UKBizDB.co.uk

INET3 GROUP LIMITED

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

This company is commonly known as Inet3 Group Limited. The company was founded 16 years ago and was given the registration number 06447179. The firm's registered office is in BURY ST. EDMUNDS. You can find them at 3 Whiting Street, , Bury St. Edmunds, Suffolk. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:INET3 GROUP LIMITED
Company Number:06447179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Whiting Street, Bury St. Edmunds, Suffolk, IP33 1NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Whiting Street, Bury St. Edmunds, United Kingdom, IP33 1NX

Director06 December 2007Active
3, Whiting Street, Bury St. Edmunds, IP33 1NX

Director23 May 2023Active
3, Whiting Street, Bury St. Edmunds, United Kingdom, IP33 1NX

Director06 December 2007Active
3, Whiting Street, Bury St. Edmunds, United Kingdom, IP33 1NX

Secretary06 December 2007Active
The Old Rectory, Drinkstone, Bury St Edmunds, IP30 9SR

Director06 December 2007Active
3, Whiting Street, Bury St. Edmunds, IP33 1NX

Director27 February 2021Active
3, Whiting Street, Bury St. Edmunds, IP33 1NX

Director04 April 2017Active
3, Whiting Street, Bury St. Edmunds, United Kingdom, IP33 1NX

Director30 September 2013Active
3, Whiting Street, Bury St. Edmunds, IP33 1NX

Director27 February 2021Active
3, Whiting Street, Bury St. Edmunds, IP33 1NX

Director27 February 2021Active
3, Whiting Street, Bury St. Edmunds, IP33 1NX

Director27 February 2021Active
3, Whiting Street, Bury St. Edmunds, IP33 1NX

Director04 April 2017Active

People with Significant Control

Aston Lark Group Limited
Notified on:27 February 2021
Status:Active
Country of residence:United Kingdom
Address:One, Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David James Reid
Notified on:06 December 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:3, Whiting Street, Bury St. Edmunds, IP33 1NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Catherine Sian Bell
Notified on:06 December 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:3, Whiting Street, Bury St. Edmunds, IP33 1NX
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Capital

Capital statement capital company with date currency figure.

Download
2024-02-26Capital

Legacy.

Download
2024-02-26Insolvency

Legacy.

Download
2024-02-26Resolution

Resolution.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-29Accounts

Legacy.

Download
2023-06-29Other

Legacy.

Download
2023-06-29Other

Legacy.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-09-12Accounts

Change account reference date company current shortened.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-05-10Incorporation

Memorandum articles.

Download
2022-05-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.