About

Registered Number: 03177401
Date of Incorporation: 25/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN

 

Based in London, Inq Design Ltd was registered on 25 March 1996, it's status at Companies House is "Active". Wells, Michael David, Madden, John Phillip are listed as directors of the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Michael David 25 March 1996 - 1
MADDEN, John Phillip 25 March 1996 31 July 1997 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 May 2018
CH03 - Change of particulars for secretary 10 April 2018
CH01 - Change of particulars for director 09 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 16 October 2006
287 - Change in situation or address of Registered Office 28 June 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 10 August 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 24 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
AA - Annual Accounts 13 August 1997
363s - Annual Return 06 May 1997
RESOLUTIONS - N/A 06 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1997
123 - Notice of increase in nominal capital 06 March 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 May 1996
287 - Change in situation or address of Registered Office 09 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
NEWINC - New incorporation documents 25 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.