Warning: file_put_contents(c/b64f2e4e9186946d7bc2aca370dc9e5d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/1ee54fd90981ab0b825402f890729224.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Inch Perfect Trials Limited, BB1 6AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INCH PERFECT TRIALS LIMITED

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

This company is commonly known as Inch Perfect Trials Limited. The company was founded 12 years ago and was given the registration number 07846694. The firm's registered office is in BLACKBURN. You can find them at Mentor House, Ainsworth Street, Blackburn, Lancashire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:INCH PERFECT TRIALS LIMITED
Company Number:07846694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentor House, Ainsworth Street, Blackburn, BB1 6AY

Director14 November 2011Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director06 August 2018Active

People with Significant Control

Inch Perfect Trials Group Limited
Notified on:29 June 2018
Status:Active
Country of residence:England
Address:Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew Alpe
Notified on:06 April 2016
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-02-27Officers

Change person director company with change date.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Accounts

Change account reference date company previous extended.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Mortgage

Mortgage satisfy charge full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Capital

Capital variation of rights attached to shares.

Download
2018-08-21Capital

Capital name of class of shares.

Download
2018-08-20Capital

Capital allotment shares.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-16Resolution

Resolution.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.