INPROTEC LIMITED
Status | ACTIVE |
Company No. | 08492434 |
Category | Private Limited Company |
Incorporated | 17 Apr 2013 |
Age | 11 years, 1 month, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 05 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084924340002
Documents
Mortgage satisfy charge full
Date: 05 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084924340001
Documents
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 24 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
Capital allotment shares
Date: 20 Apr 2015
Action Date: 25 Mar 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-03-25
Documents
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
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
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
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
Mortgage create with deed with charge number
Date: 28 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084924340001
Documents
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
Capital allotment shares
Date: 03 Jun 2013
Action Date: 17 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-17
Capital : 100 GBP
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Smith
Documents
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Garry Oldroyd
Documents
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Oldroyd
Documents
Some Companies
103 GOLDHAWK RD MANAGEMENT COMPANY LIMITED
103 GOLDHAWK ROAD,LONDON,W12 8EJ
Number: | 09570868 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
31 MARLCROFT AVENUE,STOCKPORT,SK4 3LZ
Number: | 10444001 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL BANK OF CANADA INVESTMENT MANAGEMENT (U.K.) LIMITED
RIVERBANK HOUSE,LONDON,EC4R 3BF
Number: | 02494634 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 111, CUMBERLAND HOUSE,LONDON,NW10 6RF
Number: | 04905470 |
Status: | ACTIVE |
Category: | Private Limited Company |