About

Registered Number: 07118472
Date of Incorporation: 07/01/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: C/O Paramount Accountancy Ltd, Independence House, Holly Bank Road, Huddersfield, West Yorkshire, HD3 3LX,

 

Established in 2010, In-nuce Ltd has its registered office in Huddersfield in West Yorkshire, it's status at Companies House is "Active". The organisation has 2 directors listed as Barker, Joanna, Forster, Astrid. Currently we aren't aware of the number of employees at the In-nuce Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Joanna 06 September 2011 - 1
Secretary Name Appointed Resigned Total Appointments
FORSTER, Astrid 07 January 2010 14 November 2011 1

Filing History

Document Type Date
CS01 - N/A 19 January 2020
AA - Annual Accounts 17 November 2019
CH01 - Change of particulars for director 03 September 2019
CH01 - Change of particulars for director 03 September 2019
AD01 - Change of registered office address 03 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 07 January 2017
CH01 - Change of particulars for director 03 October 2016
CH01 - Change of particulars for director 03 October 2016
AD01 - Change of registered office address 03 October 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 13 December 2015
AD01 - Change of registered office address 14 April 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 23 December 2014
RESOLUTIONS - N/A 17 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 June 2014
SH08 - Notice of name or other designation of class of shares 17 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 22 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2014
CH01 - Change of particulars for director 17 January 2014
AD01 - Change of registered office address 08 January 2014
AR01 - Annual Return 03 February 2013
AP01 - Appointment of director 30 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 19 March 2012
TM02 - Termination of appointment of secretary 19 December 2011
TM01 - Termination of appointment of director 15 September 2011
SH01 - Return of Allotment of shares 15 September 2011
AP01 - Appointment of director 15 September 2011
AA - Annual Accounts 16 August 2011
CERTNM - Change of name certificate 22 July 2011
CONNOT - N/A 22 July 2011
DISS40 - Notice of striking-off action discontinued 18 May 2011
AR01 - Annual Return 17 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
NEWINC - New incorporation documents 07 January 2010
AA01 - Change of accounting reference date 07 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.