CUSTOMS INSIGHTS CONSULTANCY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03948823. The registration start date is March 16, 2000. The current status is Active.
Company Number | 03948823 |
Company Name | CUSTOMS INSIGHTS CONSULTANCY LIMITED |
Registered Address |
Upminster Court 133 Hall Lane Upminster Essex RM14 1AL |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2000-03-16 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-04-28 |
Returns Last Update | 2016-03-31 |
Confirmation Statement Due Date | 2021-09-02 |
Confirmation Statement Last Update | 2020-08-19 |
Mortgage Charges | 3 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
52290 | Other transportation support activities |
Address |
UPMINSTER COURT 133 HALL LANE |
Post Town | UPMINSTER |
County | ESSEX |
Post Code | RM14 1AL |
Entity Name | Office Address |
---|---|
AGENCY LABOUR STAFF LIMITED | Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL |
OCEAN GATEWAY (2) LLP | Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL, United Kingdom |
LONDON GATEWAY PORTCENTRIC SERVICES LIMITED | Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL |
GATEWAY PORTCENTRIC SERVICES LIMITED | Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL |
GRAND EVENTS HOLDINGS LIMITED | Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL |
SUPPLY CHAIN ACADEMY LIMITED | Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL |
HAMSARD 3229 LIMITED | Upminster Court, 133 Hall Lane, Upminster, RM14 1AL, England |
BIRMINGHAM BUSINESS PARK PROPERTIES LLP | Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL |
METRO GLOBAL HOLDINGS LIMITED | Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL |
CPI MEDIA HOLDINGS LIMITED | Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
TUCK, Barry George | Secretary (Active) | 5 Hedgerow Court, Laindon, Basildon, Essex, England, SS15 5GU | / 1 April 2010 |
/ |
|
LIDDELL, Iain Robert | Director (Active) | Upminster Court, 133 Hall Lane, Upminster, Essex, England, RM14 1AL | June 1963 / 1 April 2010 |
British / England |
Director |
O'DONOVAN, Sean Roderick | Secretary (Resigned) | 2 Market Place, Brigg, South Humberside, DN20 8LH | / 24 December 2002 |
/ |
|
TURNER, David Andrew | Secretary (Resigned) | 23 Harpswell Hill Park, Hemswell, Gainsborough, Lincolnshire, United Kingdom, DN21 5UT | / 17 March 2000 |
/ |
|
INDEPENDENT BUSINESS ACCOUNTANTS LIMITED | Secretary (Resigned) | 2 Market Place, Brigg, North Lincolnshire, DN20 8LH | / 7 July 2005 |
/ |
|
COUNTRYWIDE COMPANY DIRECTORS LTD | Nominee Director (Resigned) | 386-388 Palatine Road, Manchester, M22 4FZ | / 16 March 2000 |
/ |
|
RIPPON, Thomas Michael | Director (Resigned) | 17 Villa Close, Branston, Lincoln, Lincolnshire, LN4 1LW | April 1940 / 25 October 2000 |
British / United Kingdom |
Consultant Business |
TURNER, Catherine Anne | Director (Resigned) | 23 Harpswell Hill Park, Hemswell, Gainsborough, Lincolnshire, United Kingdom, DN21 5UT | March 1953 / 17 March 2000 |
British / England |
Company Director |
TURNER, David Andrew | Director (Resigned) | 23 Harpswell Hill Park, Hemswell, Gainsborough, Lincolnshire, United Kingdom, DN21 5UT | September 1954 / 17 March 2000 |
British / England |
Secretary/Director |
Post Town | UPMINSTER |
Post Code | RM14 1AL |
SIC Code | 52290 - Other transportation support activities |
Please provide details on CUSTOMS INSIGHTS CONSULTANCY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.