Insite Managed Services Limited

General information

Name:

Insite Managed Services Ltd

Office Address:

E9 Ascot Business Park Lyndhurst Road SL5 9FE Ascot

Number: 03816458

Incorporation date: 1999-07-29

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Website

www.insitemanagedservices.co.uk

Description

Data updated on:

03816458 - reg. no. of Insite Managed Services Limited. This company was registered as a Private Limited Company on 1999-07-29. This company has been in this business for the last twenty five years. The firm may be reached at E9 Ascot Business Park Lyndhurst Road in Ascot. The headquarters' post code assigned is SL5 9FE. Up till now Insite Managed Services Limited switched it’s name three times. Before 2006-10-27 the company used the name Webb Resources. After that the company adapted the name Russell-jackson Services that was used until 2006-10-27 when the current name was agreed on. This business's registered with SIC code 81299, that means Other cleaning services. Insite Managed Services Ltd filed its latest accounts for the period that ended on 2022/10/31. Its latest confirmation statement was submitted on 2023/07/29.

Taking into consideration this particular company's executives list, since 2010 there have been two directors: Sarah W. and Neil W.. What is more, the director's responsibilities are regularly backed by a secretary - Ann W., who was chosen by this specific firm on 2001-02-19.

  • Previous company's names
  • Insite Managed Services Limited 2006-10-27
  • Webb Resources Limited 2002-04-02
  • Russell-jackson Services Limited 2000-02-28
  • Check 2 Limited 1999-07-29

Financial data based on annual reports

Company staff

Sarah W.

Role: Director

Appointed: 01 November 2010

Latest update: 11 February 2024

Ann W.

Role: Secretary

Appointed: 19 February 2001

Latest update: 11 February 2024

Neil W.

Role: Director

Appointed: 29 July 1999

Latest update: 11 February 2024

People with significant control

Executives with significant control over this firm are: Neil W. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Sarah W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neil W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Neil W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
Sarah W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 12 March 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 February 2016
Annual Accounts 13 July 2017
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 13 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts 11 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 11 July 2013
Annual Accounts 9 May 2014
Date Approval Accounts 9 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

8 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

HQ address,
2013

Address:

8 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

HQ address,
2014

Address:

8 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

HQ address,
2015

Address:

8 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

Accountant/Auditor,
2014

Name:

Caton Fry & Co. Limited

Address:

Essex House 7 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

Accountant/Auditor,
2013 - 2012

Name:

Caton Fry & Co. Limited

Address:

Essex House 8 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

Accountant/Auditor,
2015

Name:

Caton Fry & Co. Limited

Address:

Essex House 7 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

Search other companies

Services (by SIC Code)

  • 81299 : Other cleaning services
24
Company Age

Closest Companies - by postcode