About

Registered Number: 02916890
Date of Incorporation: 08/04/1994 (30 years ago)
Company Status: Active
Registered Address: Max Frank Ltd Clough Street, Hanley, Stoke-On-Trent, Staffordshire, ST1 4AF,

 

Based in Staffordshire, Insitex Products Ltd was established in 1994, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of the organisation are Arnold, Linda, Hunt, Robert, Hordern, Lebbeus Edward Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORDERN, Lebbeus Edward Anthony 21 June 1994 03 May 2000 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, Linda 12 February 2001 14 May 2008 1
HUNT, Robert 14 May 2008 21 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 29 April 2020
PSC05 - N/A 24 April 2020
PSC07 - N/A 10 January 2020
TM01 - Termination of appointment of director 09 January 2020
CS01 - N/A 17 April 2019
CH01 - Change of particulars for director 17 April 2019
CH01 - Change of particulars for director 17 April 2019
AA - Annual Accounts 08 February 2019
AD01 - Change of registered office address 18 July 2018
PSC04 - N/A 13 June 2018
CS01 - N/A 24 April 2018
CH01 - Change of particulars for director 10 April 2018
PSC04 - N/A 10 April 2018
AA - Annual Accounts 18 January 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 03 May 2017
CH01 - Change of particulars for director 17 October 2016
CH01 - Change of particulars for director 25 August 2016
AP01 - Appointment of director 01 June 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 15 April 2015
TM02 - Termination of appointment of secretary 15 September 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 26 January 2011
AP01 - Appointment of director 20 January 2011
TM01 - Termination of appointment of director 10 August 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 24 February 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 13 May 2009
225 - Change of Accounting Reference Date 13 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2008
287 - Change in situation or address of Registered Office 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
363a - Annual Return 07 May 2008
RESOLUTIONS - N/A 21 December 2007
AA - Annual Accounts 21 December 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 25 April 2005
RESOLUTIONS - N/A 19 November 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 01 April 1999
RESOLUTIONS - N/A 24 November 1998
AA - Annual Accounts 24 November 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 15 September 1996
363s - Annual Return 25 March 1996
RESOLUTIONS - N/A 13 December 1995
AA - Annual Accounts 13 December 1995
363s - Annual Return 29 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 02 August 1994
288 - N/A 02 August 1994
288 - N/A 02 August 1994
287 - Change in situation or address of Registered Office 13 July 1994
CERTNM - Change of name certificate 05 July 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
287 - Change in situation or address of Registered Office 24 May 1994
NEWINC - New incorporation documents 08 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.