CUSTOM INSULATION LTD

Unit F Unit F, Burton-On-Trent, DE14 3PA, England
StatusACTIVE
Company No.09829737
CategoryPrivate Limited Company
Incorporated19 Oct 2015
Age8 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

CUSTOM INSULATION LTD is an active private limited company with number 09829737. It was incorporated 8 years, 7 months, 28 days ago, on 19 October 2015. The company address is Unit F Unit F, Burton-on-trent, DE14 3PA, England.



Company Fillings

Capital allotment shares

Date: 13 Jun 2024

Action Date: 16 May 2024

Category: Capital

Type: SH01

Capital : 1,021,173 GBP

Date: 2024-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2023

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-02

Psc name: Gerard Loftus

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2023

Action Date: 31 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-31

Capital : 644,286 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2022

Action Date: 22 Mar 2022

Category: Capital

Type: SH01

Capital : 629,337 GBP

Date: 2022-03-22

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 479,394 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2020

Action Date: 30 Dec 2018

Category: Capital

Type: SH01

Capital : 394,381 GBP

Date: 2018-12-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-10-18

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2020

Action Date: 30 Dec 2018

Category: Capital

Type: SH01

Capital : 393,502 GBP

Date: 2018-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2020

Action Date: 12 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098297370002

Charge creation date: 2020-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-29

Officer name: Mr John William Morgan

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 15 Jul 2020

Action Date: 16 Jun 2020

Category: Capital

Type: SH02

Capital : 393,502 GBP

Date: 2020-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-16

Officer name: Rick Plews

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 16 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-30

Capital : 340,502 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2017

Action Date: 15 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-15

Capital : 326,882 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Old address: Unit F Crown Industrial Estate, Anglesey Road Burton-on-Trent DE14 3NX England

Change date: 2017-11-22

New address: Unit F Anglesey Road Burton-on-Trent DE14 3PA

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 1,086 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-18

Officer name: Mr Gerard Loftus

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Jeffrey Green

Appointment date: 2017-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Weavers

Appointment date: 2017-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Walter

Termination date: 2017-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2016

Action Date: 10 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098297370001

Charge creation date: 2016-11-10

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Jeffrey Green

Termination date: 2016-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Walter

Appointment date: 2016-10-11

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wrogel capital LIMITED\certificate issued on 10/10/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-10

New address: Unit F Crown Industrial Estate, Anglesey Road Burton-on-Trent DE14 3NX

Old address: 33 Cavendish Square London W1G 0PW United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rick Plews

Appointment date: 2016-10-10

Documents

View document PDF

Incorporation company

Date: 19 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTAL PLASTICS LIMITED

39/43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:05580650
Status:ACTIVE
Category:Private Limited Company

GOOESOFT LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11624067
Status:ACTIVE
Category:Private Limited Company

LDH PROJECT SERVICES LTD

CENTRAL CHAMBERS 227 LONDON ROAD,BENFLEET,SS7 2RF

Number:09248508
Status:ACTIVE
Category:Private Limited Company

SAFEGUARD QUALITY ASSURANCE LIMITED

1 MORETON STREET,BIRMINGHAM,B1 3AX

Number:03916176
Status:ACTIVE
Category:Private Limited Company

SIMPLY SNACKS LTD

4 EXMOUTH MARKET,LONDON,EC1R 4PX

Number:11303625
Status:ACTIVE
Category:Private Limited Company

THE VILLAGE INN FISHERMAN LIMITED

TRILOGY SUITE 9 CHURCH STREET,WOLVERHAMPTON,WV11 1SR

Number:10477161
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source