About

Registered Number: 04843644
Date of Incorporation: 24/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Head Office, The Bakewell Bakery Unit 14, Riverside Business Park, Bakewell, Derbyshire, DE45 1GS,

 

Founded in 2003, Inn Control Management Services Ltd has its registered office in Derbyshire, it's status is listed as "Active". There are 2 directors listed as Beagrie, Jemma Lynne, Butler, Richard James for the business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Richard James 05 August 2003 23 September 2004 1
Secretary Name Appointed Resigned Total Appointments
BEAGRIE, Jemma Lynne 22 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 31 July 2018
AD01 - Change of registered office address 02 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 15 August 2017
CH03 - Change of particulars for secretary 03 August 2017
CH03 - Change of particulars for secretary 28 July 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 24 July 2014
MR04 - N/A 21 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 15 September 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
AP03 - Appointment of secretary 28 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 19 February 2010
AD01 - Change of registered office address 20 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 15 September 2008
CERTNM - Change of name certificate 10 April 2008
AA - Annual Accounts 01 February 2008
395 - Particulars of a mortgage or charge 24 August 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 19 October 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 24 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
363s - Annual Return 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
287 - Change in situation or address of Registered Office 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2011 Outstanding

N/A

Debenture 20 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.