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.
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 | : |
|
Registered Address | : | 157 Chase Side, Enfield, London, England, England, EN2 0PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mountview Court, 1148 High Road, Whetstone, London, N20 0RA | Director | 18 December 2012 | Active |
Mountview Court, 1148 High Road, Whetstone, London, N20 0RA | Director | 08 June 2018 | Active |
Gls, Oliver House, 23 Windmill Hill, Enfield, England, EN2 7AB | Director | 27 November 2014 | Active |
Flat 4, 5 Florence Avenue, Enfield, England, EN2 8DE | Director | 18 December 2012 | Active |
157, Chase Side, Enfield, London, England, EN2 0PW | Director | 08 June 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Address | Change registered office address company with date old address new address. | Download |
2023-09-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-09-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-09 | Resolution | Resolution. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-13 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.