UKBizDB.co.uk

INN-DISPENSABLE BUSINESS SERVICES LIMITED

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

This company is commonly known as Inn-dispensable Business Services Limited. The company was founded 24 years ago and was given the registration number 03901774. The firm's registered office is in WATERLOOVILLE. You can find them at 45 Brambles Enterprise Centre, Waterberry Drive, Waterlooville, Hampshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:INN-DISPENSABLE BUSINESS SERVICES LIMITED
Company Number:03901774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2000
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:45 Brambles Enterprise Centre, Waterberry Drive, Waterlooville, Hampshire, PO7 7TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Brambles Business Centre, Westside View, Waterlooville, England, PO7 7SG

Secretary11 January 2000Active
14 Brambles Business Centre, Westside View, Waterlooville, England, PO7 7SG

Director11 January 2000Active
The Barn, Stonehouse Court, Lower Swell, Cheltenham, United Kingdom, GL54 1LW

Director26 October 2015Active
The Barn Stonehouse Court, Lower Swell, Cheltenham, GL54 1LW

Director01 November 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 January 2000Active
Home Farm House, Williamscot, Banbury, OX17 1AD

Director01 November 2005Active
14 Bentley Close, Waterlooville, PO8 9HH

Director11 January 2000Active
8 The Brackens, Locks Heath, Southampton, SO31 6TU

Director11 January 2000Active
52, Station Road, Cogenhoe, Northampton, NN7 1LU

Director01 November 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 January 2000Active

People with Significant Control

Mrs Teresa Maria Catherine Davison
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:70 Brunel Road, Southampton, England, SO15 0LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Officers

Change person secretary company with change date.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Address

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

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Officers

Change person director company with change date.

Download
2015-12-22Officers

Change person secretary company with change date.

Download
2015-10-26Officers

Appoint person director company with name date.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.