About

Registered Number: 04075849
Date of Incorporation: 21/09/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Greenacres, Mayton Lane Broad Oak, Canterbury, Kent, CT2 0QN

 

Based in Canterbury in Kent, Inway Investments Ltd was established in 2000, it's status at Companies House is "Active". The companies directors are listed as Buchan, Maxwell Richard, Buchan, Steven Julian, Buchan, Herman, Buchan, Steven Julian, Malyon, Susan Lesley at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHAN, Steven Julian 31 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BUCHAN, Maxwell Richard 01 October 2016 - 1
BUCHAN, Herman 14 September 2006 20 September 2016 1
BUCHAN, Steven Julian 08 February 2016 01 October 2016 1
MALYON, Susan Lesley 05 October 2000 14 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 19 September 2017
PSC01 - N/A 19 September 2017
PSC07 - N/A 19 September 2017
AP03 - Appointment of secretary 19 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
AA - Annual Accounts 29 June 2017
AP03 - Appointment of secretary 29 June 2017
TM02 - Termination of appointment of secretary 27 September 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 19 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 12 August 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 24 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
AA - Annual Accounts 29 July 2008
395 - Particulars of a mortgage or charge 19 April 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 28 October 2007
363s - Annual Return 06 October 2006
287 - Change in situation or address of Registered Office 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
AA - Annual Accounts 16 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
395 - Particulars of a mortgage or charge 21 December 2005
395 - Particulars of a mortgage or charge 15 December 2005
AA - Annual Accounts 29 November 2005
363s - Annual Return 23 November 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 24 September 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 04 November 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 26 November 2002
363s - Annual Return 04 October 2001
395 - Particulars of a mortgage or charge 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
RESOLUTIONS - N/A 12 October 2000
RESOLUTIONS - N/A 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
287 - Change in situation or address of Registered Office 12 October 2000
123 - Notice of increase in nominal capital 12 October 2000
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 April 2008 Outstanding

N/A

Debenture 14 December 2005 Fully Satisfied

N/A

Legal charge 14 December 2005 Fully Satisfied

N/A

Legal charge 23 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.