UKBizDB.co.uk

INEOS 2010 LIMITED

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

This company is commonly known as Ineos 2010 Limited. The company was founded 16 years ago and was given the registration number 06576859. The firm's registered office is in LYNDHURST. You can find them at Hawkslease, Chapel Lane, Lyndhurst, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INEOS 2010 LIMITED
Company Number:06576859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Secretary01 February 2022Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director12 April 2012Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director07 April 2010Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Secretary31 January 2012Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Secretary14 May 2008Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary25 April 2008Active
Flat 4 Rossetti House, Flood Street, London, SW3 5TH

Director25 April 2008Active
Sunnybank Cottage, School Lane, Bunbury, CW6 9NE

Director14 May 2008Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director14 May 2008Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director14 May 2008Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director14 May 2008Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director07 April 2010Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director25 April 2008Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director14 May 2008Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director14 May 2008Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Director25 April 2008Active

People with Significant Control

Mr James Arthur Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-09-18Officers

Change person director company with change date.

Download
2023-08-08Accounts

Accounts with accounts type dormant.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Mortgage

Mortgage charge whole release with charge number.

Download
2022-11-10Mortgage

Mortgage charge whole release with charge number.

Download
2022-11-10Mortgage

Mortgage charge whole release with charge number.

Download
2022-11-10Mortgage

Mortgage charge whole release with charge number.

Download
2022-11-10Mortgage

Mortgage charge whole release with charge number.

Download
2022-11-10Mortgage

Mortgage charge whole release with charge number.

Download
2022-11-10Mortgage

Mortgage charge whole release with charge number.

Download
2022-11-10Mortgage

Mortgage charge whole release with charge number.

Download
2022-11-10Mortgage

Mortgage charge whole release with charge number.

Download
2022-11-09Mortgage

Mortgage charge whole release with charge number.

Download
2022-11-09Mortgage

Mortgage charge whole release with charge number.

Download
2022-11-09Mortgage

Mortgage charge whole release with charge number.

Download
2022-11-08Mortgage

Mortgage charge whole release with charge number.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Appoint person secretary company with name date.

Download
2021-12-13Officers

Termination secretary company with name termination date.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.