UKBizDB.co.uk

INPLANT PRINT SUPPLIES LIMITED

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

This company is commonly known as Inplant Print Supplies Limited. The company was founded 49 years ago and was given the registration number 01176561. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:INPLANT PRINT SUPPLIES LIMITED
Company Number:01176561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston Farm House, Remenham Lane, Henley-On-Thames, England, RG9 3DE

Secretary02 February 2021Active
Friar Park Stables, Badgemore, Henley-On-Thames, England, RG9 4NR

Director02 February 2021Active
103 How Wood, Park Street, St Albans, AL2 2RZ

Secretary-Active
Egale 1, 80 St Albans Road, Watford, WD17 1DL

Director01 November 1998Active
Egale 1, 80 St Albans Road, Watford, WD17 1DL

Director31 July 1994Active
1 Chartridge The Hoe, Carpenders Park, Watford, WD19 5AT

Director-Active
43 Woodhouse Eaves, Northwood, HA6 3NF

Director-Active

People with Significant Control

Ibs Office Solutions Limited
Notified on:02 February 2021
Status:Active
Country of residence:England
Address:Friar Park Stables, Badgemore, Henley-On-Thames, England, RG9 4NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sarah Louise Cope
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Matthew Paul Neale
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Address

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

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Officers

Appoint person secretary company with name date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-09-24Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Capital

Capital cancellation shares.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Resolution

Resolution.

Download
2020-04-29Capital

Capital cancellation shares.

Download
2020-03-31Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.