General information

Name:

Insitu Display Ltd

Office Address:

Park House 37 Clarence Street LE1 3RW Leicester

Number: 04357679

Incorporation date: 2002-01-22

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01455289308

Emails:

  • enquiries@insitudisplay.co.uk

Websites

www.insitudisplay.com
www.insitudisplay.co.uk

Description

Data updated on:

2002 marks the start of Insitu Display Limited, a company located at Park House, 37 Clarence Street in Leicester. That would make 22 years Insitu Display has been in the United Kingdom, as it was founded on 2002-01-22. The reg. no. is 04357679 and its zip code is LE1 3RW. From 2008-07-29 Insitu Display Limited is no longer under the business name D Couriers. The enterprise's Standard Industrial Classification Code is 53201 which means Licensed carriers. 31st October 2022 is the last time when the company accounts were filed.

Insitu Display Ltd is a small-sized vehicle operator with the licence number OF1054826. The firm has one transport operating centre in the country. In their subsidiary in Leicester on Croft, 3 machines are available.

Within this particular limited company, all of director's tasks have so far been met by Jennifer N. and Damian L.. When it comes to these two people, Damian L. has carried on with the limited company for the longest period of time, having been a member of company's Management Board since August 2005.

  • Previous company's names
  • Insitu Display Limited 2008-07-29
  • D Couriers Limited 2002-01-22

Financial data based on annual reports

Company staff

Jennifer N.

Role: Director

Appointed: 01 February 2012

Latest update: 1 March 2024

Damian L.

Role: Director

Appointed: 01 August 2005

Latest update: 1 March 2024

Jennifer N.

Role: Secretary

Appointed: 01 August 2005

Latest update: 1 March 2024

People with significant control

Damian L. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Damian L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Luke D.
Notified on 6 April 2016
Ceased on 16 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts 3 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 3 July 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 April 2015
Annual Accounts 13 July 2016
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 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 25 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 25 June 2013

Company Vehicle Operator Data

Unit 6 Winston Avenue

Address

Croft

City

Leicester

Postal code

LE9 3GQ

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st October 2022 (AA)
filed on: 2nd, June 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
22
Company Age

Similar companies nearby

Closest companies