Insight School Of Art Limited STOWMARKET


Insight School Of Art started in year 2010 as Private Limited Company with registration number 07334315. The Insight School Of Art company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Stowmarket at Bury Lodge. Postal code: IP14 1JA.

The firm has one director. Paul R., appointed on 3 August 2010. There are currently no secretaries appointed. As of 17 May 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Insight School Of Art Limited Address / Contact

Office Address Bury Lodge
Office Address2 Bury Road
Town Stowmarket
Post code IP14 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07334315
Date of Incorporation Tue, 3rd Aug 2010
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Paul R.

Position: Director

Appointed: 03 August 2010

Barbara K.

Position: Director

Appointed: 03 August 2010

Resigned: 03 August 2010

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats identified, there is Karmjit R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Paul R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Karmjit R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Karmjit R.

Notified on 7 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Paul R.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Karmjit R.

Notified on 7 February 2022
Ceased on 7 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Karmjit R.

Notified on 1 July 2016
Ceased on 1 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-302017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets75 50088 68384 992108 094119 837119 837127 869127 193116 496140 451142 896143 810
Net Assets Liabilities   79 441102 880102 880109 529108 81094 108126 672125 456137 312
Cash Bank In Hand69 74583 28379 154103 032        
Debtors5 7555 4005 8385 062        
Intangible Fixed Assets6 8255 8504 8753 900        
Net Assets Liabilities Including Pension Asset Liability38 76146 03652 93577 577        
Tangible Fixed Assets1 7645001 1139 322        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve38 66145 93652 83577 477        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 1201 1201 1201 1451 1801 2151 2507 8255 488
Average Number Employees During Period       1312111116
Creditors   40 75526 83326 83325 03921 27123 61819 97316 4576 974
Fixed Assets8 5896 3505 98813 2229 4719 4717 8442 9282 4456 2055 4533 417
Net Current Assets Liabilities30 36339 68647 12766 21994 52994 529102 830107 06292 878121 717127 828139 383
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   6891 5251 525 1 140 1 2391 3892 547
Total Assets Less Current Liabilities38 95246 03653 11579 441104 000104 000110 674109 99095 323127 922133 281142 800
Capital Employed38 76146 03652 93577 577        
Creditors Due Within One Year45 13748 99737 86541 875        
Intangible Fixed Assets Aggregate Amortisation Impairment2 9253 9004 8755 850        
Intangible Fixed Assets Amortisation Charged In Period 975975975        
Intangible Fixed Assets Cost Or Valuation9 7509 7509 7509 750        
Number Shares Allotted 100100100        
Par Value Share 111        
Provisions For Liabilities Charges191 1801 864        
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions 2601 19911 542        
Tangible Fixed Assets Cost Or Valuation5 8386 0987 29718 839        
Tangible Fixed Assets Depreciation4 0745 5986 1849 517        
Tangible Fixed Assets Depreciation Charged In Period 1 5245863 333        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 4th, January 2024
Free Download (2 pages)

Company search

Advertisements