This company is commonly known as Inpress Limited. The company was founded 21 years ago and was given the registration number 04537051. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Milburn House, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 58190 - Other publishing activities.
Name | : | INPRESS LIMITED |
---|---|---|
Company Number | : | 04537051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF | Director | 17 March 2016 | Active |
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF | Director | 28 January 2019 | Active |
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF | Director | 14 March 2018 | Active |
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF | Director | 27 January 2021 | Active |
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF | Director | 27 January 2021 | Active |
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF | Director | 27 January 2022 | Active |
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF | Director | 20 May 2013 | Active |
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF | Director | 04 June 2015 | Active |
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF | Director | 23 January 2020 | Active |
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England, NE1 1DE | Secretary | 03 December 2008 | Active |
1 Birch Villas, Hebden Bridge, HX7 8DA | Secretary | 17 September 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 September 2002 | Active |
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF | Director | 29 January 2015 | Active |
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, NE1 1DE | Director | 01 March 2015 | Active |
9 Hillview Avenue, Mapperley, Nottingham, NG3 5GA | Director | 11 December 2006 | Active |
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England, NE1 1DE | Director | 19 May 2009 | Active |
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, NE1 1DE | Director | 30 January 2014 | Active |
Flat 1 41 Addison Gardens, London, W14 0DP | Director | 05 February 2004 | Active |
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England, NE1 1DE | Director | 03 December 2008 | Active |
The Old Surgery, Napier Street, Cardigan, SA43 1ED | Director | 14 September 2006 | Active |
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England, NE1 1DE | Director | 19 May 2009 | Active |
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF | Director | 29 January 2015 | Active |
5 Cumberworth Road, Skelmanthorpe, Huddersfield, HD8 9AB | Director | 17 September 2002 | Active |
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England, NE1 1DE | Director | 03 December 2008 | Active |
Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LF | Director | 26 November 2013 | Active |
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England, NE1 1DE | Director | 19 September 2007 | Active |
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, NE1 1DE | Director | 08 September 2014 | Active |
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England, NE1 1DE | Director | 10 September 2010 | Active |
1 Birch Villas, Hebden Bridge, HX7 8DA | Director | 18 August 2005 | Active |
69 King George Street, London, SE10 8PX | Director | 17 September 2002 | Active |
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England, NE1 1DE | Director | 10 September 2010 | Active |
3, Lingwood Gardens, Isleworth, TW7 5LY | Director | 01 January 2005 | Active |
5 Marden Terrace, North Shields, NE30 4PD | Director | 17 September 2002 | Active |
Churchill House, 12 Mosley Street, Newcastle Upon Tyne, England, NE1 1DE | Director | 01 December 2008 | Active |
9 Melland Avenue, Chorlton, Manchester, M21 7HZ | Director | 07 March 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Officers | Change person director company with change date. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-06-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.