UKBizDB.co.uk

INKERMAN (GROUP) LIMITED

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

This company is commonly known as Inkerman (group) Limited. The company was founded 28 years ago and was given the registration number 03085655. The firm's registered office is in KENT. You can find them at Inkerman House, 3-4 Elwick Road, Ashford, Kent, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:INKERMAN (GROUP) LIMITED
Company Number:03085655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Inkerman House, 3-4 Elwick Road, Ashford, Kent, TN23 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN

Director01 May 2007Active
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN

Director31 July 1995Active
60 Copperfields, Lydd, TN29 9UT

Secretary01 November 2000Active
Grove Farm House Grove Lane, Iden, Rye, TN31 7PX

Secretary10 September 1998Active
Inkerman House, 3-4 Elwick Road, Ashford, Kent, TN23 1PF

Secretary07 February 2006Active
Faymer 5 Castle Hurst, Bodiam, TN32 5UW

Secretary02 August 2002Active
Herons Court, Wittersham, TN30 7EJ

Secretary31 July 2000Active
Herons Court, Wittersham, TN30 7EJ

Secretary31 July 1995Active
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN

Secretary01 February 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 July 1995Active
Inkerman House, 3-4 Elwick Road, Ashford, Kent, TN23 1PF

Director01 April 2012Active
Grove Farm House Grove Lane, Iden, Rye, TN31 7PX

Director10 September 1998Active
Lacey House Lacey Green, Princes Risborough, HP27 0RB

Director01 April 2004Active
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN

Director01 June 2022Active
Flat 2, 113 Jermyn Street, London, SW1Y 6HJ

Director03 July 2002Active
Inkerman House, 4 Elwick Road, Ashford, TN23 1NU

Director01 June 2002Active
Inkerman House, 3-4 Elwick Road, Ashford, Kent, TN23 1PF

Director01 May 2010Active
Inkerman House, 3-4 Elwick Road, Ashford, Kent, TN23 1PF

Director01 May 2004Active
Sele Priory, Church Lane, Upper Beeding, BN44 3HP

Director31 July 1995Active
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN

Director10 November 2003Active
Ferndale, The Woods, Northwood, HA6 3EX

Director01 May 2007Active
Inkerman House, 3-4 Elwick Road, Ashford, Kent, TN23 1PF

Director01 July 2006Active
Orchard House, South Newton, Salisbury, SP2 0QW

Director03 October 1996Active
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN

Director01 September 2009Active
4 Telford's Yard, London, E1W 2BQ

Director16 November 1998Active

People with Significant Control

Mr Gerald Moor
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:English
Country of residence:England
Address:The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control

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 (5 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
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination secretary company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-13Officers

Change person secretary company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Address

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

Download
2021-01-11Address

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

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Officers

Change person director company with change date.

Download
2020-08-07Officers

Change person secretary company with change date.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.