About

Registered Number: 06899108
Date of Incorporation: 07/05/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: Unit J16 Jenson Court, Jenson Avenue, Commerce Park,, Frome, Somerset, BA11 2FQ,

 

Inlay Management Services Ltd was registered on 07 May 2009 with its registered office in Frome, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAFFYN, Stephen Leonard 07 May 2009 - 1
REGLER, Ian Michael 01 September 2012 - 1
CHAMBERS, Nigel David 07 May 2009 08 July 2015 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 June 2019
AD01 - Change of registered office address 13 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 June 2018
PSC01 - N/A 15 June 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 16 June 2017
MR04 - N/A 25 February 2017
MR04 - N/A 25 February 2017
MR01 - N/A 22 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 09 September 2015
TM01 - Termination of appointment of director 13 July 2015
AR01 - Annual Return 24 June 2015
MR01 - N/A 21 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 June 2014
TM01 - Termination of appointment of director 17 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 17 May 2013
AD01 - Change of registered office address 11 October 2012
AP01 - Appointment of director 05 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 18 June 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
AAMD - Amended Accounts 22 May 2012
AA01 - Change of accounting reference date 14 March 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
NEWINC - New incorporation documents 07 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2017 Outstanding

N/A

A registered charge 07 October 2014 Fully Satisfied

N/A

Security agreement 21 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.