UKBizDB.co.uk

INLAY MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Inlay Management Services Limited. The company was founded 15 years ago and was given the registration number 06899108. The firm's registered office is in FROME. You can find them at Unit J16 Jenson Court, Jenson Avenue, Commerce Park,, Frome, Somerset. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:INLAY MANAGEMENT SERVICES LIMITED
Company Number:06899108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Unit J16 Jenson Court, Jenson Avenue, Commerce Park,, Frome, Somerset, United Kingdom, BA11 2FQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit J16, Jenson Court, Jenson Avenue, Commerce Park,, Frome, United Kingdom, BA11 2FQ

Secretary07 May 2009Active
Westwood Lodge, Claybatch Farm, Blatchbridge, Frome, BA11 5EF

Director07 May 2009Active
19, Winscombe Court, Frome, England, BA11 2DZ

Director01 September 2012Active
2 Lynwood Close, Frome, BA11 4DP

Director07 May 2009Active
34 Victoria Road, Frome, BA11 1RR

Director07 May 2009Active

People with Significant Control

Mrs Sharon Jayne Payne
Notified on:08 December 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Claybatch Farm, Blatchbridge, Frome, England, BA115EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Leonard Caffyn
Notified on:07 May 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:Unit J16, Jenson Court, Frome, United Kingdom, BA11 2FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Michael Regler
Notified on:07 May 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit J16, Jenson Court, Frome, United Kingdom, BA11 2FQ
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Address

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

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-25Mortgage

Mortgage satisfy charge full.

Download
2017-02-25Mortgage

Mortgage satisfy charge full.

Download
2017-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Officers

Termination director company with name termination date.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.