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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richard House, 9 Winckley Square, Preston, United Kingdom, PR1 3HP | Director | 01 January 2019 | Active |
Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, United Kingdom, FY4 3RS | Director | 23 November 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Address | Change registered office address company with date old address new address. | Download |
2023-08-25 | Officers | Change person director company with change date. | Download |
2023-08-24 | Officers | Change person director company with change date. | Download |
2023-08-24 | Address | Change registered office address company with date old address new address. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Accounts | Change account reference date company current extended. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.