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

INBUILD SOLUTIONS LIMITED

Level 10 103 Colmore Row, 103 COLMORE ROW, Birmingham, B3 3AG,
Company Registration Number
01301932
Private Limited Company
In Administration

Company Overview

About Inbuild Solutions Ltd
INBUILD SOLUTIONS LIMITED was founded on 1977-03-09 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Inbuild Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INBUILD SOLUTIONS LIMITED
 
Legal Registered Office
Level 10 103 Colmore Row
103 COLMORE ROW
Birmingham
B3 3AG
Other companies in SS13
 
Previous Names
ESSEX INSULATION LIMITED01/12/2014
Filing Information
Company Number 01301932
Company ID Number 01301932
Date formed 1977-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 2019-06-30
Account next due 30/06/2021
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB867705681  
Last Datalog update: 2023-05-02 11:58:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INBUILD SOLUTIONS 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 INBUILD SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES EASDON
Director 2009-07-22
ALAN ORGAN
Director 2016-09-26
MARIE ROSE WRAY
Director 2000-07-21
SIMON FRANCIS WRAY
Director 2005-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HAROLD WRAY
Director 2003-05-01 2017-10-16
JOHN ROBERT GOOSEN
Company Secretary 2007-07-19 2011-08-18
JOHN ROBERT GOOSEN
Director 2009-07-22 2011-08-18
MARIE ROSE WRAY
Company Secretary 1991-12-08 2007-07-19
EYTAN RATTNER
Director 2004-01-05 2006-06-22
PETER STUART WILSON
Director 1997-01-01 2005-03-31
PAUL MICHAEL WRAY
Director 1991-12-08 2005-01-04
DAVID PUTTOCK
Director 1991-12-08 2001-12-21
RAYMOND KEITH HARVEY
Director 1991-12-08 2000-07-21
MONTAGUE ERNEST CHANEY
Director 1991-12-08 2000-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES EASDON NATIONAL INSULATION ASSOCIATION LTD Director 2015-10-19 CURRENT 1982-12-06 Active
MARIE ROSE WRAY ESSEX INSULATION LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off
MARIE ROSE WRAY CASTLE POINT INSULATION LIMITED Director 2007-09-27 CURRENT 1983-05-17 Active - Proposal to Strike off
MARIE ROSE WRAY ESSEX INSULATION HOLDINGS LIMITED Director 2005-09-21 CURRENT 2005-09-21 Active - Proposal to Strike off
MARIE ROSE WRAY STADIUM 40 LIMITED Director 2005-09-20 CURRENT 2005-09-20 Dissolved 2014-01-22
MARIE ROSE WRAY ESSEX INSULATION (INDUSTRIAL) LIMITED Director 2005-03-23 CURRENT 1980-12-12 Active - Proposal to Strike off
SIMON FRANCIS WRAY ESSEX INSULATION LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off
SIMON FRANCIS WRAY CASTLE POINT INSULATION LIMITED Director 2007-04-27 CURRENT 1983-05-17 Active - Proposal to Strike off
SIMON FRANCIS WRAY ESSEX INSULATION HOLDINGS LIMITED Director 2005-09-21 CURRENT 2005-09-21 Active - Proposal to Strike off
SIMON FRANCIS WRAY STADIUM 40 LIMITED Director 2005-09-20 CURRENT 2005-09-20 Dissolved 2014-01-22
SIMON FRANCIS WRAY ESSEX INSULATION (INDUSTRIAL) LIMITED Director 2005-03-23 CURRENT 1980-12-12 Active - Proposal to Strike off

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
2023-05-02Final Gazette dissolved via compulsory strike-off
2023-02-02Liquidation. Administration move to dissolve company
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF
2022-09-14Administrator's progress report
2022-09-14AM10Administrator's progress report
2022-03-01AM10Administrator's progress report
2022-01-19liquidation-in-administration-extension-of-period
2022-01-19AM19liquidation-in-administration-extension-of-period
2021-09-14AM10Administrator's progress report
2021-03-05AM10Administrator's progress report
2021-01-28AM19liquidation-in-administration-extension-of-period
2020-09-14AM10Administrator's progress report
2020-04-30AM06Notice of deemed approval of proposals
2020-04-24AM03Statement of administrator's proposal
2020-04-14AM02Liquidation statement of affairs AM02SOA
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM Unit 6-7 Sovereign Park Cranes Farm Road Basildon Essex SS14 3JD England
2020-02-20AM01Appointment of an administrator
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ORGAN
2019-08-30SH0118/06/19 STATEMENT OF CAPITAL GBP 750400
2019-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/19 FROM Essex House Josselin Road Burnt Mills Basildon Essex SS13 1EL
2019-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAROLD WRAY
2017-09-27AAMDAmended group accounts made up to 2017-06-30
2017-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2017-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013019320016
2016-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 400
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013019320015
2016-09-27AP01DIRECTOR APPOINTED MR ALAN ORGAN
2016-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2016-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013019320015
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 400
2015-12-16AR0119/11/15 ANNUAL RETURN FULL LIST
2015-01-07AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-01-07AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-12-01RES15CHANGE OF COMPANY NAME 22/05/19
2014-12-01CERTNMCompany name changed essex insulation LIMITED\certificate issued on 01/12/14
2014-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-28AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 400
2014-11-27AR0119/11/14 ANNUAL RETURN FULL LIST
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 400
2013-12-02AR0119/11/13 ANNUAL RETURN FULL LIST
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES EASDON / 01/11/2013
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAROLD WRAY / 01/11/2013
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES EASDON / 01/11/2013
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAROLD WRAY / 01/11/2013
2013-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS WRAY / 05/04/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE ROSE WRAY / 05/04/2013
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAROLD WRAY / 01/02/2013
2013-01-08AR0119/11/12 FULL LIST
2012-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-06AR0119/11/11 FULL LIST
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOOSEN
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN GOOSEN
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS WRAY / 06/04/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE ROSE WRAY / 06/04/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAROLD WRAY / 15/12/2010
2011-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-02AR0119/11/10 FULL LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS WRAY / 01/11/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE ROSE WRAY / 01/11/2010
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-18AR0119/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS WRAY / 02/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE WRAY / 02/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAROLD WRAY / 02/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT GOOSEN / 15/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES EASDON / 02/10/2009
2009-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBERT GOOSEN / 15/10/2009
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-07-28288aDIRECTOR APPOINTED MICHAEL JAMES EASDON
2009-07-28288aDIRECTOR APPOINTED JOHN ROBERT GOOSEN
2009-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-03363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-12-03353LOCATION OF REGISTER OF MEMBERS
2007-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-12-14363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-08-17288bSECRETARY RESIGNED
2007-08-17288aNEW SECRETARY APPOINTED
2007-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-20363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-09-05288bDIRECTOR RESIGNED
2006-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-20363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2006-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0090725 Active Licenced property: JOSSELIN ROAD ESSEX HOUSE BURNT MILLS INDUSTRIAL ESTATE BASILDON BURNT MILLS INDUSTRIAL ESTATE GB SS13 1EL. Correspondance address: JOSSELIN ROAD ESSEX HOUSE BURNT MILLS INDUSTRIAL ESTATE BASILDON BURNT MILLS INDUSTRIAL ESTATE GB SS13 1EL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0090725 Active Licenced property: JOSSELIN ROAD ESSEX HOUSE BURNT MILLS INDUSTRIAL ESTATE BASILDON BURNT MILLS INDUSTRIAL ESTATE GB SS13 1EL. Correspondance address: JOSSELIN ROAD ESSEX HOUSE BURNT MILLS INDUSTRIAL ESTATE BASILDON BURNT MILLS INDUSTRIAL ESTATE GB SS13 1EL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0090725 Active Licenced property: JOSSELIN ROAD ESSEX HOUSE BURNT MILLS INDUSTRIAL ESTATE BASILDON BURNT MILLS INDUSTRIAL ESTATE GB SS13 1EL. Correspondance address: JOSSELIN ROAD ESSEX HOUSE BURNT MILLS INDUSTRIAL ESTATE BASILDON BURNT MILLS INDUSTRIAL ESTATE GB SS13 1EL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-02-18
Fines / Sanctions
No fines or sanctions have been issued against INBUILD SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-23 Outstanding SHAWBROOK BANK LIMITED
2016-01-14 Satisfied GQS FINANCE LTD
ALL ASSETS DEBENTURE 2010-04-27 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-09-27 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2004-11-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-08-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-10-26 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2000-10-26 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1994-09-01 Satisfied TSB BANK PLC
LEGAL CHARGE 1984-01-27 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1983-12-14 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1983-11-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-01-20 Satisfied I.C.F.C LIMITED
GUARANTEE AND DEBENTURE DATED 1982-02-23 Satisfied BARCLAYS BANK PLC
MORTGAGE 1979-11-29 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2018-06-30

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 INBUILD SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of INBUILD SOLUTIONS LIMITED registering or being granted any patents
Domain Names

INBUILD SOLUTIONS LIMITED owns 6 domain names.

thehomeofinsulation.co.uk   eco-centre.co.uk   ei-microgen.co.uk   ei-shop.co.uk   theonlywayisessexinsulation.co.uk   bill-busters.co.uk  

Trademarks
We have not found any records of INBUILD SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INBUILD SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2014-10-29 GBP £9,599
Peterborough City Council 2014-10-27 GBP £8,239
Peterborough City Council 2014-10-08 GBP £9,325
Peterborough City Council 2014-10-08 GBP £7,620
Peterborough City Council 2014-10-06 GBP £7,740
Peterborough City Council 2014-10-03 GBP £8,193
Peterborough City Council 2014-10-01 GBP £8,445
Peterborough City Council 2014-09-10 GBP £5,651
Peterborough City Council 2014-09-05 GBP £5,765
Peterborough City Council 2014-08-27 GBP £7,753
Peterborough City Council 2014-08-27 GBP £5,573
Essex County Council 2014-07-23 GBP £2,596
Essex County Council 2014-07-15 GBP £1,250
Essex County Council 2014-04-25 GBP £3,750
Essex County Council 2014-02-20 GBP £2,250
Essex County Council 2014-02-17 GBP £6,000
Essex County Council 2014-02-17 GBP £4,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for INBUILD SOLUTIONS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council OFFICES AND PREMISES Unit 3 2nd Floor Essex House Josselin Road Burnt Mills Ind. Estate Basildon Essex SS13 1EL 7,6002014-04-01
Basildon Council OFFICES AND PREMISES Unit 2 2nd Floor Essex House Josselin Road Burnt Mills Ind. Estate Basildon Essex SS13 1EL 3,5502014-04-01
Basildon Council WAREHOUSE & PREMISES Essex House Josselin Road Burnt Mills Ind. Estate Basildon Essex SS13 1EL 177,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyINBUILD SOLUTIONS LIMITEDEvent Date2020-02-18
In the High Court of Justice, Business & Property Courts in Birmingham Insolvency and Companies List Court Number: CR-2020-108 INBUILD SOLUTIONS LIMITED (Company Number 01301932 ) Nature of Business:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INBUILD SOLUTIONS 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 INBUILD SOLUTIONS 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.