About

Registered Number: 07311386
Date of Incorporation: 12/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Unit B Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW,

 

Based in Northampton, In 'n' Out Centres Ltd was registered on 12 July 2010, it's status is listed as "Active". The companies directors are listed as Miller, Kevin Peter, Cobra, Pedro Henrique, Morgan, Jonathan Sefton, Walker, Godric Austin, Batt, John, Malthouse, Iain Peter, Hbjgw Secretarial Support Limited, Allen, Trevor Ronald, Aronoff, Barry Jeff, Asplin, Michael Grant, Gaunt, Simon at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBRA, Pedro Henrique 27 March 2018 - 1
MORGAN, Jonathan Sefton 26 February 2018 - 1
WALKER, Godric Austin 27 March 2018 - 1
ALLEN, Trevor Ronald 20 August 2010 22 September 2017 1
ARONOFF, Barry Jeff 08 September 2010 18 December 2012 1
ASPLIN, Michael Grant 18 December 2012 12 October 2017 1
GAUNT, Simon 18 November 2011 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Kevin Peter 25 July 2018 - 1
BATT, John 24 August 2010 25 March 2015 1
MALTHOUSE, Iain Peter 25 March 2015 25 July 2018 1
HBJGW SECRETARIAL SUPPORT LIMITED 12 July 2010 20 August 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 September 2020
CS01 - N/A 21 May 2020
MR01 - N/A 17 March 2020
AA - Annual Accounts 08 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 19 February 2019
TM01 - Termination of appointment of director 23 November 2018
CH01 - Change of particulars for director 16 October 2018
CH01 - Change of particulars for director 15 October 2018
CH01 - Change of particulars for director 15 October 2018
AD01 - Change of registered office address 13 August 2018
AP03 - Appointment of secretary 13 August 2018
TM02 - Termination of appointment of secretary 13 August 2018
CS01 - N/A 24 July 2018
CH01 - Change of particulars for director 24 July 2018
AP01 - Appointment of director 28 March 2018
AP01 - Appointment of director 28 March 2018
AP01 - Appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
AA - Annual Accounts 18 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2017
CS01 - N/A 04 August 2017
CH03 - Change of particulars for secretary 04 August 2017
PSC05 - N/A 04 August 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 10 September 2015
TM02 - Termination of appointment of secretary 09 July 2015
AP03 - Appointment of secretary 09 July 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 16 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2013
AD01 - Change of registered office address 06 April 2013
AP01 - Appointment of director 12 March 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
RESOLUTIONS - N/A 08 January 2013
RESOLUTIONS - N/A 08 January 2013
SH08 - Notice of name or other designation of class of shares 08 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 January 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 11 April 2012
AP01 - Appointment of director 04 January 2012
AA01 - Change of accounting reference date 08 September 2011
AR01 - Annual Return 05 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
MG01 - Particulars of a mortgage or charge 20 May 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
AD01 - Change of registered office address 07 December 2010
SH01 - Return of Allotment of shares 21 October 2010
RESOLUTIONS - N/A 11 October 2010
AP03 - Appointment of secretary 08 October 2010
MG01 - Particulars of a mortgage or charge 01 October 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 09 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
AP01 - Appointment of director 31 August 2010
CERTNM - Change of name certificate 26 August 2010
CONNOT - N/A 26 August 2010
NEWINC - New incorporation documents 12 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2020 Outstanding

N/A

Rent deposit deed 08 June 2011 Outstanding

N/A

Deed of rent deposit 12 May 2011 Outstanding

N/A

Rent deposit deed 28 April 2011 Outstanding

N/A

Rent deposit deed 28 April 2011 Outstanding

N/A

Rent deposit deed 28 April 2011 Outstanding

N/A

Debenture 28 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.