UKBizDB.co.uk

INDEPENDENT INSPECTIONS HOLDINGS LIMITED

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

This company is commonly known as Independent Inspections Holdings Limited. The company was founded 21 years ago and was given the registration number 04575239. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INDEPENDENT INSPECTIONS HOLDINGS LIMITED
Company Number:04575239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2002
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Secretary25 January 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director18 April 2016Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director18 April 2016Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Secretary29 June 2009Active
57 Royton Drive, Whittle Le Woods, Preston, PR6 7HJ

Secretary16 April 2007Active
3 Lavender Close, Fulwood, Preston, PR2 9RA

Secretary17 July 2003Active
5 The Orchard, Little Eccleston, Preston, PR3 0YX

Secretary28 October 2002Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary18 April 2016Active
3 Rockfield Close, Teignmouth, TQ14 8TS

Director26 June 2009Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director29 June 2009Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director18 April 2016Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director24 May 2013Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director27 September 2010Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director24 July 2014Active
6 Ferrymans Quay, William Morris Way, London, SW6 2UT

Director17 July 2006Active
Bowser, Old Mount Road, Marsden, HD7 6NN

Director26 June 2009Active
34 Cumberland Drive, Bowdon, Altrincham, WA14 3QP

Director24 March 2009Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director26 June 2009Active
2 A C Court, High Street, Thames Ditton, England, KT7 0SR

Director18 April 2016Active
23 Saint Aubyns's Avenue, London, SW19 7BL

Director17 July 2006Active
1, Park Crescent, Falmouth, United Kingdom, TR11 2DL

Director01 May 2009Active
5 The Orchard, Little Eccleston, Preston, PR3 0YX

Director28 October 2002Active
Whitelodge 141 Hardhorn Road, Poulton Le Fylde, FY6 8ES

Director28 October 2002Active

People with Significant Control

Gold Round Limited
Notified on:18 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Independent Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
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 (7 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
2023-07-18Gazette

Gazette dissolved compulsory.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-01-25Officers

Appoint corporate secretary company with name date.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Address

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

Download
2022-08-04Officers

Change corporate director company with change date.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2022-04-22Change of name

Certificate change of name company.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Persons with significant control

Change to a person with significant control.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Address

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

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-12Officers

Change corporate secretary company with change date.

Download
2019-03-28Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.