INREAN UK LTD

155 Wellingborough Road, Rushden, NN10 9TB, Northamptonshire, England
StatusACTIVE
Company No.09315020
CategoryPrivate Limited Company
Incorporated17 Nov 2014
Age9 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

INREAN UK LTD is an active private limited company with number 09315020. It was incorporated 9 years, 7 months, 17 days ago, on 17 November 2014. The company address is 155 Wellingborough Road, Rushden, NN10 9TB, Northamptonshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-01

Psc name: Mr John Edgar Edwards

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mr John Edgar Edwards

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mrs Barbara Millecent Edwards

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-01

Psc name: Mrs Barbara Millecent Edwards

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mr Adrian Bowen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-01

Old address: Thistle Down Barn Holcot Lane Sywell Northants Northamptonshire NN6 0BG

New address: 155 Wellingborough Road Rushden Northamptonshire NN10 9TB

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2022

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Edgar Edwards

Notification date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2022

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barbara Millecent Edwards

Notification date: 2016-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2022

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inrean Pty Limited

Cessation date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Bowen

Appointment date: 2022-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Millecent Edwards

Appointment date: 2022-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Claire Ferres Edwards

Termination date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edgar Edwards

Appointment date: 2015-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Claire Ferres Edwards

Appointment date: 2015-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edgar Edwards

Termination date: 2015-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Millecent Edwards

Termination date: 2015-03-23

Documents

View document PDF

Incorporation company

Date: 17 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADLER CONKEY LIMITED

C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA

Number:05867700
Status:ACTIVE
Category:Private Limited Company

FRIARSHILL PROPERTIES LIMITED

36 HOPE STREET,ISLE OF MAN,IM1 1AR

Number:FC033591
Status:ACTIVE
Category:Other company type

GUEVARA (MCR) LIMITED

4 ST. BEES CLOSE,MANCHESTER,M14 4GG

Number:11541410
Status:ACTIVE
Category:Private Limited Company

MUSTANG SPEED LTD

25 SWEETBRIAR CLOSE,DERBY,DE24 0TF

Number:10000852
Status:ACTIVE
Category:Private Limited Company

NGON LONDON LIMITED

195 CHISWICK HIGH ROAD,LONDON,W4 2DR

Number:08200216
Status:ACTIVE
Category:Private Limited Company

REEVES & SPENCER ENGINEERING LIMITED

603-605 CRANBROOK ROAD,ESSEX,IG2 6SU

Number:01310173
Status:LIQUIDATION
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