UKBizDB.co.uk

THE INN PARTNERSHIP PENSION SCHEME LIMITED

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

This company is commonly known as The Inn Partnership Pension Scheme Limited. The company was founded 24 years ago and was given the registration number 03818899. The firm's registered office is in BURTON UPON TRENT. You can find them at Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE INN PARTNERSHIP PENSION SCHEME LIMITED
Company Number:03818899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 August 1999
End of financial year:18 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary07 October 2014Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director07 October 2014Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
The Well House 131a High Street, Riseley, Bedford, MK44 1DJ

Secretary15 May 2000Active
38 The Lane, Spinkhill, Sheffield, S21 3YF

Secretary07 February 2002Active
5 Hardstruggle Row, Eskdaleside, Sleights, YO22 5ET

Secretary01 May 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
89 Barley Road, Thelwall, Warrington, WA4 2NF

Secretary18 October 1999Active
27 Hillston Close, Hartlepool, TS26 0PE

Secretary07 January 2004Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary23 March 2004Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary30 November 2006Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary06 July 2011Active
5 East Pallant, Chichester, PO19 1TS

Corporate Secretary03 August 1999Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 July 2008Active
The Well House 131a High Street, Riseley, Bedford, MK44 1DJ

Director15 May 2000Active
4 Earlscliffe Court, Bowdon, WA14 2BX

Director18 October 1999Active
38 The Lane, Spinkhill, Sheffield, S21 3YF

Director07 February 2002Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
Oak House, Waverley Edge, Bubbenhall, CV8 3LW

Director10 December 1999Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 February 2013Active
6 Station Road, Hampton In Arden, Solihull, B92 0BJ

Director01 December 2003Active
10 Blenheim Close, Deeside, CH5 3SJ

Director18 October 1999Active
89 Barley Road, Thelwall, Warrington, WA4 2NF

Director18 October 1999Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director01 December 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 December 2003Active
Hutton Lodge, Hutton Magna, Richmond, DL11 7HQ

Director07 February 2002Active
11 Falcon Lane, Norton, Stockton On Tees, TS20 1LS

Director07 February 2002Active
52 Culcheth Hall Drive, Culcheth, Warrington, WA3 4PX

Director05 November 1999Active
16 Willow Road, Dairy Lane Estate, Houghton Le Spring, DH4 5QF

Director07 February 2002Active
36 Urban Road, Sale, M33 7TX

Director05 November 1999Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director13 August 2012Active
17 Amberley Drive, Goring By Sea, Worthing, BN12 4QF

Director03 August 1999Active

People with Significant Control

Inn Partnership Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Jubilee House, Second Avenue, Burton-On-Trent, England, DE14 2WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2021-01-07Gazette

Gazette dissolved liquidation.

Download
2020-10-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-20Resolution

Resolution.

Download
2020-03-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type dormant.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type dormant.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Accounts

Accounts with accounts type dormant.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type dormant.

Download
2014-10-08Officers

Appoint person director company with name date.

Download
2014-10-08Officers

Appoint person secretary company with name date.

Download
2014-10-08Officers

Termination secretary company with name termination date.

Download
2014-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-09Accounts

Accounts with accounts type dormant.

Download
2013-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-11Officers

Termination director company with name.

Download
2013-02-11Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.