Technology Building
Insight Campus, Terry Street
S9 2BU
Sheffield
Number: 02579852
Incorporation date: 1991-02-05
End of financial year: 31 December
Category: Private Limited Company
Status: Active
Description
Data updated on:
Located in Technology Building, Sheffield S9 2BU Insight Direct (UK) Ltd is classified as a Private Limited Company with 02579852 Companies House Reg No. It's been established thirty three years ago. Despite the fact, that recently known as Insight Direct (UK) Ltd, it previously was known under a different name. This firm was known under the name Express Micro until 15th February 1996, when the name got changed to Choice Peripherals. The last switch occurred on 27th April 1998. The enterprise's Standard Industrial Classification Code is 62090, that means Other information technology service activities. Insight Direct (UK) Limited reported its account information for the period up to 2022-12-31. The most recent annual confirmation statement was submitted on 2023-01-19.
The firm works in catering business. Its FHRSID is 27770. It reports to Sheffield and its last food inspection was carried out on 2022/01/06 in Insight, Technology Buildings, Sheffield, S9 2BU. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 0 for confidence in management.
We have identified 35 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 224 transactions from worth at least 500 pounds each, amounting to £3,621,428 in total. The company also worked with the Derbyshire County Council (298 transactions worth £2,929,990 in total) and the Newcastle City Council (58 transactions worth £2,034,994 in total). Insight Direct (UK) was the service provided to the South Gloucestershire Council Council covering the following areas: Ict Equipment (capital) was also the service provided to the Allerdale Borough Council covering the following areas: Members Services, It Costs (allerdale Only) and Solway Wetlands Project.
Glynis B. and Russell L. are listed as firm's directors and have been doing everything they can to make sure everything is working correctly since 2008. In order to find professional help with legal documentation, the abovementioned company has been using the skills of Jetinder G. as a secretary since the appointment on 26th May 2004.
Previous company's names
Insight Direct (UK) Ltd 1998-04-27
Choice Peripherals Limited 1996-02-15
Express Micro Limited 1991-02-05
Company staff
Glynis B.
Role: Director
Appointed: 22 September 2008
Latest update: 7 March 2024
Russell L.
Role: Director
Appointed: 22 September 2008
Latest update: 7 March 2024
Jetinder G.
Role: Secretary
Appointed: 26 May 2004
Latest update: 7 March 2024
Richard F.
Role: Director
Appointed: 06 June 2005
Resigned: 08 September 2009
Latest update: 7 March 2024
Robert M.
Role: Director
Appointed: 22 September 2003
Resigned: 06 June 2005
Latest update: 7 March 2024
Stuart F.
Role: Director
Appointed: 14 October 2002
Resigned: 28 August 2013
Latest update: 7 March 2024
Paul K.
Role: Director
Appointed: 07 August 2002
Resigned: 14 October 2002
Latest update: 7 March 2024
Stanley L.
Role: Director
Appointed: 06 November 2001
Resigned: 22 September 2008
Latest update: 7 March 2024
David P.
Role: Director
Appointed: 08 October 2001
Resigned: 17 July 2002
Latest update: 7 March 2024
Kirby M.
Role: Director
Appointed: 01 February 2001
Resigned: 08 October 2001
Latest update: 7 March 2024
Michael G.
Role: Director
Appointed: 05 July 2000
Resigned: 23 July 2001
Latest update: 7 March 2024
Ashok M.
Role: Secretary
Appointed: 23 December 1999
Resigned: 26 May 2004
Latest update: 7 March 2024
Paul K.
Role: Director
Appointed: 01 March 1999
Resigned: 31 January 2001
Latest update: 7 March 2024
Timothy L.
Role: Secretary
Appointed: 13 November 1998
Resigned: 23 December 1999
Latest update: 7 March 2024
Stanley L.
Role: Director
Appointed: 03 April 1998
Resigned: 23 July 2001
Latest update: 7 March 2024
Timothy C.
Role: Director
Appointed: 03 April 1998
Resigned: 22 September 2008
Latest update: 7 March 2024
Eric C.
Role: Director
Appointed: 03 April 1998
Resigned: 06 November 2001
Latest update: 7 March 2024
Michael N.
Role: Director
Appointed: 01 May 1996
Resigned: 03 April 1998
Latest update: 7 March 2024
Patricia D.
Role: Secretary
Appointed: 09 June 1994
Resigned: 12 November 1998
Latest update: 7 March 2024
Patricia D.
Role: Director
Appointed: 01 May 1994
Resigned: 12 November 1998
Latest update: 7 March 2024
Vickie C.
Role: Director
Appointed: 05 February 1993
Resigned: 09 June 1994
Latest update: 7 March 2024
Martin Y.
Role: Director
Appointed: 05 February 1992
Resigned: 05 February 1993
Latest update: 7 March 2024
Paul C.
Role: Director
Appointed: 04 March 1991
Resigned: 26 June 2000
Latest update: 7 March 2024
Corporate Nominee Services Limited
Role: Nominee Director
Appointed: 05 February 1991
Resigned: 05 February 1991
Latest update: 7 March 2024
Corporate Nominee Secretaries Limited
Role: Nominee Secretary
Appointed: 05 February 1991
Resigned: 05 February 1991
Latest update: 7 March 2024
People with significant control
The companies that control this firm are as follows: Insight Enterprises Uk Limited owns over 3/4 of company shares. This business can be reached in Sheffield at Terry Street, S9 2BU and was registered as a PSC under the registration number 04051772.
Insight Enterprises Uk Limited
Address:
Technology Building Terry Street, Sheffield, S9 2BU, England