About

Registered Number: 02694581
Date of Incorporation: 06/03/1992 (33 years and 1 month ago)
Company Status: Active
Registered Address: 3 Whiting Street, Bury St. Edmunds, Suffolk, IP33 1NX

 

Inet3 Ltd was founded on 06 March 1992 and are based in Bury St. Edmunds in Suffolk, it has a status of "Active". The current directors of the company are listed as Bell, Catherine Sian, Reid, David James, Budd, Alan David, Rourke, John Edward, Bell, Katherine Alice, Bell, Peter William, Crowther, Roger, Ireland, George William in the Companies House registry. We don't currently know the number of employees at Inet3 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Catherine Sian 02 July 1999 - 1
REID, David James 25 September 2003 - 1
BELL, Katherine Alice 06 March 1992 05 February 1997 1
BELL, Peter William 17 November 1997 02 July 1999 1
CROWTHER, Roger 10 September 1994 17 November 1997 1
IRELAND, George William 27 April 1999 31 December 2000 1
Secretary Name Appointed Resigned Total Appointments
BUDD, Alan David 05 February 1997 18 August 1998 1
ROURKE, John Edward 06 March 1992 30 April 1993 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 20 March 2017
AP01 - Appointment of director 21 July 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 23 March 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 13 April 2015
TM01 - Termination of appointment of director 10 July 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 06 March 2014
AP01 - Appointment of director 31 December 2013
AP01 - Appointment of director 31 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 08 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2013
CERTNM - Change of name certificate 31 December 2012
CONNOT - N/A 31 December 2012
CH01 - Change of particulars for director 24 September 2012
AD01 - Change of registered office address 24 September 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
AA - Annual Accounts 16 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
AR01 - Annual Return 07 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 24 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
287 - Change in situation or address of Registered Office 20 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 12 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 March 2009
353 - Register of members 12 March 2009
363a - Annual Return 09 June 2008
353 - Register of members 09 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 June 2008
AA - Annual Accounts 26 February 2008
395 - Particulars of a mortgage or charge 16 November 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 15 March 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 27 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 23 March 2005
287 - Change in situation or address of Registered Office 26 October 2004
AA - Annual Accounts 19 August 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
AA - Annual Accounts 10 October 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 03 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2002
363s - Annual Return 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
AA - Annual Accounts 28 November 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2000
363s - Annual Return 03 October 2000
RESOLUTIONS - N/A 03 October 2000
RESOLUTIONS - N/A 03 October 2000
123 - Notice of increase in nominal capital 03 October 2000
AA - Annual Accounts 27 June 2000
AA - Annual Accounts 27 June 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1999
395 - Particulars of a mortgage or charge 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1999
RESOLUTIONS - N/A 26 August 1999
123 - Notice of increase in nominal capital 26 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
287 - Change in situation or address of Registered Office 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
363s - Annual Return 03 March 1999
288a - Notice of appointment of directors or secretaries 31 October 1998
225 - Change of Accounting Reference Date 31 October 1998
287 - Change in situation or address of Registered Office 29 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 09 April 1998
287 - Change in situation or address of Registered Office 25 February 1998
288a - Notice of appointment of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 11 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 29 February 1996
287 - Change in situation or address of Registered Office 11 September 1995
AA - Annual Accounts 13 June 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 21 February 1995
288 - N/A 13 February 1995
363s - Annual Return 25 July 1994
395 - Particulars of a mortgage or charge 20 July 1993
363s - Annual Return 08 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 November 1992
288 - N/A 13 March 1992
NEWINC - New incorporation documents 06 March 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2010 Fully Satisfied

N/A

Debenture 13 November 2007 Outstanding

N/A

Debenture 06 September 1999 Fully Satisfied

N/A

Mortgage debenture 16 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.