This company is commonly known as Inpart Limited. The company was founded 32 years ago and was given the registration number 02697874. The firm's registered office is in NEWCASTLE. You can find them at Ebenezer House, Ryecroft, Newcastle, Staffordshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | INPART LIMITED |
---|---|---|
Company Number | : | 02697874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE | Secretary | 07 January 2004 | Active |
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE | Director | 25 April 2006 | Active |
The Wharf Tavern Goldstone, Near Cheswardine, Market Drayton, TF9 2LP | Secretary | 07 April 1992 | Active |
Homelea, 22 Sandford Road, Winscombe, Uk, BS25 1JA | Nominee Secretary | 17 March 1992 | Active |
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE | Director | 07 April 1992 | Active |
The Wharf Tavern Goldstone, Near Cheswardine, Market Drayton, TF9 2LP | Director | 07 April 1992 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 17 March 1992 | Active |
Mr Paul John Brumpton | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ebenezer House, Ryecroft, Newcastle Under Lyme, England, ST5 2BE |
Nature of control | : |
|
Mr John Ross Brumpton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ebenezer House, Ryecroft, Newcastle Under Lyme, England, ST5 2BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Capital | Capital name of class of shares. | Download |
2023-10-07 | Resolution | Resolution. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-30 | Officers | Change person director company with change date. | Download |
2020-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.