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

INSIGHT N.D.T. LIMITED

3RD FLOOR DAVIDSON BUILDING, 5 SOUTHAMPTON STREET, LONDON, WC2E 7HA,
Company Registration Number
03295903
Private Limited Company
Active

Company Overview

About Insight N.d.t. Ltd
INSIGHT N.D.T. LIMITED was founded on 1996-12-23 and has its registered office in London. The organisation's status is listed as "Active". Insight N.d.t. Limited is a Private Limited Company registered in UNITED KINGDOM 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
INSIGHT N.D.T. LIMITED
 
Legal Registered Office
3RD FLOOR DAVIDSON BUILDING
5 SOUTHAMPTON STREET
LONDON
WC2E 7HA
Other companies in S4
 
Filing Information
Company Number 03295903
Company ID Number 03295903
Date formed 1996-12-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 11:13:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSIGHT N.D.T. 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 INSIGHT N.D.T. LIMITED

Current Directors
Officer Role Date Appointed
NEIL CONWAY MACLENNAN
Company Secretary 2018-07-03
JOSEPH DANIEL WETZ
Director 2017-11-30
WILLIAM THOMAS EDWARD WINTER
Director 2017-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2017-01-24 2018-06-08
BRIAN REYNOLDS
Director 2016-12-02 2017-11-30
MURRAY GILDER
Director 2016-12-02 2017-10-31
LEWIS'S LTD
Company Secretary 2009-12-23 2016-12-02
DAVID THOMAS BILLUPS
Director 1997-02-03 2016-12-02
NEIL BROWNE
Director 1997-02-03 2016-12-02
COMPLETE ACCOUNTANCY SOLUTIONS LTD.
Company Secretary 2007-04-01 2009-12-23
CHRISTINE BILLUPS
Company Secretary 1997-02-03 2007-04-01
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1996-12-23 1997-02-03
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1996-12-23 1997-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY OIL & GAS UK LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOSEPH DANIEL WETZ WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOSEPH DANIEL WETZ MTS PENDAR LIMITED Director 2017-11-30 CURRENT 1977-12-01 Active
JOSEPH DANIEL WETZ CHILTERN INTERNATIONAL FIRE LIMITED Director 2017-10-19 CURRENT 1995-11-13 Active
JOSEPH DANIEL WETZ BM TRADA GROUP LIMITED Director 2017-10-19 CURRENT 2004-06-21 Active
JOSEPH DANIEL WETZ BM TRADA OVERSEAS LIMITED Director 2017-10-19 CURRENT 2015-05-06 Active
JOSEPH DANIEL WETZ TRADA CERTIFICATION LIMITED Director 2017-10-19 CURRENT 1995-11-02 Active
JOSEPH DANIEL WETZ U.K. FIRST LIMITED Director 2017-10-19 CURRENT 2008-12-03 Active
JOSEPH DANIEL WETZ BM TRADA CERTIFICATION LIMITED Director 2017-10-19 CURRENT 1987-03-13 Active
JOSEPH DANIEL WETZ FIRA INTERNATIONAL LIMITED Director 2017-10-19 CURRENT 1996-04-02 Active
JOSEPH DANIEL WETZ CCB EVOLUTION LIMITED Director 2017-10-19 CURRENT 2000-05-15 Active
JOSEPH DANIEL WETZ TRADA TECHNOLOGY LIMITED Director 2017-10-19 CURRENT 1990-11-22 Active
JOSEPH DANIEL WETZ ENVIRONMENTAL EVALUATION LIMITED Director 2017-10-18 CURRENT 1991-09-24 Active
JOSEPH DANIEL WETZ JONES ENVIRONMENTAL FORENSICS LIMITED Director 2017-10-18 CURRENT 2007-02-27 Active
JOSEPH DANIEL WETZ CATALYST ENVIRONMENTAL LIMITED Director 2017-10-18 CURRENT 2007-10-05 Active
JOSEPH DANIEL WETZ FIRAS LIMITED Director 2017-10-17 CURRENT 1995-08-04 Active
JOSEPH DANIEL WETZ ACCUSENSE SYSTEMS LIMITED Director 2017-10-17 CURRENT 1999-02-08 Active
JOSEPH DANIEL WETZ CERTIFIRE LIMITED Director 2017-10-17 CURRENT 1980-12-05 Active
JOSEPH DANIEL WETZ WESTERN TECHNICAL SERVICES LIMITED Director 2017-10-17 CURRENT 2005-05-12 Active
JOSEPH DANIEL WETZ EXOVA GROUP (UK) LIMITED Director 2017-10-13 CURRENT 1990-01-26 Active
JOSEPH DANIEL WETZ EXOVA TREASURY LIMITED Director 2017-10-13 CURRENT 2008-08-15 Active
JOSEPH DANIEL WETZ EXOVA 2014 LIMITED Director 2017-10-13 CURRENT 2008-10-10 Active
JOSEPH DANIEL WETZ EXOVA GROUP LIMITED Director 2017-10-13 CURRENT 2014-02-21 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. Director 2017-10-13 CURRENT 2007-09-07 Active
JOSEPH DANIEL WETZ N.D.T. (HOLDINGS) LIMITED Director 2017-09-29 CURRENT 2014-06-25 Active
JOSEPH DANIEL WETZ N.D.T. LIMITED Director 2017-09-29 CURRENT 1986-02-21 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY CHINA HOLDING LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JOSEPH DANIEL WETZ GREENROCK BIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ GREENROCK MIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ GREENROCK TOPCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ EMT FX EUR LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ EMT FX USD LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ EMT FX GBP LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD Director 2012-08-29 CURRENT 1985-11-15 Active
JOSEPH DANIEL WETZ MERL TECHNOLOGY LIMITED Director 2012-08-29 CURRENT 1999-05-11 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY ABERDEEN LTD Director 2012-08-29 CURRENT 1997-07-01 Active
WILLIAM THOMAS EDWARD WINTER MTS PENDAR LIMITED Director 2017-03-03 CURRENT 1977-12-01 Active
WILLIAM THOMAS EDWARD WINTER ACCUSENSE SYSTEMS LIMITED Director 2017-03-03 CURRENT 1999-02-08 Active
WILLIAM THOMAS EDWARD WINTER WESTERN TECHNICAL SERVICES LIMITED Director 2017-03-03 CURRENT 2005-05-12 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH GROUP LIMITED Director 2017-03-02 CURRENT 1984-06-28 Active
WILLIAM THOMAS EDWARD WINTER CHILTERN INTERNATIONAL FIRE LIMITED Director 2017-03-02 CURRENT 1995-11-13 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA GROUP LIMITED Director 2017-03-02 CURRENT 2004-06-21 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA OVERSEAS LIMITED Director 2017-03-02 CURRENT 2015-05-06 Active
WILLIAM THOMAS EDWARD WINTER TRADA CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1995-11-02 Active
WILLIAM THOMAS EDWARD WINTER U.K. FIRST LIMITED Director 2017-03-02 CURRENT 2008-12-03 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1987-03-13 Active
WILLIAM THOMAS EDWARD WINTER FIRAS LIMITED Director 2017-03-02 CURRENT 1995-08-04 Active
WILLIAM THOMAS EDWARD WINTER FIRA INTERNATIONAL LIMITED Director 2017-03-02 CURRENT 1996-04-02 Active
WILLIAM THOMAS EDWARD WINTER CCB EVOLUTION LIMITED Director 2017-03-02 CURRENT 2000-05-15 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON APT LABORATORIES LIMITED Director 2017-03-02 CURRENT 1960-01-27 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CONSULTANTS LIMITED Director 2017-03-02 CURRENT 1987-06-05 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1988-05-03 Active
WILLIAM THOMAS EDWARD WINTER TRADA TECHNOLOGY LIMITED Director 2017-03-02 CURRENT 1990-11-22 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CENTRE LIMITED Director 2017-03-02 CURRENT 1976-03-03 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CENTRE (LONDON) LIMITED Director 2017-03-02 CURRENT 1984-08-16 Active
WILLIAM THOMAS EDWARD WINTER CERTIFIRE LIMITED Director 2017-03-02 CURRENT 1980-12-05 Active
WILLIAM THOMAS EDWARD WINTER ENVIRONMENTAL EVALUATION LIMITED Director 2017-03-01 CURRENT 1991-09-24 Active
WILLIAM THOMAS EDWARD WINTER JONES ENVIRONMENTAL FORENSICS LIMITED Director 2017-03-01 CURRENT 2007-02-27 Active
WILLIAM THOMAS EDWARD WINTER CATALYST ENVIRONMENTAL LIMITED Director 2017-03-01 CURRENT 2007-10-05 Active
WILLIAM THOMAS EDWARD WINTER EXOVA (UK) LIMITED Director 2017-03-01 CURRENT 1980-01-17 Active
WILLIAM THOMAS EDWARD WINTER EXOVA GROUP (UK) LIMITED Director 2017-02-28 CURRENT 1990-01-26 Active
WILLIAM THOMAS EDWARD WINTER EXOVA TREASURY LIMITED Director 2017-02-28 CURRENT 2008-08-15 Active
WILLIAM THOMAS EDWARD WINTER EXOVA 2014 LIMITED Director 2017-02-28 CURRENT 2008-10-10 Active
WILLIAM THOMAS EDWARD WINTER ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. Director 2017-02-28 CURRENT 2007-09-07 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
2023-12-14CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-27DIRECTOR APPOINTED MS CLAIRE ROSE COLLINS
2023-02-24Termination of appointment of Neil Conway Maclennan on 2023-02-23
2022-12-20CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-03APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN LAIRD
2022-02-03DIRECTOR APPOINTED MRS SHEENA ISOBEL CANTLEY
2022-02-03AP01DIRECTOR APPOINTED MRS SHEENA ISOBEL CANTLEY
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN LAIRD
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-11-30CH01Director's details changed for Mr Thomas William Fountain on 2021-10-01
2021-11-23PSC05Change of details for Element Materials Technology Sheffield Ltd as a person with significant control on 2021-10-01
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 10 Lower Grosvenor Place London SW1W 0EN England
2021-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA ISOBEL CANTLEY
2021-06-11AP01DIRECTOR APPOINTED MRS LESLEY ANN LAIRD
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CATHERINE PRIOR
2021-03-23AP01DIRECTOR APPOINTED MR THOMAS WILLIAM FOUNTAIN
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-04AP01DIRECTOR APPOINTED MRS RUTH CATHERINE PRIOR
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DANIEL WETZ
2020-11-03AP01DIRECTOR APPOINTED MRS SHEENA ISOBEL CANTLEY
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NIALL JOHN MCCALLUM
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-05AP01DIRECTOR APPOINTED MR NIALL JOHN MCCALLUM
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS EDWARD WINTER
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2019-01-03PSC07CESSATION OF EXOVA (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03PSC02Notification of Element Materials Technology Sheffield Ltd as a person with significant control on 2018-12-06
2018-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-07-03AA01Previous accounting period shortened from 31/05/18 TO 31/12/17
2018-07-03AP03Appointment of Mr Neil Conway Maclennan as company secretary on 2018-07-03
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM 6 Coronet Way Centenary Park Eccles Manchester M50 1RE
2018-06-12TM02Termination of appointment of Mbm Secretarial Services Limited on 2018-06-08
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-01AP01DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN REYNOLDS
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY GILDER
2017-07-11PSC07CESSATION OF DONALD GOGEL AS A PERSON OF SIGNIFICANT CONTROL
2017-07-06PSC07CESSATION OF DAVID THOMAS BILLUPS AS A PERSON OF SIGNIFICANT CONTROL
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD GOGEL
2017-07-04PSC02Notification of Exova (Uk) Limited as a person with significant control on 2017-01-30
2017-07-04PSC07CESSATION OF NEIL BROWNE AS A PERSON OF SIGNIFICANT CONTROL
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032959030005
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032959030005
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032959030006
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032959030006
2017-03-20AP01DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER
2017-03-20AP01DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER
2017-02-07AP04CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED
2017-02-07AP04CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED
2017-01-25AA01CURREXT FROM 31/12/2016 TO 31/05/2017
2017-01-25AA01CURREXT FROM 31/12/2016 TO 31/05/2017
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-01-05RES01ADOPT ARTICLES 02/12/2016
2017-01-05RES01ADOPT ARTICLES 02/12/2016
2016-12-20AP01DIRECTOR APPOINTED MURRAY GILDER
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 90 WARREN STREET SHEFFIELD S4 7DZ
2016-12-20AP01DIRECTOR APPOINTED MR BRIAN REYNOLDS
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BROWNE
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BILLUPS
2016-12-19AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-12-18TM02APPOINTMENT TERMINATED, SECRETARY LEWIS'S LTD
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-18AA31/03/16 TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0120/12/15 FULL LIST
2015-12-08AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2015 FROM SALMON PASTURES WARREN STREET SHEFFIELD S4 7WT
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032959030006
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 032959030005
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0120/12/14 FULL LIST
2014-10-27AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0120/12/13 FULL LIST
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM UNIT 3 KILNHURST BUSINESS PARK GLASSHOUSE LANE ROTHERHAM SOUTH YORKSHIRE S64 5TH
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-30AR0120/12/12 FULL LIST
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BROWNE / 20/12/2012
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS BILLUPS / 20/12/2012
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-31AR0120/12/11 FULL LIST
2011-10-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-20AR0120/12/10 FULL LIST
2010-01-06AR0123/12/09 FULL LIST
2010-01-06AP04CORPORATE SECRETARY APPOINTED LEWIS'S LTD
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BROWNE / 23/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS BILLUPS / 23/12/2009
2010-01-06TM02APPOINTMENT TERMINATED, SECRETARY COMPLETE ACCOUNTANCY SOLUTIONS LTD.
2009-11-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-08-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-18363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2008-01-1888(2)RAD 01/04/07--------- £ SI 50@1=50
2007-05-17288aNEW SECRETARY APPOINTED
2007-05-10288bSECRETARY RESIGNED
2007-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-17363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/06
2006-02-06363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-27363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-05363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-07363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-01-11363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2002-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-06363sRETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS
1999-01-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-01-14363sRETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-02363sRETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS
1997-05-1388(2)RAD 03/02/97--------- £ SI 48@1=48 £ IC 2/50
1997-03-10225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1997-03-08395PARTICULARS OF MORTGAGE/CHARGE
1997-02-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-02-14288aNEW DIRECTOR APPOINTED
1997-02-14288aNEW DIRECTOR APPOINTED
1997-02-14288aNEW SECRETARY APPOINTED
1997-02-14288bSECRETARY RESIGNED
1997-02-14287REGISTERED OFFICE CHANGED ON 14/02/97 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB
1997-02-14288bDIRECTOR RESIGNED
1997-02-11CERTNMCOMPANY NAME CHANGED VISIONMAGIC LIMITED CERTIFICATE ISSUED ON 12/02/97
1996-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INSIGHT N.D.T. 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 INSIGHT N.D.T. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Satisfied CLYDESDALE BANK PLC
2015-01-22 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
LEGAL MORTGAGE 2011-09-17 Satisfied HSBC BANK PLC
LEGAL ASSIGNMENT 2011-09-17 Satisfied HSBC BANK PLC
DEBENTURE 2011-09-17 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1997-03-08 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 460,324
Creditors Due After One Year 2012-03-31 £ 423,629
Creditors Due Within One Year 2013-03-31 £ 525,596
Creditors Due Within One Year 2012-03-31 £ 580,368
Provisions For Liabilities Charges 2013-03-31 £ 43,940
Provisions For Liabilities Charges 2012-03-31 £ 54,302

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 INSIGHT N.D.T. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 100,964
Cash Bank In Hand 2012-03-31 £ 24,543
Current Assets 2013-03-31 £ 707,924
Current Assets 2012-03-31 £ 573,305
Debtors 2013-03-31 £ 603,460
Debtors 2012-03-31 £ 545,262
Fixed Assets 2013-03-31 £ 1,136,461
Fixed Assets 2012-03-31 £ 1,135,585
Shareholder Funds 2013-03-31 £ 814,525
Shareholder Funds 2012-03-31 £ 650,591
Stocks Inventory 2013-03-31 £ 3,500
Stocks Inventory 2012-03-31 £ 3,500
Tangible Fixed Assets 2013-03-31 £ 1,112,461
Tangible Fixed Assets 2012-03-31 £ 1,111,585

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSIGHT N.D.T. LIMITED registering or being granted any patents
Domain Names

INSIGHT N.D.T. LIMITED owns 1 domain names.

insightndt.co.uk  

Trademarks
We have not found any records of INSIGHT N.D.T. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSIGHT N.D.T. 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 (99999 - Dormant Company) as INSIGHT N.D.T. LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where INSIGHT N.D.T. 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 INSIGHT N.D.T. 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 INSIGHT N.D.T. 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.