UKBizDB.co.uk

INENCO LIMITED

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

This company is commonly known as Inenco Limited. The company was founded 31 years ago and was given the registration number 02790570. The firm's registered office is in LYTHAM ST. ANNES. You can find them at Ribble House, Ballam Road, Lytham St. Annes, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INENCO LIMITED
Company Number:02790570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ribble House, Ballam Road, Lytham St. Annes, Lancashire, FY8 4TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ribble House, Ballam Road, Lytham St. Annes, FY8 4TS

Director26 September 2019Active
Juxon House, 100 St Paul’S Churchyard, London, England, EC4M 8BU

Director26 January 2018Active
Juxon House, 100 St. Paul's Churchyard, London, England, EC4M 8BU

Director28 November 2018Active
Ribble House, Ballam Road, Lytham St. Annes, England, FY8 4TS

Secretary04 September 2013Active
Ribble House, Ballam Road, Lytham St. Annes, FY8 4TS

Secretary27 May 2016Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary16 February 1993Active
Borderigg Benhall Mill Road, Tunbridge Wells, TN2 5JH

Secretary05 November 1999Active
Petros House, St Andrews Road North, Lytham St Annes, FY8 2NF

Secretary12 October 2012Active
Wellfield House, Victoria Road, Morley, Leeds, United Kingdom, LS27 7PA

Secretary17 January 2011Active
16 Mulberry Way, Northowram, Halifax, HX3 7WJ

Secretary15 June 2006Active
9 Seafield Road, Lytham, FY8 5PY

Secretary31 July 2003Active
10 Beach Street, Lytham St Annes, FY8 5NS

Secretary26 March 1993Active
5, Kingsdown Close, Wychwood Park, Weston, CW2 5FX

Secretary14 September 2009Active
Hertsmere House, Shenley Road, Borehamwood, United Kingdom, WD6 1TE

Secretary01 December 2011Active
Corka Barn, Corka Lane, Lytham St Annes, FY8 4LX

Director01 January 2004Active
Ribble House, Ballam Road, Lytham St. Annes, FY8 4TS

Director27 May 2016Active
Breakstones Speldhurst Road, Langton Green, Tunbridge Wells, TN3 0JL

Director05 November 1999Active
5 Oast Court, Yalding, Maidstone, ME18 6JY

Director05 November 1999Active
The Old Farmhouse, 73-75 Breary Lane East, Bramhope Leeds, LS16 9EU

Director15 June 2006Active
Ribble House, Ballam Road, Lytham St. Annes, England, FY8 4TS

Director04 September 2013Active
Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU

Director26 January 2018Active
85 Leverton Street, London, NW5

Director12 August 1997Active
Petros House, St Andrews Road North, Lytham St Annes, FY8 2NF

Director16 December 2011Active
Townley Lodge, Goosnargh, Preston, PR3 2JS

Director26 March 1993Active
Westfield House, Grubbs Lane, Hatfield, Hertfordshire, AL9 6EF

Director26 January 2004Active
Ribble House, Ballam Road, Lytham St. Annes, FY8 4TS

Director26 September 2019Active
Iron Pear Tree House, Tilburstow Hill Road, South Godstone, RH9 8NA

Director04 May 1994Active
Whitefield 82 Cwm Road, Dyserth, Rhyl, LL18 6HR

Director01 October 1996Active
4 The Headway, Ewell, KT17 1UJ

Director01 April 1997Active
Norcott Farm, Mill Lane Elswick, Preston, PR4 3ZH

Director02 April 1993Active
2 Goldsborough Court, Church Street, Goldsborough, HG5 8AP

Director26 July 2007Active
9 Seafield Road, Lytham, FY8 5PY

Director26 March 1993Active
Strood Place, Strood Lane, Warnham, RH12 3PF

Director07 July 2003Active
635 Devonshire Road, Bispham, Blackpool, FY2 0AR

Director02 April 1993Active
Petros House, St Andrews Road North, Lytham St Annes, FY8 2NF

Director15 August 2011Active

People with Significant Control

Inenco Holdings Limited
Notified on:05 December 2017
Status:Active
Country of residence:England
Address:Ribble House, Ballam Road, Lytham, England, FY8 4TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vitruvian Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:105, Wigmore Street, London, England, W1U 1QY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Accounts

Accounts with accounts type dormant.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type dormant.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Persons with significant control

Cessation of a person with significant control.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-16Insolvency

Liquidation receiver cease to act receiver.

Download

Copyright © 2024. All rights reserved.