UKBizDB.co.uk

INBRAND LIMITED

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

This company is commonly known as Inbrand Limited. The company was founded 35 years ago and was given the registration number 02285343. The firm's registered office is in WATFORD. You can find them at Building 9 Croxley Park, Hatters Lane, Watford, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INBRAND LIMITED
Company Number:02285343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1988
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8WW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 9, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8WW

Director01 December 2020Active
Building 9, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8WW

Director01 November 2020Active
Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1NP

Secretary-Active
Cauldwell, Snows Green Road, Shotley Bridge, DH8 0NJ

Secretary18 October 1991Active
11, Grensell Close, Eversley, Hook, United Kingdom, RG27 0QQ

Secretary01 August 1998Active
11 Bishops Close, Bournemouth, BH7 7AB

Director06 October 2003Active
12 Bloomsbury Court, Gosforth, Newcastle Upon Tyne, NE3 4LW

Director29 February 1996Active
812 Clubhouse Pointe, Woodstock, Usa, 30188

Director11 February 1997Active
4500, Parkway, Whiteley, Fareham, PO15 7NY

Director16 September 2013Active
Building 9, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8WW

Director01 November 2016Active
Building 9, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8WW

Director29 August 2019Active
Building 9, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8WW

Director01 November 2016Active
4500, Parkway, Whiteley, Fareham, United Kingdom, PO15 7NY

Director26 March 2010Active
45 Dukes Wood, Crowthorne, RG45 6NF

Director01 August 1998Active
32, Spring Lane, Colden Common, Winchester, United Kingdom, SO21 1SD

Director01 December 2006Active
Building 9, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8WW

Director16 January 2009Active
Bratenalleen 24-26, Oslo, 0487, Norway,

Director30 September 2000Active
Tulip Tree House, Mill Lane, Havant, PO9 1RX

Director17 January 2002Active
1170 Northmoor Ct Nw, Atlanta, Usa, 30327

Director26 July 1995Active
4500, Parkway, Whiteley, Fareham, PO15 7NY

Director29 May 2015Active
66 High Oaks Close, Locks Heath, Southampton, SO31 6SX

Director01 September 1999Active
1 Meadow View, Harrow, HA1 3DN

Director-Active
Cauldwell, Snows Green Road, Shotley Bridge, DH8 0NJ

Director11 February 1997Active
11, Grensell Close, Eversley, Hook, United Kingdom, RG27 0QQ

Director01 August 1998Active
12 Carlton Avenue, Newsham, Blyth, NE24 4AP

Director-Active

People with Significant Control

Advanced Absorbent Products Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4500, Parkway, Fareham, England, PO15 7NY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-26Dissolution

Dissolution application strike off company.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type dormant.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Address

Change sail address company with old address new address.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2018-08-28Address

Move registers to registered office company with new address.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Capital

Legacy.

Download
2018-07-31Capital

Capital statement capital company with date currency figure.

Download
2018-07-31Insolvency

Legacy.

Download
2018-07-31Resolution

Resolution.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Address

Move registers to sail company with new address.

Download
2016-11-15Address

Change sail address company with new address.

Download
2016-11-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.