This company is commonly known as Innis Independent Consultancy Limited. The company was founded 15 years ago and was given the registration number 06781154. The firm's registered office is in HERTFORD. You can find them at 3rd Floor, 16-20 Parliament Square, Hertford, . This company's SIC code is 56301 - Licensed clubs.
Name | : | INNIS INDEPENDENT CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 06781154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 2008 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 16-20 Parliament Square, Hertford, England, SG14 1EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 16-20 Parliament Square, Hertford, England, SG14 1EZ | Director | 30 April 2019 | Active |
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY | Corporate Secretary | 30 December 2008 | Active |
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY | Director | 30 December 2008 | Active |
Unit 318, Omnibus Business Centre, 39-41 North Road, London, United Kingdom, N7 9DP | Director | 05 December 2017 | Active |
9/10, The Crescent, Wisbech, United Kingdom, PE13 1EH | Director | 15 February 2013 | Active |
9/10, The Crescent, Wisbech, PE13 1EH | Director | 30 December 2008 | Active |
Mr Lee Joseph Doherty | ||
Notified on | : | 30 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 16-20 Parliament Square, Hertford, England, SG14 1EZ |
Nature of control | : |
|
The Ld Group Facilities Ltd | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 2, Third Floor, Hertford, England, SG14 1EZ |
Nature of control | : |
|
Mr Tony John Pallant | ||
Notified on | : | 06 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Franklin House, 49 West Street, Rochford, England, SS4 1BE |
Nature of control | : |
|
Ms Laura Chantal Victoria Innis Yaldo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | American |
Address | : | 9/10, The Crescent, Wisbech, PE13 1EH |
Nature of control | : |
|
Mr John Robert William Satt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | 9/10, The Crescent, Wisbech, PE13 1EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-01 | Gazette | Gazette filings brought up to date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Gazette | Gazette filings brought up to date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Gazette | Gazette filings brought up to date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-09 | Gazette | Gazette notice compulsory. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.