INSTIP LTD

Register to unlock more data on OkredoRegister

INSTIP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04794064

Incorporation date

10/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2003)
dot icon03/11/2025
Liquidators' statement of receipts and payments to 2025-09-17
dot icon02/10/2024
Declaration of solvency
dot icon26/09/2024
Resolutions
dot icon26/09/2024
Appointment of a voluntary liquidator
dot icon26/09/2024
Registered office address changed from The Garage Acton Burnell Shrewsbury Shropshire SY5 7PB England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2024-09-26
dot icon23/08/2024
Total exemption full accounts made up to 2024-07-31
dot icon16/08/2024
Previous accounting period extended from 2024-06-30 to 2024-07-31
dot icon14/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon05/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/06/2023
Registered office address changed from Thorne Works Dorrington Shrewsbury Shropshire SY5 7EB to The Garage Acton Burnell Shrewsbury Shropshire SY5 7PB on 2023-06-13
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon15/05/2023
Change of name notice
dot icon15/05/2023
Certificate of change of name
dot icon11/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon26/02/2018
Change of share class name or designation
dot icon22/02/2018
Resolutions
dot icon07/02/2018
Appointment of Robert Andrew Davies as a director on 2018-01-01
dot icon31/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon15/06/2016
Register(s) moved to registered inspection location C/O C/O Dyke Yaxley Limited 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
dot icon15/06/2016
Director's details changed for Melanie Jane Davies on 2016-06-09
dot icon15/06/2016
Director's details changed for Andrew Keith Davies on 2016-06-09
dot icon15/06/2016
Secretary's details changed for Melanie Jane Davies on 2016-06-09
dot icon02/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/01/2014
Statement of capital following an allotment of shares on 2014-01-30
dot icon28/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon07/06/2013
Resolutions
dot icon06/06/2013
Statement of capital following an allotment of shares on 2013-05-03
dot icon05/06/2013
Statement of capital following an allotment of shares on 2013-05-03
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/08/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon16/08/2010
Register(s) moved to registered inspection location
dot icon16/08/2010
Register inspection address has been changed
dot icon13/08/2010
Director's details changed for Melanie Jane Davies on 2009-10-01
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/08/2009
Return made up to 10/06/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/06/2008
Return made up to 10/06/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/06/2007
Return made up to 10/06/07; full list of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/08/2006
Return made up to 10/06/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/07/2005
Return made up to 10/06/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/07/2004
Return made up to 10/06/04; full list of members
dot icon31/01/2004
Ad 25/01/04--------- £ si 62@1=62 £ ic 449/511
dot icon31/01/2004
Ad 01/01/04--------- £ si 52@1=52 £ ic 397/449
dot icon27/11/2003
Ad 07/11/03--------- £ si 197@1=197 £ ic 200/397
dot icon07/08/2003
Resolutions
dot icon07/08/2003
Resolutions
dot icon07/08/2003
Resolutions
dot icon10/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/06/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
779.77K
-
0.00
177.34K
-
2022
29
708.37K
-
0.00
162.96K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Robert Andrew
Director
01/01/2018 - Present
2
Davies, Melanie Jane
Director
10/06/2003 - Present
2
Davies, Melanie Jane
Secretary
10/06/2003 - Present
-
Davies, Andrew Keith
Director
10/06/2003 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INSTIP LTD

INSTIP LTD is an(a) Liquidation company incorporated on 10/06/2003 with the registered office located at 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. There are currently 4 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 INSTIP LTD?

toggle

INSTIP LTD is currently Liquidation. It was registered on 10/06/2003 .

Where is INSTIP LTD located?

toggle

INSTIP LTD is registered at 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ.

What does INSTIP LTD do?

toggle

INSTIP LTD operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

What is the latest filing for INSTIP LTD?

toggle

The latest filing was on 03/11/2025: Liquidators' statement of receipts and payments to 2025-09-17.