UKBizDB.co.uk

INERTO LTD

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

This company is commonly known as Inerto Ltd. The company was founded 5 years ago and was given the registration number 11693956. The firm's registered office is in BLACKPOOL. You can find them at Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:INERTO LTD
Company Number:11693956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, United Kingdom, FY4 3RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richard House, 9 Winckley Square, Preston, United Kingdom, PR1 3HP

Director01 January 2019Active
Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, United Kingdom, FY4 3RS

Director23 November 2018Active

People with Significant Control

Envirosolve Ltd
Notified on:17 July 2020
Status:Active
Country of residence:United Kingdom
Address:Burnside Blackpool Road, Newton, Preston, United Kingdom, PR4 3RU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Jonson Miller Capital Limited
Notified on:23 November 2018
Status:Active
Country of residence:United Kingdom
Address:Lancaster Cottage, Brindle Road, Preston, United Kingdom, PR5 6YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jonson Mccarthy Miller
Notified on:23 November 2018
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, United Kingdom, FY4 3RS
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
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Address

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

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-08-24Address

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

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Change account reference date company current extended.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.