About

Registered Number: 03828758
Date of Incorporation: 20/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ

 

Having been setup in 1999, In & Out (UK) Ltd are based in Essex. Bhangal, Andrew Sukwinder Singh, Adams, Elizabeth, Bhangal, Sandeep Kaur are the current directors of the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHANGAL, Andrew Sukwinder Singh 29 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Elizabeth 20 August 1999 29 August 1999 1
BHANGAL, Sandeep Kaur 29 August 1999 24 June 2008 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 23 September 2019
PSC04 - N/A 16 August 2019
CH01 - Change of particulars for director 16 August 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 14 September 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 02 August 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 20 August 2013
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 23 August 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 25 July 2011
AD01 - Change of registered office address 08 October 2010
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 07 July 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 09 September 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
AA - Annual Accounts 18 August 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 31 August 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 24 March 2004
RESOLUTIONS - N/A 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 16 August 2001
AA - Annual Accounts 13 February 2001
288a - Notice of appointment of directors or secretaries 10 October 2000
225 - Change of Accounting Reference Date 27 September 2000
363s - Annual Return 20 September 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
CERTNM - Change of name certificate 07 June 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
287 - Change in situation or address of Registered Office 12 May 2000
288a - Notice of appointment of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
287 - Change in situation or address of Registered Office 27 August 1999
NEWINC - New incorporation documents 20 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.