Active
Company Information for IN SITU SITE INVESTIGATION LIMITED
4 OAK SPINNEY BUSINESS PARK RATBY LANE, LEICESTER FOREST EAST, LEICESTER, LE3 3AW,
|
Company Registration Number
06339499
Private Limited Company
Active |
Company Name | |
---|---|
IN SITU SITE INVESTIGATION LIMITED | |
Legal Registered Office | |
4 OAK SPINNEY BUSINESS PARK RATBY LANE LEICESTER FOREST EAST LEICESTER LE3 3AW Other companies in TN33 | |
Company Number | 06339499 | |
---|---|---|
Company ID Number | 06339499 | |
Date formed | 2007-08-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB922356141 |
Last Datalog update: | 2023-11-06 12:10:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE LOUISE WARD |
||
PHILIP DENNIS HARPER |
||
DARREN STEPHEN WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN JAMES HUGHES |
Company Secretary | ||
DARREN JAMES HUGHES |
Director | ||
CLAIRE LOUISE WARD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IN SITU MARINE LIMITED | Director | 2010-09-02 | CURRENT | 2010-09-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 063394990002 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD GARY PIPER | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID COLES | ||
DIRECTOR APPOINTED MR STUART ABBS | ||
DIRECTOR APPOINTED MR THOMAS GRAY | ||
APPOINTMENT TERMINATED, DIRECTOR KATY MAYNARD | ||
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | |
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/08/22 | |
SH08 | Change of share class name or designation | |
CESSATION OF CLAIRE WARD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Construction Testing Solutions Limited as a person with significant control on 2022-08-12 | ||
CESSATION OF DARREN STEPHEN WARD AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTERED OFFICE CHANGED ON 23/08/22 FROM Unit 17 Hastings Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH England | ||
Termination of appointment of Claire Louise Ward on 2022-08-12 | ||
DIRECTOR APPOINTED MR RICHARD GARY PIPER | ||
DIRECTOR APPOINTED MR PHILIP DAVID COLES | ||
DIRECTOR APPOINTED KATY MAYNARD | ||
Current accounting period extended from 31/12/22 TO 31/03/23 | ||
AA01 | Current accounting period extended from 31/12/22 TO 31/03/23 | |
AP01 | DIRECTOR APPOINTED MR RICHARD GARY PIPER | |
TM02 | Termination of appointment of Claire Louise Ward on 2022-08-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/22 FROM Unit 17 Hastings Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH England | |
PSC07 | CESSATION OF CLAIRE WARD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Construction Testing Solutions Limited as a person with significant control on 2022-08-12 | |
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 15/08/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC04 | Change of details for Mr Darren Stephen Ward as a person with significant control on 2016-04-06 | |
PSC04 | Change of details for Mrs Claire Ward as a person with significant control on 2016-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE WARD | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Darren Stephen Ward on 2022-05-04 | |
PSC04 | Change of details for Mr Darren Stephen Ward as a person with significant control on 2022-05-04 | |
CH01 | Director's details changed for Philip Dennis Harper on 2022-04-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLAIRE LOUISE WARD on 2022-04-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/22 FROM 13 Vale Road Battle East Sussex TN33 0HE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063394990001 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES | |
CH01 | Director's details changed for Philip Dennis Harper on 2018-08-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
PSC04 | Change of details for Mr Darren Stephen Ward as a person with significant control on 2016-04-06 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/10/14 STATEMENT OF CAPITAL GBP 200 | |
SH10 | Particulars of variation of rights attached to shares | |
CC04 | Statement of company's objects | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 05/11/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PHILIP DENNIS HARPER | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063394990001 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 09/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/10 FULL LIST | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED CLAIRE LOUISE WARD | |
288b | APPOINTMENT TERMINATED DIRECTOR DARREN HUGHES | |
288b | APPOINTMENT TERMINATED SECRETARY DARREN HUGHES | |
225 | CURREXT FROM 31/08/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CLAIRE WARD | |
288a | DIRECTOR APPOINTED DARREN JAMES HUGHES | |
288a | SECRETARY APPOINTED DARREN JAMES HUGHES | |
88(2) | AD 27/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1113221 | Active | Licenced property: WHITWORTH ROAD ST. LEONARDS-ON-SEA GB TN37 7PZ. Correspondance address: 13 VALE ROAD BATTLE GB TN33 0HE |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HITACHI CAPITAL (UK) PLC |
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 IN SITU SITE INVESTIGATION LIMITED
The top companies supplying to UK government with the same SIC code (43130 - Test drilling and boring) as IN SITU SITE INVESTIGATION LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85369001 | Prefabricated elements for electrical circuits, for a voltage of <= 1.000 V | |||
90318038 | Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 | |||
90159000 | Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s. | |||
90158099 | Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances) | |||
90249000 | Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s. | |||
90249000 | Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s. | |||
90319085 | Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s. | |||
90158099 | Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances) | |||
90249000 | Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |