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.
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 | : |
|
Registered Address | : | Ribble House, Ballam Road, Lytham St. Annes, Lancashire, FY8 4TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ribble House, Ballam Road, Lytham St. Annes, FY8 4TS | Director | 26 September 2019 | Active |
Juxon House, 100 St Paul’S Churchyard, London, England, EC4M 8BU | Director | 26 January 2018 | Active |
Juxon House, 100 St. Paul's Churchyard, London, England, EC4M 8BU | Director | 28 November 2018 | Active |
Ribble House, Ballam Road, Lytham St. Annes, England, FY8 4TS | Secretary | 04 September 2013 | Active |
Ribble House, Ballam Road, Lytham St. Annes, FY8 4TS | Secretary | 27 May 2016 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 16 February 1993 | Active |
Borderigg Benhall Mill Road, Tunbridge Wells, TN2 5JH | Secretary | 05 November 1999 | Active |
Petros House, St Andrews Road North, Lytham St Annes, FY8 2NF | Secretary | 12 October 2012 | Active |
Wellfield House, Victoria Road, Morley, Leeds, United Kingdom, LS27 7PA | Secretary | 17 January 2011 | Active |
16 Mulberry Way, Northowram, Halifax, HX3 7WJ | Secretary | 15 June 2006 | Active |
9 Seafield Road, Lytham, FY8 5PY | Secretary | 31 July 2003 | Active |
10 Beach Street, Lytham St Annes, FY8 5NS | Secretary | 26 March 1993 | Active |
5, Kingsdown Close, Wychwood Park, Weston, CW2 5FX | Secretary | 14 September 2009 | Active |
Hertsmere House, Shenley Road, Borehamwood, United Kingdom, WD6 1TE | Secretary | 01 December 2011 | Active |
Corka Barn, Corka Lane, Lytham St Annes, FY8 4LX | Director | 01 January 2004 | Active |
Ribble House, Ballam Road, Lytham St. Annes, FY8 4TS | Director | 27 May 2016 | Active |
Breakstones Speldhurst Road, Langton Green, Tunbridge Wells, TN3 0JL | Director | 05 November 1999 | Active |
5 Oast Court, Yalding, Maidstone, ME18 6JY | Director | 05 November 1999 | Active |
The Old Farmhouse, 73-75 Breary Lane East, Bramhope Leeds, LS16 9EU | Director | 15 June 2006 | Active |
Ribble House, Ballam Road, Lytham St. Annes, England, FY8 4TS | Director | 04 September 2013 | Active |
Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU | Director | 26 January 2018 | Active |
85 Leverton Street, London, NW5 | Director | 12 August 1997 | Active |
Petros House, St Andrews Road North, Lytham St Annes, FY8 2NF | Director | 16 December 2011 | Active |
Townley Lodge, Goosnargh, Preston, PR3 2JS | Director | 26 March 1993 | Active |
Westfield House, Grubbs Lane, Hatfield, Hertfordshire, AL9 6EF | Director | 26 January 2004 | Active |
Ribble House, Ballam Road, Lytham St. Annes, FY8 4TS | Director | 26 September 2019 | Active |
Iron Pear Tree House, Tilburstow Hill Road, South Godstone, RH9 8NA | Director | 04 May 1994 | Active |
Whitefield 82 Cwm Road, Dyserth, Rhyl, LL18 6HR | Director | 01 October 1996 | Active |
4 The Headway, Ewell, KT17 1UJ | Director | 01 April 1997 | Active |
Norcott Farm, Mill Lane Elswick, Preston, PR4 3ZH | Director | 02 April 1993 | Active |
2 Goldsborough Court, Church Street, Goldsborough, HG5 8AP | Director | 26 July 2007 | Active |
9 Seafield Road, Lytham, FY8 5PY | Director | 26 March 1993 | Active |
Strood Place, Strood Lane, Warnham, RH12 3PF | Director | 07 July 2003 | Active |
635 Devonshire Road, Bispham, Blackpool, FY2 0AR | Director | 02 April 1993 | Active |
Petros House, St Andrews Road North, Lytham St Annes, FY8 2NF | Director | 15 August 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-26 | Officers | Appoint person director company with name date. | Download |
2018-01-26 | Officers | Appoint person director company with name date. | Download |
2018-01-16 | Insolvency | Liquidation receiver cease to act receiver. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.