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..
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 | : |
|
Registered Address | : | Manor Farm Low Road, Fenstanton, Huntingdon, Cambridgeshire, England, PE28 9HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Secretary | 25 March 2002 | Active |
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 01 April 2022 | Active |
1 Little Farthing Close, St. Ives, PE27 5JU | Secretary | 09 February 2000 | Active |
4 Padgetts Close, Warboys, Huntingdon, PE17 2SZ | Secretary | 19 January 1995 | Active |
Marsh Farm, Oldhurst, Huntingdon, PE17 3AB | Secretary | 25 April 1991 | Active |
Little House, Warboys Road, Old Hurst, Huntingdon, PE28 3AA | Secretary | 01 June 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 April 1991 | Active |
Manor Farm, Low Road, Fenstanton, Huntingdon, England, PE28 9HU | Director | 25 March 2002 | Active |
Marsh Farm Woodhurst Road, Old Hurst, Huntingdon, PE28 3AB | Director | 25 April 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 April 1991 | Active |
12, Lindens, Kings Lynn, PE30 4SP | Director | 02 May 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2024-03-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-03-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-04 | Resolution | Resolution. | Download |
2023-11-07 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2023-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-18 | Officers | Change person director company with change date. | Download |
2023-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Officers | Second filing of director termination with name. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Gazette | Gazette filings brought up to date. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.