This company is commonly known as Inksmoor Capital Spv1 Limited. The company was founded 4 years ago and was given the registration number 12334954. The firm's registered office is in HANLEY SWAN. You can find them at Hornyold House, Blackmore Park, Hanley Swan, Worcestershire. This company's SIC code is 64929 - Other credit granting n.e.c..
Name | : | INKSMOOR CAPITAL SPV1 LIMITED |
---|---|---|
Company Number | : | 12334954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2019 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hornyold House, Blackmore Park, Hanley Swan, Worcestershire, England, WR8 0EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eastern Suite, 2nd Floor, The Painting House, Royal Porcelain Works, Severn Street, Worcester, England, WR1 2NE | Director | 14 February 2023 | Active |
Horneyold House, Blackmore Park, Hanley Swan, United Kingdom, WR8 0EF | Director | 26 November 2019 | Active |
Eastern Suite, 2nd Floor, The Painting House, Royal Porcelain Works, Severn Street, Worcester, England, WR1 2NE | Director | 26 November 2019 | Active |
Hornyold House, Blackmore Park, Hanley Swan, Worcester, England, WR8 0EF | Director | 26 November 2019 | Active |
Mr Gareth David Fawke | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hornyold House, Blackmore Park, Hanley Swan, United Kingdom, WR8 0EF |
Nature of control | : |
|
Mr Damian Scott Slingsby | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hornyold House, Blackmore Park, Hanley Swan, United Kingdom, WR8 0EF |
Nature of control | : |
|
Mrs Sarah Lea Radley | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eastern Suite, 2nd Floor, The Painting House, Royal Porcelain Works, Worcester, England, WR1 2NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Change of name | Certificate change of name company. | Download |
2022-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2021-11-26 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Resolution | Resolution. | Download |
2021-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-27 | Officers | Change person director company with change date. | Download |
2019-11-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.