INPROTEC LIMITED

Hopton House Ripley Drive Hopton House Ripley Drive, Normanton, WF6 1QT, West Yorkshire
StatusACTIVE
Company No.08492434
CategoryPrivate Limited Company
Incorporated17 Apr 2013
Age11 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

INPROTEC LIMITED is an active private limited company with number 08492434. It was incorporated 11 years, 1 month, 18 days ago, on 17 April 2013. The company address is Hopton House Ripley Drive Hopton House Ripley Drive, Normanton, WF6 1QT, West Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 24 May 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alina Arkadievna Zagaytova

Termination date: 2023-09-22

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-06

Psc name: Redwood Materials Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lucy Oldroyd

Cessation date: 2022-05-06

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-06

Psc name: Christopher James Oldroyd

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-06

Officer name: Garry Oldroyd

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Lane Thompson

Appointment date: 2022-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alina Arkadievna Zagaytova

Appointment date: 2022-05-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084924340002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084924340001

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2015

Action Date: 25 Mar 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-03-25

Documents

View document PDF

Resolution

Date: 20 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2014

Action Date: 26 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084924340002

Charge creation date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084924340001

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-11

Old address: West Hill House Chapel Allerton Leeds West Yorkshire LS7 3QB England

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2013

Action Date: 17 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-17

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Smith

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Oldroyd

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Oldroyd

Documents

View document PDF

Incorporation company

Date: 17 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

103 GOLDHAWK RD MANAGEMENT COMPANY LIMITED

103 GOLDHAWK ROAD,LONDON,W12 8EJ

Number:09570868
Status:ACTIVE
Category:Private Limited Company

C41'S LIMITED

UNIT 9 WATERS BUSINESS PARK,ELLESMERE PORT,CH65 4FF

Number:03546635
Status:ACTIVE
Category:Private Limited Company

DARCY PROFESSIONAL SERVICES LTD

88 TATTYREAGH ROAD,OMAGH,BT78 1QD

Number:NI652906
Status:ACTIVE
Category:Private Limited Company

OCEAN POWER LTD

31 MARLCROFT AVENUE,STOCKPORT,SK4 3LZ

Number:10444001
Status:ACTIVE
Category:Private Limited Company
Number:02494634
Status:ACTIVE
Category:Private Limited Company

SRI PERDANA LTD

SUITE 111, CUMBERLAND HOUSE,LONDON,NW10 6RF

Number:04905470
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source