UKBizDB.co.uk

INETIC LIMITED

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

This company is commonly known as Inetic Limited. The company was founded 22 years ago and was given the registration number 04322550. The firm's registered office is in FARNHAM. You can find them at 93 Aurora Legal, Old Chambers, West Street, Farnham, . This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:INETIC LIMITED
Company Number:04322550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:93 Aurora Legal, Old Chambers, West Street, Farnham, England, GU9 7EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Weyhill Road, Andover, England, SP10 3NR

Director21 April 2011Active
93, Aurora Legal, Old Chambers, West Street, Farnham, England, GU9 7EB

Director28 August 2020Active
93, Aurora Legal, Old Chambers, West Street, Farnham, England, GU9 7EB

Director05 January 2024Active
93, Aurora Legal, Old Chambers, West Street, Farnham, England, GU9 7EB

Director28 August 2020Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary14 November 2001Active
85, Weyhill Road, Andover, England, SP10 3NR

Secretary21 April 2011Active
35, Corunna Main, Andover, SP10 1JD

Secretary14 November 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director14 November 2001Active
209, Weyhill Road, Andover, England, SP10 3LJ

Director21 April 2011Active
35 Corunna Main, Andover, SP10 1JD

Director14 November 2001Active
Woodburn Farm, London Road, Crowborough, England, TN6 1TD

Director14 November 2001Active
93, Aurora Legal, Old Chambers, 93-93 West Street, Lawday Place Lane, Farnham, England, GU9 0BT

Director18 September 2018Active

People with Significant Control

Mr Ging Hoon Tan
Notified on:30 June 2021
Status:Active
Date of birth:November 1959
Nationality:Malaysian
Country of residence:Singapore
Address:#06-17, 3 Soon Lee Street, Pioneer Junction, Singapore, 627606
Nature of control:
  • Ownership of shares 50 to 75 percent
Inetic Holdings Pte. Ltd
Notified on:28 August 2020
Status:Active
Country of residence:Singapore
Address:3, Soon Lee Street, Singapore, Singapore,
Nature of control:
  • Significant influence or control
Mr Benjamin John Ballard
Notified on:30 September 2016
Status:Active
Date of birth:September 1983
Nationality:English
Country of residence:England
Address:93, Aurora Legal, Old Chambers, 93-93 West Street, Farnham, England, GU9 0BT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Appoint person director company with name date.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Address

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

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Officers

Termination secretary company with name termination date.

Download
2020-09-01Address

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

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.