This company is commonly known as Inndecs Limited. The company was founded 26 years ago and was given the registration number 03434002. The firm's registered office is in GLOUCESTER. You can find them at 5 Pullman Court, Great Western Road, Gloucester, . This company's SIC code is 43290 - Other construction installation.
Name | : | INNDECS LIMITED |
---|---|---|
Company Number | : | 03434002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1997 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Pullman Court, Great Western Road, Gloucester, England, GL1 3ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Fairview Court, Fairview Road, Cheltenham, United Kingdom, GL52 2EX | Secretary | 28 June 2013 | Active |
3 Fairview Court, Fairview Road, Cheltenham, United Kingdom, GL52 2EX | Director | 19 October 2011 | Active |
3 Fairview Court, Fairview Road, Cheltenham, United Kingdom, GL52 2EX | Director | 19 October 2011 | Active |
5 Longland Gardens, Longlevens, Gloucester, GL2 9RA | Secretary | 10 July 2002 | Active |
60 Pinewood Road, Quedgeley, Gloucester, GL2 4RY | Secretary | 30 September 2004 | Active |
232 Stroud Road, Tuffley, Gloucester, GL4 0AU | Secretary | 15 September 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 September 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 September 1997 | Active |
232 Stroud Road, Tuffley, Gloucester, GL4 0AU | Director | 15 September 1997 | Active |
3 Fairview Court, Fairview Road, Cheltenham, United Kingdom, GL52 2EX | Director | 15 September 1997 | Active |
Mr Remo Potente | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Fairview Court, Fairview Road, Cheltenham, United Kingdom, GL52 2EX |
Nature of control | : |
|
Mr Joseph Ray Potente | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Fairview Court, Fairview Road, Cheltenham, United Kingdom, GL52 2EX |
Nature of control | : |
|
Miss Melissa Jane Potente | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Fairview Court, Fairview Road, Cheltenham, United Kingdom, GL52 2EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Capital | Capital name of class of shares. | Download |
2023-05-31 | Resolution | Resolution. | Download |
2023-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-07-28 | Officers | Change person secretary company with change date. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Address | Change registered office address company with date old address new address. | Download |
2017-12-13 | Address | Change registered office address company with date old address new address. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.