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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grainger Suite, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF | Corporate Secretary | 25 September 2020 | Active |
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF | Director | 30 October 2023 | Active |
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF | Secretary | 02 October 2020 | Active |
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF | Secretary | 25 September 2020 | Active |
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF | Director | 13 January 2016 | Active |
Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom, NE1 2JE | Director | 13 January 2016 | Active |
The Grainger Suite, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF | Corporate Director | 25 July 2023 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Appoint corporate director company with name date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Officers | Change corporate secretary company with change date. | Download |
2020-10-28 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-16 | Officers | Termination secretary company with name termination date. | Download |
2020-10-02 | Officers | Appoint person secretary company with name date. | Download |
2020-10-02 | Officers | Termination secretary company with name termination date. | Download |
2020-10-02 | Officers | Appoint person secretary company with name date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.