CUSTOMS INSIGHTS CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CUSTOMS INSIGHTS CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03948823

Incorporation date

16/03/2000

Size

Small

Contacts

Registered address

Registered address

Upminster Court, 133 Hall Lane, Upminster, Essex RM14 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2000)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon11/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon19/12/2023
Accounts for a small company made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon21/12/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon30/06/2021
Accounts for a small company made up to 2020-06-30
dot icon03/02/2021
Previous accounting period shortened from 2020-07-01 to 2020-06-30
dot icon02/02/2021
Previous accounting period extended from 2020-03-31 to 2020-07-01
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon24/12/2019
Accounts for a small company made up to 2019-03-31
dot icon30/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon06/08/2019
Appointment of Mr Nicholas Kevin Brooks as a secretary on 2019-07-31
dot icon06/08/2019
Termination of appointment of Barry George Tuck as a secretary on 2019-07-31
dot icon05/03/2019
Appointment of Mr Terry Douglas James Clear as a director on 2019-03-01
dot icon08/01/2019
Accounts for a small company made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon25/02/2015
Certificate of change of name
dot icon25/02/2015
Change of name notice
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon20/03/2013
Register inspection address has been changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD England
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/01/2013
Accounts for a small company made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Registered office address changed from London Mega Terminal Thurrock Park Road Tilbury Essex RM18 7HD on 2011-12-20
dot icon05/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2011
Termination of appointment of David Turner as a director
dot icon02/06/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon02/06/2010
Register(s) moved to registered inspection location
dot icon02/06/2010
Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD England on 2010-06-02
dot icon01/06/2010
Director's details changed for Mr David Andrew Turner on 2010-03-16
dot icon01/06/2010
Director's details changed for Catherine Anne Turner on 2010-03-16
dot icon01/06/2010
Register inspection address has been changed
dot icon01/06/2010
Registered office address changed from 94 Oswald Road Scunthorpe North Lincolnshire DN15 7PA on 2010-06-01
dot icon01/06/2010
Appointment of Barry George Tuck as a secretary
dot icon01/06/2010
Appointment of Iain Robert Liddell as a director
dot icon01/06/2010
Termination of appointment of Catherine Turner as a director
dot icon01/06/2010
Termination of appointment of David Turner as a secretary
dot icon29/03/2010
Certificate of change of name
dot icon29/03/2010
Change of name notice
dot icon25/03/2010
Amended accounts made up to 2009-03-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/07/2009
Amended accounts made up to 2008-03-31
dot icon30/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2009
Return made up to 16/03/09; full list of members
dot icon14/04/2009
Director and secretary's change of particulars / david turner / 14/04/2009
dot icon14/04/2009
Director's change of particulars / catherine turner / 14/04/2009
dot icon28/04/2008
Return made up to 16/03/08; full list of members
dot icon24/01/2008
Registered office changed on 24/01/08 from: rooms 16-20 tighe house redbourne mere kirton lindsey lincolnshire DN21 4NW
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2007
Amended accounts made up to 2006-03-31
dot icon10/04/2007
Return made up to 16/03/07; full list of members
dot icon10/04/2007
Location of register of members
dot icon02/03/2007
Secretary resigned
dot icon26/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/02/2007
Registered office changed on 14/02/07 from: 2 market place brigg north lincolnshire DN20 8LH
dot icon09/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/04/2006
Return made up to 16/03/06; full list of members
dot icon29/03/2006
Director resigned
dot icon07/07/2005
New secretary appointed
dot icon07/07/2005
Secretary resigned
dot icon21/03/2005
Return made up to 16/03/05; full list of members
dot icon14/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/03/2004
Return made up to 16/03/04; full list of members
dot icon16/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/08/2003
Particulars of mortgage/charge
dot icon26/03/2003
Return made up to 16/03/03; full list of members
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/01/2003
New secretary appointed
dot icon03/01/2003
Registered office changed on 03/01/03 from: office 4 jack tighe building redbourne mere kirton lindsey lincolnshire DN21 4NW
dot icon17/07/2002
Registered office changed on 17/07/02 from: 158 john ogaunts way belper derbyshire DE56 0DG
dot icon07/03/2002
Return made up to 16/03/02; full list of members
dot icon18/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/04/2001
Return made up to 16/03/01; full list of members
dot icon17/01/2001
New director appointed
dot icon20/10/2000
Ad 02/10/00--------- £ si 50@1=50 £ ic 150/200
dot icon13/09/2000
Ad 25/08/00--------- £ si 149@1=149 £ ic 1/150
dot icon13/09/2000
Nc inc already adjusted 25/08/00
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon31/07/2000
Particulars of mortgage/charge
dot icon03/06/2000
Particulars of mortgage/charge
dot icon19/04/2000
Director resigned
dot icon11/04/2000
Secretary resigned
dot icon28/03/2000
Registered office changed on 28/03/00 from: 158 john ogaunts way belper derbyshire DE56 0DG
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New secretary appointed;new director appointed
dot icon16/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-16 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.15M
-
0.00
2.04M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liddell, Iain Robert
Director
01/04/2010 - Present
96
Clear, Terry Douglas James
Director
01/03/2019 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CUSTOMS INSIGHTS CONSULTANCY LIMITED

CUSTOMS INSIGHTS CONSULTANCY LIMITED is an(a) Active company incorporated on 16/03/2000 with the registered office located at Upminster Court, 133 Hall Lane, Upminster, Essex RM14 1AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUSTOMS INSIGHTS CONSULTANCY LIMITED?

toggle

CUSTOMS INSIGHTS CONSULTANCY LIMITED is currently Active. It was registered on 16/03/2000 .

Where is CUSTOMS INSIGHTS CONSULTANCY LIMITED located?

toggle

CUSTOMS INSIGHTS CONSULTANCY LIMITED is registered at Upminster Court, 133 Hall Lane, Upminster, Essex RM14 1AL.

What does CUSTOMS INSIGHTS CONSULTANCY LIMITED do?

toggle

CUSTOMS INSIGHTS CONSULTANCY LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CUSTOMS INSIGHTS CONSULTANCY LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.