UKBizDB.co.uk

INSCAPE CUBICLES & WASHROOMS LIMITED

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

This company is commonly known as Inscape Cubicles & Washrooms Limited. The company was founded 19 years ago and was given the registration number 05277363. The firm's registered office is in ACCRINGTON. You can find them at The Old Tannery, Eastgate, Accrington, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:INSCAPE CUBICLES & WASHROOMS LIMITED
Company Number:05277363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:The Old Tannery, Eastgate, Accrington, Lancashire, United Kingdom, BB5 6PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inscape Interiors Limited, Lower Healey Business Park, Froom Street, Chorley, United Kingdom, PR6 9AR

Director03 November 2004Active
Inscape Interiors Limited, Lower Healey Business Park, Froom Street, Chorley, United Kingdom, PR6 9AR

Director01 September 2017Active
32 Spring Meadow, Leyland, PR25 5UR

Secretary03 November 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 November 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 November 2004Active

People with Significant Control

Sandra Gail Wilson
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Inscape Interiors, Lower Healy Business Park, Froom Street, Chorley, England, PR6 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wilson Paul Mills
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Inscape Interiors Limited, Lower Healey Business Park, Chorley, United Kingdom, PR6 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Address

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

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Change account reference date company previous extended.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Persons with significant control

Change to a person with significant control.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download
2017-08-29Officers

Change person director company with change date.

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Capital

Capital allotment shares.

Download
2016-03-02Address

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

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.