About

Registered Number: 03482701
Date of Incorporation: 17/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Wessex House, Oxford Road, Newbury, Berkshire, RG14 1PA

 

Based in Newbury, Berkshire, Inigo Business Centres Ltd was founded on 17 December 1997, it has a status of "Active". There are 3 directors listed as Faulkner, Jennifer Jane, Obrien, Terina, Stewart, Michael Robert Philip for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Michael Robert Philip 30 May 2003 05 December 2006 1
Secretary Name Appointed Resigned Total Appointments
FAULKNER, Jennifer Jane 17 December 1997 20 December 2007 1
OBRIEN, Terina 20 December 2007 26 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 December 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
TM02 - Termination of appointment of secretary 02 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 29 November 2017
CH01 - Change of particulars for director 04 January 2017
CS01 - N/A 03 January 2017
CH01 - Change of particulars for director 03 January 2017
AAMD - Amended Accounts 26 October 2016
AA - Annual Accounts 12 August 2016
RP04 - N/A 09 May 2016
AR01 - Annual Return 18 December 2015
AP01 - Appointment of director 18 December 2015
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 07 January 2015
CH03 - Change of particulars for secretary 07 January 2015
CH03 - Change of particulars for secretary 06 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 30 November 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 23 December 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 05 January 2011
SH01 - Return of Allotment of shares 20 July 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 07 August 2008
225 - Change of Accounting Reference Date 05 March 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
363a - Annual Return 20 December 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 19 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 31 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
363a - Annual Return 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 08 October 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 09 September 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
363s - Annual Return 18 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2002
AA - Annual Accounts 20 April 2001
395 - Particulars of a mortgage or charge 22 February 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 28 March 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 18 April 1999
363s - Annual Return 13 January 1999
395 - Particulars of a mortgage or charge 18 September 1998
395 - Particulars of a mortgage or charge 21 August 1998
287 - Change in situation or address of Registered Office 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
NEWINC - New incorporation documents 17 December 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 October 2006 Outstanding

N/A

Legal mortgage 13 February 2001 Outstanding

N/A

Rent deposit deed 11 September 1998 Outstanding

N/A

Mortgage debenture 17 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.