UKBizDB.co.uk

INSIDE OUT WORCESTERSHIRE LTD

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

This company is commonly known as Inside Out Worcestershire Ltd. The company was founded 11 years ago and was given the registration number 08266992. The firm's registered office is in MALVERN. You can find them at Office 3 Raglan House, Westminster Bank, Malvern, Worcestershire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:INSIDE OUT WORCESTERSHIRE LTD
Company Number:08266992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2012
End of financial year:30 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Office 3 Raglan House, Westminster Bank, Malvern, Worcestershire, England, WR14 4BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Field Head Close, Worcester, England, WR2 5UD

Director15 October 2020Active
Office 3, Raglan House, Westminster Bank, Malvern, England, WR14 4BN

Director15 October 2020Active
Lower Lodge, Kyrewood, Tenbury Wells, United Kingdom, WR15 8SG

Director24 October 2012Active
Lower Lodge, Kyrewood, Tenbury Wells, WR15 8SG

Director24 October 2012Active

People with Significant Control

Mr Damian Hayes
Notified on:01 February 2021
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Office 3, Raglan House, Malvern, England, WR14 4BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Lord Richard James Hobbs
Notified on:15 October 2020
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:Office 3, Raglan House, Malvern, England, WR14 4BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Michael Kite
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Lower Lodge, Kyrewood, Tenbury Wells, England, WR15 8SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Russell Stanley Yapp
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:Lower Lodge, Kyrewood, Tenbury Wells, WR15 8SG
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 (8 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
2024-03-20Gazette

Gazette filings brought up to date.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-07-28Accounts

Change account reference date company previous shortened.

Download
2023-07-27Accounts

Change account reference date company previous extended.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Gazette

Gazette filings brought up to date.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Address

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

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Persons with significant control

Change to a person with significant control.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.