Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSITE CONSTRUCTION NW LIMITED
Company Information for

INSITE CONSTRUCTION NW LIMITED

9/10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP,
Company Registration Number
03166290
Private Limited Company
Liquidation

Company Overview

About Insite Construction Nw Ltd
INSITE CONSTRUCTION NW LIMITED was founded on 1996-02-29 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Insite Construction Nw Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INSITE CONSTRUCTION NW LIMITED
 
Legal Registered Office
9/10 SCIROCCO CLOSE
MOULTON PARK
NORTHAMPTON
NN3 6AP
Other companies in M3
 
Previous Names
VOLCARE LIMITED14/04/2016
Filing Information
Company Number 03166290
Company ID Number 03166290
Date formed 1996-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB851925315  
Last Datalog update: 2022-02-06 10:11:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSITE CONSTRUCTION NW LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CALCULUS CONSULTANTS LIMITED   FINALPLACE LIMITED   PARKINSON YORKE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INSITE CONSTRUCTION NW LIMITED
The following companies were found which have the same name as INSITE CONSTRUCTION NW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSITE CONSTRUCTION NW LIMITED Unknown

Company Officers of INSITE CONSTRUCTION NW LIMITED

Current Directors
Officer Role Date Appointed
ROSS DAVID GARDNER
Director 2015-11-09
MICHAEL JAMES HAMPSON
Director 2005-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON SMITH
Director 2012-11-01 2015-11-02
LESLEY COLLETTE HAMPSON
Company Secretary 1996-02-29 2014-12-16
LESLEY COLLETTE HAMPSON
Director 1996-02-29 2012-03-09
LESLIE HAMPSON
Director 1996-02-29 2012-03-09
ALEXI DEAK
Director 2005-03-09 2005-07-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-02-29 1996-02-29
WATERLOW NOMINEES LIMITED
Nominated Director 1996-02-29 1996-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS DAVID GARDNER NOOK AND KEY HOLDINGS SPV 1 LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
ROSS DAVID GARDNER NOOK AND KEY HOLDINGS LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
ROSS DAVID GARDNER ST STEPHENS CHURCH MANAGEMENT COMPANY LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
ROSS DAVID GARDNER NOOK AND KEY LIMITED Director 2016-03-23 CURRENT 2013-04-30 Liquidation
ROSS DAVID GARDNER VISTA BUILDING AND ENGINEERING LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active
MICHAEL JAMES HAMPSON HERMANUS BUILDING LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active - Proposal to Strike off
MICHAEL JAMES HAMPSON M & LH HOLDINGS LTD Director 2016-08-12 CURRENT 2016-08-12 Active
MICHAEL JAMES HAMPSON ABBOTSOUND LIMITED Director 2010-12-31 CURRENT 1996-01-19 Active
MICHAEL JAMES HAMPSON ABBOTSOUND INVESTMENTS LIMITED Director 2010-11-26 CURRENT 2010-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-27Voluntary liquidation Statement of receipts and payments to 2023-02-14
2022-07-28PSC07CESSATION OF ROSS DAVID GARDNER AS A PERSON OF SIGNIFICANT CONTROL
2022-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-14
2022-02-04Voluntary liquidation Statement of receipts and payments to 2021-02-06
2022-02-04Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date<li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-07
  • Extraordinary resolution to wind up on 2019-02-07
2022-02-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-06
2020-03-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-14
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROSS DAVID GARDNER
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES HAMPSON
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX
2019-04-29COM1Liquidation. Establishment of creditors/liquidation committee
2019-04-29LIQ02Voluntary liquidation Statement of affairs
2019-04-29600Appointment of a voluntary liquidator
2019-04-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-07
2018-12-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-01-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30SH08Change of share class name or designation
2017-08-25RES01ADOPT ARTICLES 25/08/17
2017-08-25RES12VARYING SHARE RIGHTS AND NAMES
2017-05-25CH01Director's details changed for Mr Michael James Hampson on 2017-05-12
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ England
2016-06-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14RES15CHANGE OF NAME 13/04/2016
2016-04-14CERTNMCompany name changed volcare LIMITED\certificate issued on 14/04/16
2016-03-23SH0123/03/16 STATEMENT OF CAPITAL GBP 1
2016-03-23AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/15 FROM C/O My Accountancy Place Limited 3 Hardman Square Manchester M3 3EB England
2015-11-09AP01DIRECTOR APPOINTED MR ROSS GARDNER
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/15 FROM C/O My Accountancy Place 75 Mosley Street Manchester M2 3HR England
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/15 FROM C/O My Accountancy Place 3 Hardman Square Manchester M3 3EB
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-23AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-23CH01Director's details changed for Michael James Hampson on 2015-03-17
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16TM02Termination of appointment of Lesley Collette Hampson on 2014-12-16
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-28AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/13 FROM 1212 Stockport Road Manchester M19 2RA
2013-09-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0128/02/13 FULL LIST
2013-03-06SH0101/10/12 STATEMENT OF CAPITAL GBP 2
2013-02-18SH0101/10/12 STATEMENT OF CAPITAL GBP 2
2013-01-28AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT
2013-01-24AP01DIRECTOR APPOINTED GORDON SMITH
2012-10-29SH0117/10/12 STATEMENT OF CAPITAL GBP 1
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HAMPSON
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY HAMPSON
2012-03-20AA30/04/11 TOTAL EXEMPTION SMALL
2012-02-28AR0128/02/12 FULL LIST
2011-03-09AR0128/02/11 FULL LIST
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-25AR0128/02/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HAMPSON / 28/02/2010
2010-03-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-06AA30/04/08 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-04-30AA30/04/07 TOTAL EXEMPTION SMALL
2008-03-29363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM C/O VHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / LESLIE HAMPSON / 22/07/2002
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-23363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-11363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-22288bDIRECTOR RESIGNED
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-03363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-31363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-18363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-27363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-11-20288cDIRECTOR'S PARTICULARS CHANGED
2001-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-02363(287)REGISTERED OFFICE CHANGED ON 02/04/01
2001-04-02363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-30SRES03EXEMPTION FROM APPOINTING AUDITORS 17/01/01
2001-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-06-15363aRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-02-01SRES03EXEMPTION FROM APPOINTING AUDITORS 17/01/00
2000-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-09-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-24288cDIRECTOR'S PARTICULARS CHANGED
1999-03-10363aRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1999-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-09288cDIRECTOR'S PARTICULARS CHANGED
1999-02-05SRES03EXEMPTION FROM APPOINTING AUDITORS 27/01/99
1999-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-03-19287REGISTERED OFFICE CHANGED ON 19/03/98 FROM: ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT
1998-03-19363aRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1998-01-26SRES03EXEMPTION FROM APPOINTING AUDITORS 15/01/98
1998-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-04-15363aRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1996-07-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to INSITE CONSTRUCTION NW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-04-16
Resolution2019-04-16
Notices to2019-04-16
Notices to2019-03-01
Appointmen2019-03-01
Resolution2019-03-01
Meetings of Creditors2019-02-08
Fines / Sanctions
No fines or sanctions have been issued against INSITE CONSTRUCTION NW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSITE CONSTRUCTION NW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2012-05-01 £ 106,546

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSITE CONSTRUCTION NW LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2012-05-01 £ 10,443
Cash Bank In Hand 2012-04-30 £ 239
Cash Bank In Hand 2011-04-30 £ 239
Current Assets 2012-05-01 £ 109,684
Current Assets 2012-04-30 £ 241
Current Assets 2011-04-30 £ 241
Debtors 2012-05-01 £ 91,196
Debtors 2012-04-30 £ 2
Debtors 2011-04-30 £ 2
Fixed Assets 2012-05-01 £ 8,287
Shareholder Funds 2012-05-01 £ 11,425
Shareholder Funds 2012-04-30 £ -33,198
Shareholder Funds 2011-04-30 £ -33,198
Stocks Inventory 2012-05-01 £ 8,045
Tangible Fixed Assets 2012-05-01 £ 8,287

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSITE CONSTRUCTION NW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSITE CONSTRUCTION NW LIMITED
Trademarks
We have not found any records of INSITE CONSTRUCTION NW LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INSITE CONSTRUCTION NW LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-10-20 GBP £63,916 Services
Kent County Council 2014-05-27 GBP £63,916 Services
Kent County Council 2013-11-18 GBP £63,916 Services
Kent County Council 2013-04-26 GBP £63,916 Voluntary Associations
Kent County Council 2013-04-22 GBP £1,253 Voluntary Associations
Kent County Council 2013-02-01 GBP £31,328 Voluntary Associations
Kent County Council 2012-11-12 GBP £31,328 Voluntary Associations
Kent County Council 2011-10-03 GBP £62,036 Voluntary Associations
Kent County Council 2011-05-06 GBP £62,036 Voluntary Associations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INSITE CONSTRUCTION NW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyINSITE CONSTRUCTION NW LIMITEDEvent Date2019-04-16
This notice is in substitution for that which appeared in The London Gazette on 1 March 2019 - notice ID 3221632; issue number 62575, and page 3717 in the 4 March 2019 printed edition. Notice URL http…
 
Initiating party Event TypeResolution
Defending partyINSITE CONSTRUCTION NW LIMITEDEvent Date2019-04-16
 
Initiating party Event TypeNotices to
Defending partyINSITE CONSTRUCTION NW LIMITEDEvent Date2019-04-16
 
Initiating party Event TypeNotices to
Defending partyINSITE CONSTRUCTION NW LIMITEDEvent Date2019-03-01
 
Initiating party Event TypeAppointmen
Defending partyINSITE CONSTRUCTION NW LIMITEDEvent Date2019-03-01
Company Number: 03166290 Name of Company: INSITE CONSTRUCTION NW LIMITED Nature of Business: Construction Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Jactin House, 24 Hood…
 
Initiating party Event TypeResolution
Defending partyINSITE CONSTRUCTION NW LIMITEDEvent Date2019-03-01
 
Initiating party Event TypeMeetings of Creditors
Defending partyINSITE CONSTRUCTION NW LIMITEDEvent Date2019-02-08
Notice is hereby given, pursuant to Rule 15.8 and 15.6 of the Insolvency (England and Wales) Rules 2016 and Section 246ZE of the Insolvency Act 1986 (IA 1986), that the Directors of the above-named Company (the conveners) are seeking a decision from creditors on the confirmation of the appointment of Joint Liquidators. The decision procedure will take the form of a Physical meeting at 2 Pacific Court, pacific Road, Atlantic Street, Altrincham, Cheshire, WA14 5BJ on 15 February 2019 at 10:30 am (the decision date). The resolution of the Companys shareholders to place the Company into voluntary liquidation is being considered on 7 February 2019. Details of the meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Lucas Johnson Limited, 2 Pacific Court, Pacific Road, Atlantic Street, Altrincham, Cheshire WA14 5BJ. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4pm on business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Lucas Johnson Limited, 2 Pacific Court, Pacific Road, Atlantic Street, Altrincham, Cheshire WA14 5BJ. On the two business days falling next before the decision date, a list of the names and addresses of the Companys creditors will be available for inspection free of charge at 2 Pacific Court, Pacific Road, Atlantic Street, Altrincham, Cheshire WA14 5BJ. Nominated Liquidators, Kevin Lucas (IP number 9485) and Elizabeth Manley (IP number 20110) of Lucas Johnson Limited, 2 Pacific Court, Pacific Road. Further information about this case is available from Alison Phillips at the offices of Lucas Johnson Limited on 0161 929 8666 or at alison.phillips@lucasjohnson.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSITE CONSTRUCTION NW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSITE CONSTRUCTION NW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.