About

Registered Number: 04986414
Date of Incorporation: 05/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 8 Coach House Close, Great Horton, Bradford, West Yorkshire, BD7 4DL

 

Founded in 2003, Instyle Homes Ltd are based in Bradford, West Yorkshire, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Surjit 01 January 2019 - 1
LALLY, Gurdev Singh 06 January 2006 31 December 2009 1
LATIF, Abdul 11 December 2003 28 September 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 07 January 2020
CS01 - N/A 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
PSC07 - N/A 09 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 27 September 2013
CH01 - Change of particulars for director 04 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 01 June 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
AA - Annual Accounts 15 September 2010
TM01 - Termination of appointment of director 31 August 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 02 May 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 30 January 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
287 - Change in situation or address of Registered Office 08 August 2005
287 - Change in situation or address of Registered Office 14 July 2005
363s - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 18 April 2011 Outstanding

N/A

Mortgage deed 18 April 2011 Outstanding

N/A

Mortgage deed 18 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.