UKBizDB.co.uk

INNDECS LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:5 Pullman Court, Great Western Road, Gloucester, England, GL1 3ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Fairview Court, Fairview Road, Cheltenham, United Kingdom, GL52 2EX

Secretary28 June 2013Active
3 Fairview Court, Fairview Road, Cheltenham, United Kingdom, GL52 2EX

Director19 October 2011Active
3 Fairview Court, Fairview Road, Cheltenham, United Kingdom, GL52 2EX

Director19 October 2011Active
5 Longland Gardens, Longlevens, Gloucester, GL2 9RA

Secretary10 July 2002Active
60 Pinewood Road, Quedgeley, Gloucester, GL2 4RY

Secretary30 September 2004Active
232 Stroud Road, Tuffley, Gloucester, GL4 0AU

Secretary15 September 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 September 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 September 1997Active
232 Stroud Road, Tuffley, Gloucester, GL4 0AU

Director15 September 1997Active
3 Fairview Court, Fairview Road, Cheltenham, United Kingdom, GL52 2EX

Director15 September 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Capital

Capital name of class of shares.

Download
2023-05-31Resolution

Resolution.

Download
2023-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-07-28Officers

Change person secretary company with change date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Address

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

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Address

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

Download
2017-12-13Address

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

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.