This company is commonly known as Intone Designs Limited. The company was founded 25 years ago and was given the registration number 03646330. The firm's registered office is in BOURNE. You can find them at Unit 3 Britannia Industrial Estate, Cherry Holt Road, Bourne, Lincolnshire. This company's SIC code is 16220 - Manufacture of assembled parquet floors.
Name | : | INTONE DESIGNS LIMITED |
---|---|---|
Company Number | : | 03646330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1998 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Britannia Industrial Estate, Cherry Holt Road, Bourne, Lincolnshire, England, PE10 9LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Britannia Industrial Estate, Cherry Holt Road, Bourne, England, PE10 9LA | Secretary | 01 July 2011 | Active |
Unit 3 Britannia Industrial Estate, Cherry Holt Road, Bourne, England, PE10 9LA | Director | 01 July 2011 | Active |
Mulberry Barn, 11 North Drove, Bourne, England, PE10 0BJ | Director | 28 March 2019 | Active |
Mill Cottage, Mill Lane, Tickencote, Stamford, England, PE9 4AE | Director | 08 October 1998 | Active |
5 Dyke Drove, Bourne, PE10 0BL | Secretary | 14 January 2008 | Active |
6 West Road, Haconby, Bourne, PE10 0UZ | Secretary | 08 October 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 October 1998 | Active |
5 Dyke Drove, Bourne, PE10 0BL | Director | 14 February 2001 | Active |
6 West Road, Haconby, Bourne, PE10 0UZ | Director | 17 April 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 October 1998 | Active |
Mrs Laura Catherine Rachel Deaton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Britannia Industrial Estate, Cherry Holt Road, Bourne, England, PE10 9LA |
Nature of control | : |
|
Mr Roger Parrish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mill Cottage, Mill Lane, Stamford, England, PE9 4AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Address | Change sail address company with old address new address. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-19 | Officers | Change person secretary company with change date. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-09-18 | Address | Move registers to sail company with new address. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Address | Change sail address company with new address. | Download |
2018-10-15 | Address | Move registers to registered office company with new address. | Download |
2018-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.