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..
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 | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aston Farm House, Remenham Lane, Henley-On-Thames, England, RG9 3DE | Secretary | 02 February 2021 | Active |
Friar Park Stables, Badgemore, Henley-On-Thames, England, RG9 4NR | Director | 02 February 2021 | Active |
103 How Wood, Park Street, St Albans, AL2 2RZ | Secretary | - | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 01 November 1998 | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 31 July 1994 | Active |
1 Chartridge The Hoe, Carpenders Park, Watford, WD19 5AT | Director | - | Active |
43 Woodhouse Eaves, Northwood, HA6 3NF | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-09 | Officers | Appoint person secretary company with name date. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Capital | Capital cancellation shares. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Resolution | Resolution. | Download |
2020-04-29 | Capital | Capital cancellation shares. | Download |
2020-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Officers | Change person director company with change date. | Download |
2019-08-20 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.