About

Registered Number: 04768607
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 7 Wolborough Street, Newton Abbot, Devon, TQ12 1JR

 

Established in 2003, Inline Kitchens (Newton Abbot) Ltd has its registered office in Newton Abbot in Devon, it's status is listed as "Active". The companies directors are listed as Parnell, Jayne, Parnell, Neil in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARNELL, Jayne 18 May 2003 - 1
PARNELL, Neil 18 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
MR01 - N/A 24 June 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 31 July 2018
CH03 - Change of particulars for secretary 21 February 2018
CS01 - N/A 21 February 2018
CH01 - Change of particulars for director 20 February 2018
CH01 - Change of particulars for director 20 February 2018
CH03 - Change of particulars for secretary 20 February 2018
CH01 - Change of particulars for director 20 February 2018
CH01 - Change of particulars for director 20 February 2018
AA - Annual Accounts 11 September 2017
MR04 - N/A 07 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 08 March 2016
CH03 - Change of particulars for secretary 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 28 October 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 14 June 2013
CH01 - Change of particulars for director 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AR01 - Annual Return 21 March 2013
AD01 - Change of registered office address 21 March 2013
AA - Annual Accounts 10 July 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 05 April 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 18 March 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
225 - Change of Accounting Reference Date 01 July 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

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

N/A

Debenture 28 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.