About

Registered Number: 04537051
Date of Incorporation: 17/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LF,

 

Based in Newcastle Upon Tyne, Inpress Ltd was founded on 17 September 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this business are Bannister, Hannah-jayne, Buckel, Graham Duncan William, Commane, Jane Mary, O'neill, Sophie Julia, Potter, Stephen Matthew, Wright, Emma Dai'an, Chivers, Thomas Benedict, Clunies Ross, Pamela Averil, Fisher, Janet Doris, Hoy, Philip Maurice, Dr, Jay, Peter Antony Charles, Mcmillan, Ian, Moncrieff, Stephanie Ruth, Mortimer, Peter, Ogden, Rachael Anne, Skala, Katri, Smith, Jonathan Nicholas, Sohanpal, Bhupinder, Stuart-smith, Stephen James Adrian, Taylor, David John, Ward, Tony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, Hannah-Jayne 29 January 2015 - 1
BUCKEL, Graham Duncan William 28 January 2019 - 1
COMMANE, Jane Mary 14 March 2018 - 1
O'NEILL, Sophie Julia 20 May 2013 - 1
POTTER, Stephen Matthew 04 June 2015 - 1
WRIGHT, Emma Dai'An 28 January 2016 - 1
CHIVERS, Thomas Benedict 30 January 2014 26 January 2018 1
CLUNIES ROSS, Pamela Averil 05 February 2004 18 April 2005 1
FISHER, Janet Doris 17 September 2002 05 February 2004 1
HOY, Philip Maurice, Dr 10 September 2010 29 January 2016 1
JAY, Peter Antony Charles 17 September 2002 30 November 2007 1
MCMILLAN, Ian 10 September 2010 04 September 2014 1
MONCRIEFF, Stephanie Ruth 01 January 2005 24 February 2009 1
MORTIMER, Peter 17 September 2002 10 September 2010 1
OGDEN, Rachael Anne 01 December 2008 28 February 2013 1
SKALA, Katri 17 September 2002 18 April 2005 1
SMITH, Jonathan Nicholas 01 January 2003 31 July 2004 1
SOHANPAL, Bhupinder 10 September 2010 17 December 2015 1
STUART-SMITH, Stephen James Adrian 17 September 2002 30 October 2004 1
TAYLOR, David John 13 October 2005 15 September 2008 1
WARD, Tony 17 September 2002 03 December 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 April 2020
AP01 - Appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 September 2019
CH01 - Change of particulars for director 18 September 2019
AD01 - Change of registered office address 08 June 2019
AP01 - Appointment of director 08 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 28 September 2018
AP01 - Appointment of director 26 March 2018
TM01 - Termination of appointment of director 08 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 29 September 2016
AP01 - Appointment of director 14 June 2016
AP01 - Appointment of director 29 April 2016
TM01 - Termination of appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM02 - Termination of appointment of secretary 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 01 June 2015
TM01 - Termination of appointment of director 28 May 2015
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 06 October 2014
AP01 - Appointment of director 02 October 2014
TM01 - Termination of appointment of director 29 September 2014
AA - Annual Accounts 23 September 2014
AP01 - Appointment of director 10 February 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 12 December 2013
AR01 - Annual Return 14 October 2013
AP01 - Appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
TM01 - Termination of appointment of director 28 February 2013
AA - Annual Accounts 03 January 2013
CH01 - Change of particulars for director 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH03 - Change of particulars for secretary 08 October 2012
AA - Annual Accounts 06 December 2011
AD01 - Change of registered office address 02 November 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 07 October 2010
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 12 November 2009
AR01 - Annual Return 13 October 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
287 - Change in situation or address of Registered Office 03 April 2009
287 - Change in situation or address of Registered Office 31 March 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 18 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
363a - Annual Return 16 October 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
363s - Annual Return 06 October 2006
AAMD - Amended Accounts 23 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
AA - Annual Accounts 23 December 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
363s - Annual Return 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
287 - Change in situation or address of Registered Office 30 June 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 06 October 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 07 October 2003
225 - Change of Accounting Reference Date 03 May 2003
395 - Particulars of a mortgage or charge 11 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 24 September 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.