UKBizDB.co.uk

INNTABIZ LIMITED

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

This company is commonly known as Inntabiz Limited. The company was founded 15 years ago and was given the registration number 06709904. The firm's registered office is in MELTON MOWBRAY. You can find them at Inntabiz House, 22 Park Road, Melton Mowbray, Leicestershire. This company's SIC code is 84130 - Regulation of and contribution to more efficient operation of businesses.

Company Information

Name:INNTABIZ LIMITED
Company Number:06709904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84130 - Regulation of and contribution to more efficient operation of businesses

Office Address & Contact

Registered Address:Inntabiz House, 22 Park Road, Melton Mowbray, Leicestershire, LE13 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director31 March 2022Active
Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director16 June 2023Active
4 Bowmans Close, Melton Mowbray, England, LE13 0RP

Secretary29 September 2008Active
4 Bowmans Close, Melton Mowbray, England, LE13 0RP

Director29 September 2008Active
4 Bowmans Close, Melton Mowbray, England, LE13 0RP

Director29 September 2008Active
Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director31 March 2022Active
32, Inchmurrin Drive, Rutherglen, Glasgow, Scotland, G73 5RT

Director31 March 2010Active

People with Significant Control

The 3mind Writing Company Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:Inntabiz House, 22 Park Road, Melton Mowbray, England, LE13 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kathryn Lesley Frost
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:4 Bowmans Close, Melton Mowbray, England, LE13 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Linton Paul Frost
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:4 Bowmans Close, Melton Mowbray, England, LE13 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antony Mckelvie
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Scotland
Address:32 Inchmurrin Drive, Rutherglen, Scotland, G73 5RT
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
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-05-31Address

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

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Resolution

Resolution.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Accounts

Accounts amended with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.