UKBizDB.co.uk

INHOUSE CORPORATE SERVICES LIMITED

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

This company is commonly known as Inhouse Corporate Services Limited. The company was founded 22 years ago and was given the registration number 04450826. The firm's registered office is in DERBYSHIRE. You can find them at Barry House Unit 32 The Courtyard, Maisies Way The Village, Derbyshire, De55 2ds. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:INHOUSE CORPORATE SERVICES LIMITED
Company Number:04450826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Barry House Unit 32 The Courtyard, Maisies Way The Village, Derbyshire, De55 2ds, DE55 2DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barry House, Unit 32 The Courtyard, Maisies Way The Village, Derbyshire, DE55 2DS

Director08 September 2021Active
Barry House, Unit 32 The Courtyard, Maisies Way The Village, Derbyshire, DE55 2DS

Director10 June 2002Active
14 Bolingey Way, Hucknall, Nottingham, NG15 6GZ

Secretary10 June 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary29 May 2002Active
16, Collinson Lane, Fernwood, Newark, United Kingdom, NG24 3GJ

Director10 June 2002Active
Barry House, Unit 32 The Courtyard, Maisies Way The Village, Derbyshire, England, DE55 2DS

Director03 August 2012Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director29 May 2002Active

People with Significant Control

Mr Jason Barry Pilkington
Notified on:24 May 2019
Status:Active
Date of birth:April 1969
Nationality:British
Address:Barry House, Unit 32 The Courtyard, Derbyshire, DE55 2DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Gillian Pilkington
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:Barry House, Unit 32 The Courtyard, Derbyshire, DE55 2DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-02Officers

Termination director company with name termination date.

Download
2022-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-30Officers

Termination secretary company with name termination date.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.