 2015-08-19 CURRENT 2009-06-22 Dissolved 2016-05-10
MARTIN KEITH RANDALL BALREED DIGITEC (UK) LIMITED Director 2015-08-19 CURRENT 2003-10-30 Active
MARTIN KEITH RANDALL BALREED DIGITEC (GROUP) LIMITED Director 2015-08-19 CURRENT 2009-03-25 Active
MARTIN KEITH RANDALL BALREED DIGITEC (NORTH) LIMITED Director 2015-08-19 CURRENT 2006-05-24 Active
MARTIN KEITH RANDALL BALREED DIGITEC (SE) LIMITED Director 2015-08-19 CURRENT 2003-10-31 Active
MARTIN KEITH RANDALL POSITIVE DIGITAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-07-28 Active - Proposal to Strike off
MARTIN KEITH RANDALL XACT DOCUMENT SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1993-02-10 Active
MARTIN KEITH RANDALL XERA-LOGIC GROUP LIMITED Director 2014-04-30 CURRENT 2003-02-19 Active
MARTIN KEITH RANDALL APOGEE EUROPE LIMITED Director 2014-02-24 CURRENT 2006-05-25 Active
MARTIN KEITH RANDALL F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Director 2013-04-04 CURRENT 1989-08-21 Active
MARTIN KEITH RANDALL DIGIPRO LIMITED Director 2013-04-04 CURRENT 1999-10-28 Active
MARTIN KEITH RANDALL OFFICE PERFECTION LIMITED Director 2013-04-04 CURRENT 2003-07-25 Active
MARTIN KEITH RANDALL APOGEE RENTALS LIMITED Director 2013-04-04 CURRENT 1992-12-24 Active
MARTIN KEITH RANDALL TOP4OFFICE LIMITED Director 2013-04-04 CURRENT 1986-04-09 Active - Proposal to Strike off
MARTIN KEITH RANDALL APOGEE CORPORATION LIMITED Director 2012-01-10 CURRENT 1993-09-15 Active
MARTIN KEITH RANDALL APOGEE GROUP LIMITED Director 2012-01-10 CURRENT 2007-12-05 Active
GRAHAM THOMAS GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
GRAHAM THOMAS DANWOOD LIMITED Director 2017-03-02 CURRENT 1924-11-26 Dissolved 2017-09-26
GRAHAM THOMAS PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
GRAHAM THOMAS PRINTWARE LIMITED Director 2017-03-02 CURRENT 1989-11-06 Active
GRAHAM THOMAS THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
GRAHAM THOMAS APOGEE CORPORATION LIMITED Director 2013-01-06 CURRENT 1993-09-15 Active
GRAHAM THOMAS APOGEE GROUP LIMITED Director 2013-01-06 CURRENT 2007-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-07-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-06-26DS01Application to strike the company off the register
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 23200
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-07AD02Register inspection address changed to Harrisson Place Whisby Road Lincoln LN6 3DG
2017-04-07AD03Registers moved to registered inspection location of Harrisson Place Whisby Road Lincoln LN6 3DG
2017-04-07AD03Registers moved to registered inspection location of Harrisson Place Whisby Road Lincoln LN6 3DG
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM Harrisson Place Whisby Road Lincoln LN6 3DG
2017-03-14AA01Previous accounting period shortened from 30/09/17 TO 28/02/17
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSS EAGLESTONE
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GERARD SMALL
2017-03-14TM02Termination of appointment of Ross David Eaglestone on 2017-03-02
2017-03-14AP01DIRECTOR APPOINTED MR JASON PATRICK COLLINS
2017-03-14AP01DIRECTOR APPOINTED MR MARTIN KEITH RANDALL
2017-03-14AP01DIRECTOR APPOINTED MR GRAHAM THOMAS
2016-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 23200
2016-05-12AR0110/05/16 ANNUAL RETURN FULL LIST
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RONALD WILLIAM FRANCIS
2015-09-15AP01DIRECTOR APPOINTED MR ROSS DAVID EAGLESTONE
2015-09-15AP01DIRECTOR APPOINTED MR GERARD NOEL SMALL
2015-06-25AP03Appointment of Mr Ross David Eaglestone as company secretary on 2015-06-12
2015-06-25TM02Termination of appointment of Steven Janes on 2015-06-12
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PRANCE JANES
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 23200
2015-05-11AR0110/05/15 ANNUAL RETURN FULL LIST
2015-02-19CH01Director's details changed for Mr Stephen Ronald William Francis on 2015-02-16
2014-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 23200
2014-05-12AR0110/05/14 FULL LIST
2014-03-06AP01DIRECTOR APPOINTED MR STEVEN PRANCE JANES
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FOTHERINGHAM
2013-10-16AP03SECRETARY APPOINTED MR STEVEN JANES
2013-10-16TM02APPOINTMENT TERMINATED, SECRETARY SCYTHIA CROSS
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD SMALL
2013-10-02AP01DIRECTOR APPOINTED MR MARTIN MUIR FOTHERINGHAM
2013-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-05-10AR0110/05/13 FULL LIST
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DANIELS
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM REEVE
2013-01-24AP01DIRECTOR APPOINTED MR GERARD NOEL SMALL
2013-01-24AP01DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS
2013-01-07AP03SECRETARY APPOINTED MRS SCYTHIA CROSS
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY DARREN WILSON
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-10AR0110/05/12 FULL LIST
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES WARD / 15/02/2012
2011-09-14AP01DIRECTOR APPOINTED MR NIGEL JAMES WARD
2011-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-05-12AR0110/05/11 FULL LIST
2010-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-18AR0110/05/10 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW REEVE / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEOFFREY VAUGHAN DANIELS / 27/11/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARREN PETER WILSON / 27/11/2009
2009-05-19363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-11-14288cSECRETARY'S CHANGE OF PARTICULARS / DARREN WILSON / 12/11/2008
2008-05-14363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-05-21363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-07-24288bSECRETARY RESIGNED
2006-07-24288aNEW SECRETARY APPOINTED
2006-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-05-18363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-05-17363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-22363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-12-11288bDIRECTOR RESIGNED
2003-08-04CERTNMCOMPANY NAME CHANGED DANWOOD (EASTERN) LTD CERTIFICATE ISSUED ON 04/08/03
2003-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/03
2003-06-02363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-06363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-06-08363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-01-08225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00
2000-07-19363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-06-14363sRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1999-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-06-15363sRETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to INSATSU CHOSA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSATSU CHOSA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-04 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1987-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1983-11-16 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1981-07-13 Satisfied NATIONAL WESTMINSTER BANK LTD
LEGAL MORTGAGE 1978-06-19 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSATSU CHOSA LIMITED

Intangible Assets
Patents
We have not found any records of INSATSU CHOSA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSATSU CHOSA LIMITED
Trademarks
We have not found any records of INSATSU CHOSA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSATSU CHOSA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified) as INSATSU CHOSA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INSATSU CHOSA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSATSU CHOSA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSATSU CHOSA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.