INBIS LIMITED
Overview
Company Name | INBIS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03281101 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INBIS LIMITED?
- Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is INBIS LIMITED located?
Registered Office Address | c/o C/O ASSYSTEM UK C/O Assystem Uk Club Street Bamber Bridge PR5 6FN Preston Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INBIS LIMITED?
Company Name | From | Until |
---|---|---|
ASSYSTEM UK LIMITED | Mar 10, 2006 | Mar 10, 2006 |
INNOVATIVE BUSINESS SOLUTIONS GROUP LIMITED | Dec 24, 1996 | Dec 24, 1996 |
BROOMCO (1180) LIMITED | Nov 20, 1996 | Nov 20, 1996 |
What are the latest accounts for INBIS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for INBIS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Nov 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for David Richard Bradley on Aug 16, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * Club Court Club St Bamber Bridge Preston PR5 6FN* on Aug 16, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher Pearce as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 06, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Nov 06, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Nov 06, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Eur Ing Christopher Michael Pearce on Dec 23, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Christopher Caunce on Dec 23, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Richard Bradley on Dec 23, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of INBIS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAUNCE, David Christopher | Secretary | Sunnyside Cottage Lane Croston PR26 9JJ Preston | British | 58394380003 | ||||||
BRADLEY, David Richard | Director | Hall Lane Wrightington WN6 9EN Wigan Four Acres Lancashire England | United Kingdom | British | Deputy Managing | 24337370003 | ||||
CAUNCE, David Christopher | Director | Sunnyside Cottage Lane Croston PR26 9JJ Preston | United Kingdom | British | Finance Director | 58394380003 | ||||
EDE, Helen Lesley | Secretary | 84 Aubrey Road Bedminster BS3 3EU Bristol Avon | British | Secretary | 31688980002 | |||||
PATEL, Bipin | Secretary | 58 Colebridge Avenue GL2 0RH Longlevens Gloucestershire | British | 97984440001 | ||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
BODNAR, Adam Antal | Director | Tanners House Tanners Hill SN16 0NB Sherston Wiltshire | British | Managing Director | 88233670001 | |||||
LEIGH, Ian | Director | 6 Penrice Fold Ellenbrook M28 1ZB Worsley | England | British | Finance Director | 58629350001 | ||||
PEARCE, Christopher Michael, Eur Ing | Director | 10 Apple Tree Close Abbeymead GL4 7BZ Gloucester Gloucestershire | England | British | Technical Director | 37897850001 | ||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
Who are the persons with significant control of INBIS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Assystem Group Uk Limited | Jun 30, 2016 | Club Street Bamber Bridge PR5 6FN Preston Club Street England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0