Insta Coustic Limited WOKINGHAM


Insta Coustic started in year 1987 as Private Limited Company with registration number 02194536. The Insta Coustic company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Wokingham at Insta House Ivanhoe Road. Postal code: RG40 4PZ. Since 10th June 2002 Insta Coustic Limited is no longer carrying the name Insta Cladding.

At the moment there are 4 directors in the the firm, namely Annabel P., Shaun S. and John R. and others. In addition one secretary - Annabel P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Insta Coustic Limited Address / Contact

Office Address Insta House Ivanhoe Road
Office Address2 Hogwood Business Park Finchampstead
Town Wokingham
Post code RG40 4PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02194536
Date of Incorporation Mon, 16th Nov 1987
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Annabel P.

Position: Secretary

Appointed: 01 December 2022

Annabel P.

Position: Director

Appointed: 07 November 2022

Shaun S.

Position: Director

Appointed: 01 February 2013

John R.

Position: Director

Appointed: 01 February 2013

David R.

Position: Director

Appointed: 01 July 2011

Jeremy R.

Position: Director

Resigned: 30 June 2020

Mark P.

Position: Director

Appointed: 19 November 2014

Resigned: 30 November 2022

Mark P.

Position: Secretary

Appointed: 19 November 2014

Resigned: 30 November 2022

Michael A.

Position: Director

Appointed: 01 July 2012

Resigned: 24 December 2014

Michael A.

Position: Secretary

Appointed: 23 December 2011

Resigned: 19 November 2014

Robin D.

Position: Director

Appointed: 26 September 2005

Resigned: 29 March 2011

Paul R.

Position: Director

Appointed: 01 July 2005

Resigned: 18 September 2020

Kenneth M.

Position: Director

Appointed: 22 November 2004

Resigned: 23 December 2011

Keith K.

Position: Director

Appointed: 13 July 2001

Resigned: 31 March 2015

Kenneth M.

Position: Secretary

Appointed: 06 November 1991

Resigned: 23 December 2011

Keith A.

Position: Director

Appointed: 06 November 1991

Resigned: 13 July 2001

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats identified, there is David R. This PSC has significiant influence or control over this company,. Another one in the PSC register is Insta (International) Limited that put Wokingham, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Paul R., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

David R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Insta (International) Limited

Insta House Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, Wokingham, RG40 4PZ, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 08945886
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Paul R.

Notified on 6 April 2016
Ceased on 18 September 2020
Nature of control: significiant influence or control

Jeremy R.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: significiant influence or control

Company previous names

Insta Cladding June 10, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-30
Balance Sheet
Cash Bank On Hand262443
Current Assets5 844 2043 429 606
Debtors5 423 3683 110 797
Other Debtors2 152700
Property Plant Equipment30 27513 565
Total Inventories420 574318 366
Other
Accumulated Depreciation Impairment Property Plant Equipment40 44711 585
Amounts Owed By Group Undertakings1 181 0501 203 633
Amounts Owed To Group Undertakings1 223 0931 303 403
Average Number Employees During Period3934
Bank Borrowings Overdrafts2 235 292946 008
Bank Overdrafts2 235 292946 008
Corporation Tax Payable5 5288 687
Creditors5 488 6682 948 406
Deferred Tax Asset Debtors1302 912
Disposals Decrease In Depreciation Impairment Property Plant Equipment 35 967
Disposals Property Plant Equipment 46 395
Future Minimum Lease Payments Under Non-cancellable Operating Leases26 45725 027
Increase From Depreciation Charge For Year Property Plant Equipment 7 105
Net Current Assets Liabilities355 536481 200
Number Shares Issued Fully Paid 500 000
Other Creditors141 523180 096
Other Taxation Social Security Payable91 41046 202
Par Value Share 1
Prepayments Accrued Income18 29414 929
Profit Loss 108 954
Property Plant Equipment Gross Cost70 72225 150
Recoverable Value-added Tax170 06935 826
Total Additions Including From Business Combinations Property Plant Equipment 823
Total Assets Less Current Liabilities385 811494 765
Trade Creditors Trade Payables1 787 963464 010
Trade Debtors Trade Receivables381 571533 162

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 30th June 2022
filed on: 9th, November 2022
Free Download (10 pages)

Company search

Advertisements