UKBizDB.co.uk

INIGO CONTRACT SERVICES LTD

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

This company is commonly known as Inigo Contract Services Ltd. The company was founded 11 years ago and was given the registration number 08334499. The firm's registered office is in LONDON. You can find them at 157 Chase Side, Enfield, London, England. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:INIGO CONTRACT SERVICES LTD
Company Number:08334499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:157 Chase Side, Enfield, London, England, England, EN2 0PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

Director18 December 2012Active
Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

Director08 June 2018Active
Gls, Oliver House, 23 Windmill Hill, Enfield, England, EN2 7AB

Director27 November 2014Active
Flat 4, 5 Florence Avenue, Enfield, England, EN2 8DE

Director18 December 2012Active
157, Chase Side, Enfield, London, England, EN2 0PW

Director08 June 2018Active

People with Significant Control

Mr Glenn Robert Reynolds
Notified on:01 June 2018
Status:Active
Date of birth:June 1983
Nationality:British
Address:Mountview Court, 1148 High Road, London, N20 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven John Burrows
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:157, Chase Side, London, England, EN2 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Laura Burrows
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:157, Chase Side, London, England, EN2 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew John Burrows
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Address:Mountview Court, 1148 High Road, London, N20 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-09-09Address

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

Download
2023-09-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-09Resolution

Resolution.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Address

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

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-13Officers

Termination director company with name termination date.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Persons with significant control

Notification of a person with significant control.

Download
2018-12-28Persons with significant control

Cessation of a person with significant control.

Download
2018-12-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.