Warning: file_put_contents(c/8e74ff584706888a585e2dfc2ea7830c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The National Inventory Company Ltd, HP17 9TR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE NATIONAL INVENTORY COMPANY LTD

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

This company is commonly known as The National Inventory Company Ltd. The company was founded 6 years ago and was given the registration number 11169267. The firm's registered office is in AYLESBURY. You can find them at 8 Grove Lane, Great Kimble, Aylesbury, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE NATIONAL INVENTORY COMPANY LTD
Company Number:11169267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:8 Grove Lane, Great Kimble, Aylesbury, England, HP17 9TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton, Bridge Street, Great Kimble, Aylesbury, United Kingdom, HP17 9TW

Secretary20 April 2021Active
Higher Maddox Down Farm, Long Lane, Combe Martin, Ilfracombe, England, EX34 0PA

Director01 January 2019Active
8, Grove Lane, Great Kimble, Aylesbury, England, HP17 9TR

Director25 January 2018Active

People with Significant Control

Miss Emma Jane Morby
Notified on:20 April 2021
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Welcombe Home Barn, Welcombe Farm, Swimbridge, England, EX32 0RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Emma Jane Morby
Notified on:09 January 2019
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Sanderum Centre, 38 Oakley Road, Chinnor, United Kingdom, OX39 4TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Joan Susan James
Notified on:25 January 2018
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Welcombe Home Barn, Welcombe Farm, Swimbridge, England, EX32 0RB
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 (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
2024-04-30Persons with significant control

Change to a person with significant control.

Download
2024-04-30Officers

Change person secretary company with change date.

Download
2024-04-30Officers

Change person director company with change date.

Download
2024-04-30Address

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

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Address

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

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Officers

Appoint person secretary company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Address

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

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Miscellaneous

Legacy.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.