UKBizDB.co.uk

IN AND OUT INVENTORIES (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as In And Out Inventories (uk) Ltd. The company was founded 13 years ago and was given the registration number 07680680. The firm's registered office is in BARRY. You can find them at The Business Centre Cardiff House, Cardiff Road, Barry, South Glamorgan. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:IN AND OUT INVENTORIES (UK) LTD
Company Number:07680680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2011
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Business Centre Cardiff House, Cardiff Road, Barry, South Glamorgan, Wales, CF63 2AW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Business Centre, Cardiff House, Cardiff Road, Barry, Wales, CF63 2AW

Director07 June 2021Active
2, Suite 314, 2 Lansdowne Crescent, Bournemouth, United Kingdom, BH1 1SA

Director01 July 2013Active
4 Regency Court, 36 Knyveton Road, Bournemouth, England, BH1 3QH

Director23 June 2011Active
The Business Centre, Cardiff House, Cardiff Road, Barry, Wales, CF63 2AW

Director01 May 2020Active
Suite 320, 2 Lansdowne Crescent, Bournemouth, Uk, BH1 1SA

Director10 October 2011Active

People with Significant Control

Mr Justin Lee Mcguinness
Notified on:07 June 2021
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:Wales
Address:The Business Centre, Cardiff House, Barry, Wales, CF63 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Javed Khan
Notified on:01 May 2020
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:Wales
Address:The Business Centre, Cardiff House, Barry, Wales, CF63 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Charlotte Johnson
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:Wales
Address:The Business Centre, Cardiff House, Barry, Wales, CF63 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-02Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-17Dissolution

Dissolution withdrawal application strike off company.

Download
2020-02-25Gazette

Gazette notice voluntary.

Download
2020-02-17Dissolution

Dissolution application strike off company.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.