BUSINESS INSIGHT 3 LTD

Register to unlock more data on OkredoRegister

BUSINESS INSIGHT 3 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08946421

Incorporation date

19/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Preston Technology Centre, Marsh Lane, Preston PR1 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2014)
dot icon04/08/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/09/2024
Change of details for Mr Glen Higson as a person with significant control on 2023-04-25
dot icon12/09/2024
Notification of Corrinne June Higson as a person with significant control on 2023-04-25
dot icon22/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon25/04/2023
Appointment of Mrs Corrinne June Higson as a secretary on 2023-04-20
dot icon25/04/2023
Appointment of Ms Janet York as a secretary on 2023-04-20
dot icon15/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/12/2022
Appointment of Mr Christopher Mark Eccles as a director on 2022-12-09
dot icon12/08/2022
Confirmation statement made on 2022-07-11 with updates
dot icon02/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Resolutions
dot icon30/03/2022
Statement of capital following an allotment of shares on 2022-03-16
dot icon22/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/08/2021
Director's details changed for Mr Edmund Anthony Kohut on 2021-08-11
dot icon11/08/2021
Termination of appointment of Edmund Anthony Kohut as a director on 2014-03-19
dot icon11/08/2021
Director's details changed for Mr Edmund Anthony Kohut on 2021-08-11
dot icon20/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/05/2021
Satisfaction of charge 089464210001 in full
dot icon21/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon21/07/2020
Change of details for Mr Glen Higson as a person with significant control on 2019-09-12
dot icon04/02/2020
Director's details changed for Mr Edmund Anthony Kohut on 2019-12-24
dot icon04/02/2020
Director's details changed for Mr Edmund Anthony Kohut on 2020-01-24
dot icon24/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon12/12/2019
Registered office address changed from , Unit G02, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, England to Preston Technology Centre Marsh Lane Preston PR1 8UQ on 2019-12-12
dot icon30/09/2019
Change of share class name or designation
dot icon06/08/2019
Confirmation statement made on 2019-07-11 with updates
dot icon06/08/2019
Appointment of Mr Edmund Anthony Kohut as a director on 2014-03-19
dot icon01/08/2019
Director's details changed for Glen Higson on 2019-07-31
dot icon01/08/2019
Change of details for Mr Glen Higson as a person with significant control on 2019-07-31
dot icon10/07/2019
Registered office address changed from , Charter House Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD to Preston Technology Centre Marsh Lane Preston PR1 8UQ on 2019-07-10
dot icon28/06/2019
Cessation of Ian William Smith as a person with significant control on 2019-06-19
dot icon28/06/2019
Cessation of David Arrowsmith as a person with significant control on 2019-06-19
dot icon28/06/2019
Termination of appointment of Ian William Smith as a director on 2019-06-19
dot icon28/06/2019
Termination of appointment of David Arrowsmith as a director on 2019-06-19
dot icon28/06/2019
Termination of appointment of David Arrowsmith as a secretary on 2019-06-19
dot icon28/06/2019
Rectified The form TM01 was removed from the public register on 29/08/2019 as it was factually inaccurate or derived from something factually inaccurate
dot icon18/06/2019
Registration of charge 089464210002, created on 2019-06-14
dot icon16/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon17/05/2018
Registration of charge 089464210001, created on 2018-05-17
dot icon20/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon23/11/2017
Previous accounting period extended from 2017-03-31 to 2017-08-31
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon11/07/2017
Notification of Glen Higson as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Ian Smith as a person with significant control on 2016-04-06
dot icon11/07/2017
Cessation of Glen Higson as a person with significant control on 2016-04-06
dot icon11/07/2017
Cessation of Edmund Anthony Kohut as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Edmund Anthony Kohut as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Glen Higson as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of David Arrowsmith as a person with significant control on 2016-04-06
dot icon11/07/2017
Cessation of Quality Essential Distribution Limited as a person with significant control on 2017-06-13
dot icon28/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon15/04/2014
Certificate of change of name
dot icon15/04/2014
Change of name notice
dot icon19/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon+106.57 % *

* during past year

Cash in Bank

£313,826.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
232.83K
-
0.00
319.10K
-
2022
13
437.56K
-
0.00
151.92K
-
2023
13
486.18K
-
0.00
313.83K
-
2023
13
486.18K
-
0.00
313.83K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

486.18K £Ascended11.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

313.83K £Ascended106.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higson, Glen
Director
19/03/2014 - Present
-
Arrowsmith, David
Director
19/03/2014 - 19/06/2019
11
Eccles, Christopher Mark
Director
09/12/2022 - Present
-
Higson, Corrinne June
Secretary
20/04/2023 - Present
-
York, Janet
Secretary
20/04/2023 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BUSINESS INSIGHT 3 LTD

BUSINESS INSIGHT 3 LTD is an(a) Active company incorporated on 19/03/2014 with the registered office located at Preston Technology Centre, Marsh Lane, Preston PR1 8UQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS INSIGHT 3 LTD?

toggle

BUSINESS INSIGHT 3 LTD is currently Active. It was registered on 19/03/2014 .

Where is BUSINESS INSIGHT 3 LTD located?

toggle

BUSINESS INSIGHT 3 LTD is registered at Preston Technology Centre, Marsh Lane, Preston PR1 8UQ.

What does BUSINESS INSIGHT 3 LTD do?

toggle

BUSINESS INSIGHT 3 LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BUSINESS INSIGHT 3 LTD have?

toggle

BUSINESS INSIGHT 3 LTD had 13 employees in 2023.

What is the latest filing for BUSINESS INSIGHT 3 LTD?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-07-11 with no updates.