UKBizDB.co.uk

INBAREMA4 LTD

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

This company is commonly known as Inbarema4 Ltd. The company was founded 3 years ago and was given the registration number 12708689. The firm's registered office is in INGATESTONE. You can find them at The Maltings, Norton Heath, Ingatestone, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:INBAREMA4 LTD
Company Number:12708689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Maltings, Norton Heath, Ingatestone, England, CM4 0LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 855 London Road, Grays, RM20 3LG

Director30 June 2020Active
The Maltings, Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ

Director04 April 2022Active
Crown House, 855 London Road, Grays, RM20 3LG

Secretary30 June 2020Active
Crown House, 855 London Road, Grays, RM20 3LG

Director30 June 2020Active
The Maltings, Norton Heath, Ingatestone, England, CM4 0LQ

Director05 March 2023Active
Crown House, 855 London Road, Grays, RM20 3LG

Director30 June 2020Active
The Maltings, Norton Heath, Ingatestone, England, CM4 0LQ

Director26 January 2022Active
Crown House, 855 London Road, Grays, RM20 3LG

Director30 June 2020Active

People with Significant Control

Crown Holdings Ltd
Notified on:03 February 2022
Status:Active
Country of residence:England
Address:The Maltings, Norton Heath, Ingatestone, England, CM4 0LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Russell Lee Christopher Morgan
Notified on:30 June 2020
Status:Active
Date of birth:September 1952
Nationality:British
Address:Crown House, 855 London Road, Grays, RM20 3LG
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-24Dissolution

Dissolution application strike off company.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-05Officers

Appoint person director company with name date.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-12-10Change of name

Certificate change of name company.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2020-11-19Address

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

Download
2020-10-16Officers

Termination secretary company with name termination date.

Download
2020-06-30Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.