UKBizDB.co.uk

INSIDE2OUTSIDE LIMITED

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

This company is commonly known as Inside2outside Limited. The company was founded 33 years ago and was given the registration number 02605090. The firm's registered office is in HUNTINGDON. You can find them at Manor Farm Low Road, Fenstanton, Huntingdon, Cambridgeshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:INSIDE2OUTSIDE LIMITED
Company Number:02605090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1991
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Manor Farm Low Road, Fenstanton, Huntingdon, Cambridgeshire, England, PE28 9HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Secretary25 March 2002Active
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director01 April 2022Active
1 Little Farthing Close, St. Ives, PE27 5JU

Secretary09 February 2000Active
4 Padgetts Close, Warboys, Huntingdon, PE17 2SZ

Secretary19 January 1995Active
Marsh Farm, Oldhurst, Huntingdon, PE17 3AB

Secretary25 April 1991Active
Little House, Warboys Road, Old Hurst, Huntingdon, PE28 3AA

Secretary01 June 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 April 1991Active
Manor Farm, Low Road, Fenstanton, Huntingdon, England, PE28 9HU

Director25 March 2002Active
Marsh Farm Woodhurst Road, Old Hurst, Huntingdon, PE28 3AB

Director25 April 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 April 1991Active
12, Lindens, Kings Lynn, PE30 4SP

Director02 May 2006Active

People with Significant Control

Mrs Deborah Frances James-Carpenter
Notified on:22 September 2023
Status:Active
Date of birth:April 1958
Nationality:British
Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Robert Doe
Notified on:16 September 2023
Status:Active
Date of birth:August 1962
Nationality:British
Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Robert Norman Carpenter
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Manor Farm, Low Road, Huntingdon, England, PE28 9HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Frances James-Carpenter
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Manor Farm, Low Road, Huntingdon, England, PE28 9HU
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 (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
2024-03-04Address

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

Download
2024-03-04Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-04Resolution

Resolution.

Download
2023-11-07Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Second filing of director termination with name.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Gazette

Gazette filings brought up to date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.