UKBizDB.co.uk

INHOCO 2082 LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Trupart Limited Decoy Bank, White Rose Way, Doncaster, DN4 5JD

Director03 August 2017Active
C/O Trupart Limited Decoy Bank, White Rose Way, Doncaster, DN4 5JD

Director03 August 2017Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary05 June 2000Active
279 Carter Knowle Road, Sheffield, S11 9FX

Secretary23 June 2000Active
16 Front Street, Morton, Gainsborough, DN21 3AA

Secretary15 November 2002Active
C/O Trupart Limited Decoy Bank, White Rose Way, Doncaster, DN4 5JD

Secretary20 June 2012Active
279 Carter Knowle Road, Sheffield, S11 9FX

Director23 June 2000Active
Beechwood, Main Street, Burton, Lincoln, England, LN1 2RD

Director23 June 2000Active
9 Cheyne Walk, Bawtry, Doncaster, DN10 6RS

Director15 November 2002Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director05 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type small.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type group.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Persons with significant control

Notification of a person with significant control.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Mortgage

Mortgage satisfy charge full.

Download
2017-09-25Accounts

Accounts with accounts type group.

Download
2017-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-08-15Mortgage

Mortgage charge whole release with charge number.

Download
2017-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.