This company is commonly known as Inhoco 2082 Limited. The company was founded 23 years ago and was given the registration number 04007231. The firm's registered office is in DONCASTER. You can find them at C/o Trupart Limited Decoy Bank, White Rose Way, Doncaster, South Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | INHOCO 2082 LIMITED |
---|---|---|
Company Number | : | 04007231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Trupart Limited Decoy Bank, White Rose Way, Doncaster, South Yorkshire, DN4 5JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Trupart Limited Decoy Bank, White Rose Way, Doncaster, DN4 5JD | Director | 03 August 2017 | Active |
C/O Trupart Limited Decoy Bank, White Rose Way, Doncaster, DN4 5JD | Director | 03 August 2017 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 05 June 2000 | Active |
279 Carter Knowle Road, Sheffield, S11 9FX | Secretary | 23 June 2000 | Active |
16 Front Street, Morton, Gainsborough, DN21 3AA | Secretary | 15 November 2002 | Active |
C/O Trupart Limited Decoy Bank, White Rose Way, Doncaster, DN4 5JD | Secretary | 20 June 2012 | Active |
279 Carter Knowle Road, Sheffield, S11 9FX | Director | 23 June 2000 | Active |
Beechwood, Main Street, Burton, Lincoln, England, LN1 2RD | Director | 23 June 2000 | Active |
9 Cheyne Walk, Bawtry, Doncaster, DN10 6RS | Director | 15 November 2002 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 05 June 2000 | Active |
Lupfaw 445 Limited | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Trupart Limited, Decoy Bank, Doncaster, England, DN4 5JD |
Nature of control | : |
|
Mr Ian Biddle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | C/O Trupart Limited Decoy Bank, Doncaster, DN4 5JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-21 | Accounts | Accounts with accounts type small. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type small. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type small. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type group. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-25 | Accounts | Accounts with accounts type group. | Download |
2017-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-08-15 | Mortgage | Mortgage charge whole release with charge number. | Download |
2017-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.