UKBizDB.co.uk

INSIDE OUT SHOWROOMS LIMITED

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

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.

Company Information

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:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:85-87 Churchill Road, Bicester, Oxfordshire, OX26 4PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-3, Unit 1-3, 1 Wedgwood Road, Bicester, United Kingdom, OX26 4UL

Secretary28 March 2024Active
Unit 1-3, Unit 1-3, 1 Wedgwood Road, Bicester, United Kingdom, OX26 4UL

Director08 April 1993Active
Unit 1-3, Unit 1-3, 1 Wedgwood Road, Bicester, United Kingdom, OX26 4UL

Secretary10 June 2020Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary16 February 1995Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary06 April 1993Active
85-87 Churchill Road, Bicester, Oxfordshire, OX26 4PZ

Secretary08 April 1993Active
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX

Corporate Secretary07 March 2017Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director06 April 1993Active
85-87 Churchill Road, Bicester, Oxfordshire, OX26 4PZ

Director08 April 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Officers

Termination secretary company with name termination date.

Download
2024-03-28Officers

Appoint person secretary company with name date.

Download
2024-03-28Address

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

Download
2023-11-28Accounts

Accounts with accounts type dormant.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type dormant.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2020-06-17Officers

Termination secretary company with name termination date.

Download
2020-06-17Officers

Appoint person secretary company with name date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type dormant.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type dormant.

Download
2017-11-30Officers

Termination secretary company with name termination date.

Download
2017-11-30Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.