Warning: file_put_contents(c/41f34d20010b41631ad20ff33ba26acd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Inperpetuity Limited, NE3 3PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INPERPETUITY LIMITED

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

This company is commonly known as Inperpetuity Limited. The company was founded 8 years ago and was given the registration number 09949688. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Armstrong Campbell Llp The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INPERPETUITY LIMITED
Company Number:09949688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Armstrong Campbell Llp The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grainger Suite, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF

Corporate Secretary25 September 2020Active
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF

Director30 October 2023Active
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF

Secretary02 October 2020Active
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF

Secretary25 September 2020Active
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF

Director13 January 2016Active
Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom, NE1 2JE

Director13 January 2016Active
The Grainger Suite, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF

Corporate Director25 July 2023Active

People with Significant Control

Mrs Jill Black
Notified on:10 April 2019
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:Armstrong Campbell Llp, The Grainger Suite Regent Centre, Newcastle Upon Tyne, United Kingdom, NE3 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Michael Mcelroy
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom, NE1 2JE
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Stephen William Black
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:Armstrong Campbell Llp, The Grainger Suite Regent Centre, Newcastle Upon Tyne, United Kingdom, NE3 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-05-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts amended with accounts type total exemption full.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Appoint corporate director company with name date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Officers

Change corporate secretary company with change date.

Download
2020-10-28Officers

Appoint corporate secretary company with name date.

Download
2020-10-16Officers

Termination secretary company with name termination date.

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Address

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

Download

Copyright © 2024. All rights reserved.