This company is commonly known as Inside Out Showrooms Limited. The company was founded 31 years ago and was given the registration number 02807361. The firm's registered office is in OXFORDSHIRE. You can find them at 85-87 Churchill Road, Bicester, Oxfordshire, . This company's SIC code is 31020 - Manufacture of kitchen furniture.
Name | : | INSIDE OUT SHOWROOMS LIMITED |
---|---|---|
Company Number | : | 02807361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85-87 Churchill Road, Bicester, Oxfordshire, OX26 4PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-3, Unit 1-3, 1 Wedgwood Road, Bicester, United Kingdom, OX26 4UL | Secretary | 28 March 2024 | Active |
Unit 1-3, Unit 1-3, 1 Wedgwood Road, Bicester, United Kingdom, OX26 4UL | Director | 08 April 1993 | Active |
Unit 1-3, Unit 1-3, 1 Wedgwood Road, Bicester, United Kingdom, OX26 4UL | Secretary | 10 June 2020 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 16 February 1995 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 06 April 1993 | Active |
85-87 Churchill Road, Bicester, Oxfordshire, OX26 4PZ | Secretary | 08 April 1993 | Active |
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX | Corporate Secretary | 07 March 2017 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 06 April 1993 | Active |
85-87 Churchill Road, Bicester, Oxfordshire, OX26 4PZ | Director | 08 April 1993 | Active |
4 Way Developments Holdings Limited | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 85-87, Churchill Road, Bicester, England, OX26 4PZ |
Nature of control | : |
|
Mr Colin David Woodhams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 85-87 Churchill Road, Bicester, United Kingdom, OX26 4PZ |
Nature of control | : |
|
Kevin Rippin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 85-87 Churchill Road, Bicester, United Kingdom, OX26 4PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Officers | Termination secretary company with name termination date. | Download |
2024-03-28 | Officers | Appoint person secretary company with name date. | Download |
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-17 | Officers | Termination secretary company with name termination date. | Download |
2020-06-17 | Officers | Appoint person secretary company with name date. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-30 | Officers | Termination secretary company with name termination date. | Download |
2017-11-30 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.