UKBizDB.co.uk

INCOME IN RETIREMENT LIMITED

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

This company is commonly known as Income In Retirement Limited. The company was founded 26 years ago and was given the registration number 03484550. The firm's registered office is in GRANTHAM. You can find them at Stable Cottage Water Lane, South Witham, Grantham, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:INCOME IN RETIREMENT LIMITED
Company Number:03484550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1997
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Stable Cottage Water Lane, South Witham, Grantham, England, NG33 5PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Cecil House, St Andrew Street, Hertford, United Kingdom, SG14 1JA

Corporate Secretary05 January 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 December 1997Active
Spring Farm, 4 Spring Close, Great Horwood, Milton Keynes, England, MK17 0QU

Director05 January 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 December 1997Active
Orchard Suite, Blenheim Court Business Centre, Peterborough, England, PE1 2DU

Director27 October 2014Active
Air House, Papyrus Business Parc, 4 Papyrus Road, Werrington, England, PE4 5BH

Director01 July 2013Active
Air House, Papyrus Business Parc, 4 Papyrus Road, Werrington, England, PE4 5BH

Director01 July 2013Active
The Old Post Office, Bourne Road, Essendine, Stamford, PE9 4LH

Director01 December 2015Active
Stable Cottage, Water Lane, South Witham, Grantham, England, NG33 5PH

Director01 November 2015Active
Air House, Papyrus Business Parc, 4 Papyrus Road, Werrington, England, PE4 5BH

Director01 July 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 December 1997Active

People with Significant Control

Mrs Hayley Hunt
Notified on:01 January 2019
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Stable Cottage, Water Lane, Grantham, England, NG33 5PH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Malcolm Salter
Notified on:01 June 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Stable Cottage, Water Lane, Grantham, England, NG33 5PH
Nature of control:
  • 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
2022-03-01Gazette

Gazette dissolved compulsory.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2020-09-10Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Change person director company with change date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type dormant.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Accounts

Accounts with accounts type dormant.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type dormant.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Persons with significant control

Cessation of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Address

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

Download
2016-12-30Accounts

Accounts with accounts type dormant.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Address

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

Download
2016-01-18Officers

Termination director company with name termination date.

Download
2015-12-14Accounts

Accounts with accounts type dormant.

Download
2015-12-11Officers

Appoint person director company with name date.

Download
2015-11-12Officers

Appoint person director company with name date.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.