About

Registered Number: 05320540
Date of Incorporation: 23/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Sidings House Sidings Business Park, Freightliner Road, Hull, East Yorkshire, HU3 4XA

 

Having been setup in 2004, Inspec Systems Ltd has its registered office in Hull, it's status at Companies House is "Active". We don't currently know the number of employees at Inspec Systems Ltd. Edgerton, Philip Gavin, Clark, Jeffrey Michael, Proctor, Harold Andrew are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGERTON, Philip Gavin 24 December 2016 - 1
CLARK, Jeffrey Michael 01 December 2016 24 August 2018 1
PROCTOR, Harold Andrew 23 December 2004 04 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 04 January 2019
TM01 - Termination of appointment of director 13 September 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 13 February 2017
AP01 - Appointment of director 20 January 2017
CS01 - N/A 10 January 2017
AP01 - Appointment of director 16 December 2016
SH01 - Return of Allotment of shares 15 December 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 13 January 2014
RESOLUTIONS - N/A 22 August 2013
SH01 - Return of Allotment of shares 22 August 2013
AA - Annual Accounts 22 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 17 April 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 10 June 2010
SH01 - Return of Allotment of shares 05 February 2010
AR01 - Annual Return 19 January 2010
AD01 - Change of registered office address 26 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 07 August 2006
225 - Change of Accounting Reference Date 05 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2006
363s - Annual Return 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 March 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
NEWINC - New incorporation documents 23 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.