UKBizDB.co.uk

IN 'N' OUT CENTRES LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Caswell Road, Brackmills Industrial Estate, Northampton, England, NN4 7PW

Secretary25 July 2018Active
Unit B, Caswell Road, Brackmills Industrial Estate, Northampton, England, NN4 7PW

Director27 March 2018Active
Unit B, Caswell Road, Brackmills Industrial Estate, Northampton, England, NN4 7PW

Director26 February 2018Active
Unit B, Caswell Road, Brackmills Industrial Estate, Northampton, England, NN4 7PW

Director27 March 2018Active
St Helen's House, King Street, Derby, England, DE1 3EE

Secretary24 August 2010Active
St Helen's House, King Street, Derby, DE1 3EE

Secretary25 March 2015Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary12 July 2010Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director20 August 2010Active
Wilmot House, St. James Court, Friar Gate, Derby, England, DE1 1BT

Director08 September 2010Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director18 December 2012Active
Unit B, Caswell Road, Brackmills Industrial Estate, Northampton, England, NN4 7PW

Director18 December 2012Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director18 November 2011Active
Unit B, Caswell Road, Brackmills Industrial Estate, Northampton, England, NN4 7PW

Director18 December 2012Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director12 July 2010Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director12 July 2010Active

People with Significant Control

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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Change account reference date company current extended.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-05-13Address

Change sail address company with old address new address.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type small.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-08-13Address

Change registered office address company with date old address new address.

Download
2018-08-13Officers

Appoint person secretary company with name date.

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.