About

Registered Number: 02697874
Date of Incorporation: 17/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE

 

Based in Newcastle, Staffordshire, Inpart Ltd was established in 1992, it's status is listed as "Active". There are 3 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUMPTON, John Ross 07 April 1992 - 1
BRUMPTON, Paul John 25 April 2006 - 1
BRUMPTON, Patricia Anne 07 April 1992 07 January 2004 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
PSC04 - N/A 30 March 2020
CH01 - Change of particulars for director 30 March 2020
PSC04 - N/A 10 March 2020
CH01 - Change of particulars for director 10 March 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 15 March 2018
RESOLUTIONS - N/A 16 November 2017
SH08 - Notice of name or other designation of class of shares 16 November 2017
CC04 - Statement of companies objects 16 November 2017
PSC01 - N/A 10 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 20 March 2014
MR01 - N/A 18 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 15 April 2013
CH01 - Change of particulars for director 15 April 2013
CH03 - Change of particulars for secretary 15 April 2013
AD01 - Change of registered office address 15 April 2013
AA - Annual Accounts 14 December 2012
AD01 - Change of registered office address 09 July 2012
MG01 - Particulars of a mortgage or charge 26 June 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 19 October 2011
MG01 - Particulars of a mortgage or charge 18 October 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 11 October 2010
RESOLUTIONS - N/A 06 October 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 07 April 2008
AA - Annual Accounts 17 April 2007
363a - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 10 May 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
RESOLUTIONS - N/A 31 October 2005
395 - Particulars of a mortgage or charge 09 September 2005
AA - Annual Accounts 13 April 2005
363a - Annual Return 07 April 2005
363a - Annual Return 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
AA - Annual Accounts 28 April 2004
AA - Annual Accounts 15 April 2003
363a - Annual Return 03 April 2003
363a - Annual Return 30 April 2002
AA - Annual Accounts 12 April 2002
363a - Annual Return 24 April 2001
AA - Annual Accounts 17 April 2001
363a - Annual Return 07 June 2000
AA - Annual Accounts 15 October 1999
363a - Annual Return 13 April 1999
AA - Annual Accounts 01 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 30 April 1997
363s - Annual Return 21 March 1997
363s - Annual Return 23 April 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 24 March 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 07 April 1993
395 - Particulars of a mortgage or charge 04 December 1992
287 - Change in situation or address of Registered Office 12 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
287 - Change in situation or address of Registered Office 27 April 1992
NEWINC - New incorporation documents 17 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2014 Outstanding

N/A

Legal charge 07 October 2011 Outstanding

N/A

Debenture 06 September 2005 Outstanding

N/A

Legal charge 26 November 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.