UKBizDB.co.uk

INXPRESS LIMITED

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

This company is commonly known as Inxpress Limited. The company was founded 20 years ago and was given the registration number 04825340. The firm's registered office is in ROCHDALE. You can find them at 1st Floor Unit 5 Blueberry Business Park, Wallhead Road, Rochdale, Lancs. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INXPRESS LIMITED
Company Number:04825340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1st Floor Unit 5 Blueberry Business Park, Wallhead Road, Rochdale, Lancs, OL16 5AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Blueberry Business Park, Wallhead Road, Rochdale, England, OL16 5DB

Director25 April 2014Active
5 Blueberry Business Park, Wallhead Road, Rochdale, OL16 5AF

Director01 December 2009Active
5 Blueberry Business Park, Wallhead Road, Rochdale, England, OL16 5DB

Director16 October 2020Active
1st Floor Unit 5, Blueberry Business Park, Wallhead Road, Rochdale, OL16 5AF

Secretary01 January 2006Active
2765 Blue Spruce Drive, Salt Lake City, Usa,

Secretary08 July 2003Active
9 Gatehouse Lane, Sandy, Usa,

Director01 January 2007Active
8477 N Turnberry Rd, Eagle Mountan, Usa,

Director01 January 2007Active
5 Blueberry Business Park, Wallhead Road, Rochdale, England, OL16 5DB

Director06 June 2016Active
1st Floor Unit 5, Blueberry Business Park, Wallhead Road, Rochdale, OL16 5AF

Director20 March 2007Active
1st Floor Unit 5, Blueberry Business Park, Wallhead Road, Rochdale, OL16 5AF

Director01 February 2012Active
2765 Blue Spruce Drive, Salt Lake City, Usa,

Director08 July 2003Active
5223 S Spring Clover Drive, Murray, Utah, U S A,

Director06 July 2004Active
24 Starring Lane, Littleborough, OL15 8LW

Director08 July 2003Active

People with Significant Control

Inxpress Global Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Blueberry Business Park, Rochdale, England, OL16 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type small.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type small.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Address

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

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-09-11Accounts

Accounts with accounts type small.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-17Officers

Change person director company with change date.

Download
2019-09-04Accounts

Accounts with accounts type small.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-23Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.