UKBizDB.co.uk

INNINGS TELECOM EUROPE LIMITED

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

This company is commonly known as Innings Telecom Europe Limited. The company was founded 31 years ago and was given the registration number 02784332. The firm's registered office is in CHESTER CHESHIRE. You can find them at Itel House Sandpiper Court, Chester Business Park, Chester Cheshire, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:INNINGS TELECOM EUROPE LIMITED
Company Number:02784332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Itel House Sandpiper Court, Chester Business Park, Chester Cheshire, CH4 9QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fair Oaks Sherrington Lane, Fullersmoor Broxton, Chester, CH3 9LA

Secretary30 January 2002Active
Itel House, Sand Piper Court, Chester Business Park, Chester, CH4 9QU

Director01 April 2019Active
Fair Oaks, Sherrington Lane, Broxton, Chester, CH3 9LA

Director27 January 1993Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary27 January 1993Active
Fair Oaks, Sherrington Lane, Broxton, Chester, CH3 9LA

Secretary27 January 1993Active
7 Hambleton Crt, Scarborough, Canada,

Director27 January 1993Active
Itel House Sandpiper Court, Chester Business Park, Chester Cheshire, CH4 9QU

Director01 April 2019Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director27 January 1993Active

People with Significant Control

Dmc 21 Limited
Notified on:13 May 2021
Status:Active
Address:Fair Oaks, Sherrington Lane, Chester, CH3 9LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Deborah Ann Dunn
Notified on:25 February 2021
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Itel House Sandpiper Court, Chester Business Park, Chester, England, CH4 9QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Henshall
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Itel House Sandpiper Court, Chester Cheshire, CH4 9QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Capital

Second filing capital allotment shares.

Download
2022-11-29Resolution

Resolution.

Download
2022-11-29Incorporation

Memorandum articles.

Download
2022-11-29Capital

Capital name of class of shares.

Download
2022-11-28Capital

Capital allotment shares.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-05-29Persons with significant control

Cessation of a person with significant control.

Download
2021-05-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Officers

Second filing of director appointment with name.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.