UKBizDB.co.uk

INET3 LIMITED

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

This company is commonly known as Inet3 Limited. The company was founded 32 years ago and was given the registration number 02694581. 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 LIMITED
Company Number:02694581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

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

Secretary25 June 2004Active
3, Whiting Street, Bury St. Edmunds, United Kingdom, IP33 1NX

Director02 July 1999Active
3, Whiting Street, Bury St. Edmunds, IP33 1NX

Director21 July 2021Active
3, Whiting Street, Bury St. Edmunds, United Kingdom, IP33 1NX

Director25 September 2003Active
44 Church Street, Buckden, Huntingdon, PE18 9SX

Secretary05 February 1997Active
167 Arnold Avenue, Gleadless, Sheffield, S12 3JD

Secretary10 September 1994Active
15a Apple Orchard, Hemingford Grey, Huntingdon, PE18 9DT

Secretary26 October 1998Active
The Old Post House, Stansfield, Sudbury, CO10 8LP

Secretary31 December 2000Active
35/37 Highgate, Silsuem, Keighley, BD26 0AJ

Secretary06 March 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 March 1992Active
Denham Vicarage Farm Barrow, Denham, Bury St Edmunds, IP29 5EF

Director06 March 1992Active
Denham Vicarage Farm, Denham, Bury St Edmunds, IP29 5EF

Director17 November 1997Active
3, Whiting Street, Bury St. Edmunds, IP33 1NX

Director02 March 2016Active
3, Whiting Street, Bury St. Edmunds, United Kingdom, IP33 1NX

Director30 September 2013Active
167 Arnold Avenue, Gleadless, Sheffield, S12 3JD

Director10 September 1994Active
15a Apple Orchard, Hemingford Grey, Huntingdon, PE18 9DT

Director27 April 1999Active
The Old Post House, Stansfield, Sudbury, CO10 8LP

Director27 January 2000Active
3, Whiting Street, Bury St. Edmunds, IP33 1NX

Director14 March 2022Active
3, Whiting Street, Bury St. Edmunds, IP33 1NX

Director02 March 2016Active
3, Whiting Street, Bury St. Edmunds, United Kingdom, IP33 1NX

Director03 July 2013Active
3, Whiting Street, Bury St. Edmunds, IP33 1NX

Director03 July 2013Active
3, Whiting Street, Bury St. Edmunds, IP33 1NX

Director04 December 2020Active

People with Significant Control

Dual International Limited
Notified on:01 July 2023
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
Inet3 Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Whiting Street, Bury St. Edmunds, England, IP33 1NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Catherine Sian Bell
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:3, Whiting Street, Bury St. Edmunds, IP33 1NX
Nature of control:
  • Significant influence or control
Mr David James Reid
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:3, Whiting Street, Bury St. Edmunds, IP33 1NX
Nature of control:
  • Significant influence or control

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
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-05Accounts

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Officers

Change person secretary company with change date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-09-23Accounts

Change account reference date company current shortened.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-01Capital

Capital allotment shares.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.