Insight Rural Consultants Limited SAXMUNDHAM


Founded in 1986, Insight Rural Consultants, classified under reg no. 02019812 is an active company. Currently registered at Alde House IP17 2BQ, Saxmundham the company has been in the business for thirty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since May 2, 2007 Insight Rural Consultants Limited is no longer carrying the name Insight Computer Training.

The company has one director. Amanda D., appointed on 28 November 2017. There are currently no secretaries appointed. 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.

Insight Rural Consultants Limited Address / Contact

Office Address Alde House
Office Address2 Sweffling
Town Saxmundham
Post code IP17 2BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02019812
Date of Incorporation Thu, 15th May 1986
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Jan 2024 (2024-01-08)
Last confirmation statement dated Sun, 25th Dec 2022

Company staff

Amanda D.

Position: Director

Appointed: 28 November 2017

Amanda D.

Position: Director

Resigned: 22 August 2017

Martin F.

Position: Director

Appointed: 22 August 2017

Resigned: 28 November 2017

Martin F.

Position: Secretary

Appointed: 07 June 2004

Resigned: 28 November 2017

Karl C.

Position: Secretary

Appointed: 05 July 2002

Resigned: 10 June 2004

Alan H.

Position: Secretary

Appointed: 30 September 2001

Resigned: 05 July 2002

Frederick D.

Position: Secretary

Appointed: 31 August 2001

Resigned: 30 September 2001

John D.

Position: Director

Appointed: 15 November 1991

Resigned: 31 August 2001

John D.

Position: Secretary

Appointed: 15 November 1991

Resigned: 31 August 2001

Alan H.

Position: Director

Appointed: 25 December 1990

Resigned: 15 November 1991

John C.

Position: Director

Appointed: 25 December 1990

Resigned: 15 November 1991

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Amanda D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amanda D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Insight Computer Training May 2, 2007
Amanda Daniel June 20, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 925-33 329       
Balance Sheet
Current Assets67 05433 63018 73813 20216 20512 95222 59216 40019 861
Net Assets Liabilities -33 329-42 026-52 69238 87729 12911 6553 8323 377
Debtors67 05433 630       
Tangible Fixed Assets989495       
Reserves/Capital
Called Up Share Capital51 00051 000       
Profit Loss Account Reserve-52 925-84 329       
Shareholder Funds-1 925-33 329       
Other
Average Number Employees During Period   1111  
Creditors 68 95463 24768 25832 79637 03432 74311 62814 699
Fixed Assets2 4891 9951 8751 7491 6242 2832 0541 825 
Net Current Assets Liabilities-4 414-35 324-43 901-54 44116 59123 1319 9294 99419 861
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 491608615 951222222 
Total Assets Less Current Liabilities-1 925-33 329-42 026-52 69214 96720 8487 8756 81919 861
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 1003 0323 7802 9871 785
Creditors Due Within One Year71 46868 954       
Investments Fixed Assets1 5001 500       
Number Shares Allotted 51 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid51 00051 000       
Tangible Fixed Assets Cost Or Valuation 7 626       
Tangible Fixed Assets Depreciation6 6377 131       
Tangible Fixed Assets Depreciation Charged In Period 494       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, June 2023
Free Download (3 pages)

Company search

Advertisements