INS LIMITED
HATFIELD THE NEGOTIATION CONSULTANCY LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 7BS

Company number 04288197
Status Active
Incorporation Date 17 September 2001
Company Type Private Limited Company
Address 10 PINE GROVE, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 7BS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 2,000 . The most likely internet sites of INS LIMITED are www.ins.co.uk, and www.ins.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and one months. Ins Limited is a Private Limited Company. The company registration number is 04288197. Ins Limited has been working since 17 September 2001. The present status of the company is Active. The registered address of Ins Limited is 10 Pine Grove Brookmans Park Hatfield Hertfordshire Al9 7bs. The company`s financial liabilities are £179.13k. It is £-82.62k against last year. And the total assets are £450.16k, which is £58.38k against last year. OAKLEY, Gary is a Director of the company. Secretary HERRIOTT, William Gerard has been resigned. Secretary KARL BUSBY, Ingrid Elisabeth has been resigned. Secretary OAKLEY, Beryl has been resigned. Director BUSBY, John Edward has been resigned. Director OAKLEY, Heather Janet has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


ins Key Finiance

LIABILITIES £179.13k
-32%
CASH n/a
TOTAL ASSETS £450.16k
+14%
All Financial Figures

Current Directors

Director
OAKLEY, Gary
Appointed Date: 17 September 2001
67 years old

Resigned Directors

Secretary
HERRIOTT, William Gerard
Resigned: 07 July 2003
Appointed Date: 06 September 2002

Secretary
KARL BUSBY, Ingrid Elisabeth
Resigned: 06 September 2002
Appointed Date: 17 September 2001

Secretary
OAKLEY, Beryl
Resigned: 02 February 2012
Appointed Date: 07 July 2003

Director
BUSBY, John Edward
Resigned: 15 April 2003
Appointed Date: 17 September 2001
75 years old

Director
OAKLEY, Heather Janet
Resigned: 17 August 2005
Appointed Date: 07 May 2004
67 years old

Persons With Significant Control

Mr Gary Colin Oakley
Notified on: 1 September 2016
67 years old
Nature of control: Ownership of shares – 75% or more

INS LIMITED Events

16 Dec 2016
Micro company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 12 September 2016 with updates
16 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,000

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
19 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2,000

...
... and 44 more events
17 Sep 2002
Return made up to 12/09/02; full list of members
13 Sep 2002
Secretary resigned
13 Sep 2002
New secretary appointed
13 Sep 2002
Accounting reference date shortened from 30/09/02 to 31/03/02
17 Sep 2001
Incorporation