Warning: file_put_contents(c/2fd50fb77c4b747ebe7900afb5417bf9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Inscape Interiors Limited, PR6 9AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INSCAPE INTERIORS LIMITED

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

This company is commonly known as Inscape Interiors Limited. The company was founded 22 years ago and was given the registration number 04367304. The firm's registered office is in CHORLEY. You can find them at Lower Healey Business Park, Froom Street, Chorley, Lancashire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:INSCAPE INTERIORS LIMITED
Company Number:04367304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Lower Healey Business Park, Froom Street, Chorley, Lancashire, PR6 9AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director10 October 2016Active
Lower Healey Business Park, Froom Street, Chorley, PR6 9AR

Director09 June 2004Active
Lower Healey Business Park, Froom Street, Chorley, United Kingdom, PR6 9AR

Director10 October 2016Active
Lower Healey Business Park, Froom Street, Chorley, United Kingdom, PR6 9AR

Director10 October 2016Active
Julinden, Burgh Lane, Chorley, PR7 3NT

Secretary20 February 2002Active
32 Spring Meadow, Leyland, PR25 5UR

Secretary30 August 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary05 February 2002Active
Lower Healey Business Park, Froom Street, Chorley, United Kingdom, PR6 9AR

Director10 October 2016Active
32 Cudworth Road, St Annes, FY8 3AE

Director01 June 2003Active
Julinden, Burgh Lane, Chorley, PR7 3NT

Director20 February 2002Active
39 Hambleton Close, Widnes, WA8 4SN

Director30 August 2002Active
Lower Healey Business Park, Froom Street, Chorley, PR6 9AR

Director28 December 2012Active
32 Spring Meadow, Leyland, PR25 5UR

Director20 February 2002Active
5 Exford Avenue, Hawkley Hall, Wigan, WN3 5JZ

Director01 June 2003Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director05 February 2002Active

People with Significant Control

Sandra Gail Wilson
Notified on:04 May 2023
Status:Active
Date of birth:May 1961
Nationality:British
Address:Lower Healey Business Park, Chorley, 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
  • Right to appoint and remove directors

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
2024-04-03Capital

Capital allotment shares.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-11Resolution

Resolution.

Download
2023-11-11Incorporation

Memorandum articles.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2023-03-27Capital

Capital allotment shares.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Capital

Capital allotment shares.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Capital

Capital allotment shares.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Capital

Capital allotment shares.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Capital

Second filing capital allotment shares.

Download
2019-08-29Capital

Capital allotment shares.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Accounts

Change account reference date company previous extended.

Download
2019-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.