This company is commonly known as In 'n' Out Centres Limited. The company was founded 13 years ago and was given the registration number 07311386. The firm's registered office is in NORTHAMPTON. You can find them at Unit B Caswell Road, Brackmills Industrial Estate, Northampton, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | IN 'N' OUT CENTRES LIMITED |
---|---|---|
Company Number | : | 07311386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2010 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B Caswell Road, Brackmills Industrial Estate, Northampton, England, NN4 7PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B, Caswell Road, Brackmills Industrial Estate, Northampton, England, NN4 7PW | Secretary | 25 July 2018 | Active |
Unit B, Caswell Road, Brackmills Industrial Estate, Northampton, England, NN4 7PW | Director | 27 March 2018 | Active |
Unit B, Caswell Road, Brackmills Industrial Estate, Northampton, England, NN4 7PW | Director | 26 February 2018 | Active |
Unit B, Caswell Road, Brackmills Industrial Estate, Northampton, England, NN4 7PW | Director | 27 March 2018 | Active |
St Helen's House, King Street, Derby, England, DE1 3EE | Secretary | 24 August 2010 | Active |
St Helen's House, King Street, Derby, DE1 3EE | Secretary | 25 March 2015 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 12 July 2010 | Active |
St Helen's House, King Street, Derby, England, DE1 3EE | Director | 20 August 2010 | Active |
Wilmot House, St. James Court, Friar Gate, Derby, England, DE1 1BT | Director | 08 September 2010 | Active |
St Helen's House, King Street, Derby, England, DE1 3EE | Director | 18 December 2012 | Active |
Unit B, Caswell Road, Brackmills Industrial Estate, Northampton, England, NN4 7PW | Director | 18 December 2012 | Active |
St Helen's House, King Street, Derby, England, DE1 3EE | Director | 18 November 2011 | Active |
Unit B, Caswell Road, Brackmills Industrial Estate, Northampton, England, NN4 7PW | Director | 18 December 2012 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 12 July 2010 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Director | 12 July 2010 | Active |
In 'N' Out Centres (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Helen's House, King Street, Derby, England, DE1 3EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Change account reference date company current extended. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Officers | Change person director company with change date. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type full. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-05-13 | Address | Change sail address company with old address new address. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type small. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
2018-10-16 | Officers | Change person director company with change date. | Download |
2018-10-15 | Officers | Change person director company with change date. | Download |
2018-10-15 | Officers | Change person director company with change date. | Download |
2018-08-13 | Address | Change registered office address company with date old address new address. | Download |
2018-08-13 | Officers | Appoint person secretary company with name date. | Download |
2018-08-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.