Insensys Holdings Limited FAREHAM


Founded in 2006, Insensys Holdings, classified under reg no. 05961429 is an active company. Currently registered at 1 Kingdom Close PO15 5TJ, Fareham the company has been in the business for 18 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since December 14, 2006 Insensys Holdings Limited is no longer carrying the name Shoo 274.

At present there are 2 directors in the the company, namely Christopher K. and Catherine K.. In addition one secretary - Catherine K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Insensys Holdings Limited Address / Contact

Office Address 1 Kingdom Close
Town Fareham
Post code PO15 5TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05961429
Date of Incorporation Tue, 10th Oct 2006
Industry Activities of head offices
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (43 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Christopher K.

Position: Director

Appointed: 03 December 2019

Catherine K.

Position: Director

Appointed: 03 December 2019

Catherine K.

Position: Secretary

Appointed: 03 December 2019

David F.

Position: Director

Appointed: 28 February 2017

Resigned: 03 December 2019

Harald S.

Position: Director

Appointed: 30 June 2011

Resigned: 28 February 2017

Matthias R.

Position: Director

Appointed: 30 June 2011

Resigned: 28 February 2017

Mark W.

Position: Secretary

Appointed: 08 November 2010

Resigned: 03 December 2019

Gary P.

Position: Director

Appointed: 30 January 2009

Resigned: 30 June 2011

Stephen H.

Position: Director

Appointed: 30 January 2009

Resigned: 01 January 2011

Martin J.

Position: Director

Appointed: 29 December 2006

Resigned: 30 April 2009

Michael B.

Position: Secretary

Appointed: 29 December 2006

Resigned: 08 November 2010

Michael B.

Position: Director

Appointed: 29 December 2006

Resigned: 08 November 2010

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 10 October 2006

Resigned: 29 December 2006

Shoosmiths Directors Limited

Position: Corporate Director

Appointed: 10 October 2006

Resigned: 29 December 2006

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Secura Holdings Limited from Southampton, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Moog Holding Gmbh &Co Kg that put Böblingen, Germany as the address. This PSC has a legal form of "a limited partnership with a limited liability company as general partner", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Secura Holdings Limited

Wayside Woodhouse Lane, Botley, Southampton, SO30 2DJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 12058449
Notified on 3 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Moog Holding Gmbh &Co Kg

Moog Hanns-Klemm-Strasse 28, Böblingen, 71034, Germany

Legal authority German Company Law
Legal form Limited Partnership With A Limited Liability Company As General Partner
Country registered Germany
Place registered District Court Stuttgart
Registration number Hra 242732
Notified on 6 April 2016
Ceased on 3 December 2019
Nature of control: 75,01-100% shares

Company previous names

Shoo 274 December 14, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-11-30
Balance Sheet
Debtors99 06899 068
Other
Amounts Owed By Group Undertakings99 06899 068
Investments Fixed Assets17 45717 457
Investments In Group Undertakings17 45717 457
Net Current Assets Liabilities99 06899 068
Number Shares Issued Fully Paid 1 760 154
Par Value Share 0
Percentage Class Share Held In Subsidiary 100
Total Assets Less Current Liabilities116 525116 525

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 30th, June 2023
Free Download (19 pages)

Company search

Advertisements