UKBizDB.co.uk

INSCALE LIMITED

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

This company is commonly known as Inscale Limited. The company was founded 15 years ago and was given the registration number 06662983. The firm's registered office is in MILTON KEYNES. You can find them at Inscale Limited Maidstone Road, Kingston, Milton Keynes, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:INSCALE LIMITED
Company Number:06662983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Inscale Limited Maidstone Road, Kingston, Milton Keynes, England, MK10 0BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inscale Limited, Maidstone Road, Kingston, Milton Keynes, England, MK10 0BD

Director02 July 2019Active
Inscale Limited, Maidstone Road, Kingston, Milton Keynes, England, MK10 0BD

Director02 May 2019Active
420, Silbury Boulevard, Milton Keynes, MK9 2AF

Secretary04 August 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary04 August 2008Active
420, Silbury Boulevard, Milton Keynes, MK9 2AF

Director04 August 2008Active
420, Silbury Boulevard, Milton Keynes, MK9 2AF

Director02 May 2019Active
420, Silbury Boulevard, Milton Keynes, MK9 2AF

Director04 August 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director04 August 2008Active

People with Significant Control

Indutrade Uk Limited
Notified on:02 May 2019
Status:Active
Country of residence:England
Address:Ellard House, Floats Road, Manchester, England, M23 9WB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
June Elizabeth Storey
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:420, Silbury Boulevard, Milton Keynes, MK9 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Alan Storey
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:420, Silbury Boulevard, Milton Keynes, MK9 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type full.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Address

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

Download
2019-11-22Accounts

Change account reference date company current shortened.

Download
2019-11-18Accounts

Accounts with accounts type small.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-02Resolution

Resolution.

Download
2019-07-02Change of constitution

Statement of companys objects.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination secretary company with name termination date.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.