Company Information for INNTAVERNS LIMITED
Bankside 300 Peachman Way, Broadland Business Park, Norwich, NORFOLK, NR7 0LB,
|
Company Registration Number
07205094
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INNTAVERNS LIMITED | |
Legal Registered Office | |
Bankside 300 Peachman Way Broadland Business Park Norwich NORFOLK NR7 0LB Other companies in BH18 | |
Company Number | 07205094 | |
---|---|---|
Company ID Number | 07205094 | |
Date formed | 2010-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2023-03-26 | |
Return next due | 2024-04-09 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-24 11:24:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN REGINALD COLBRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA ANNE COLBRIDGE |
Company Secretary | ||
BARBARA ANNE COLBRIDGE |
Director | ||
IAN ROBERT COLBRIDGE |
Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
Current accounting period extended from 31/03/23 TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
PSC04 | Change of details for Mr Stephen Reginald Colbridge as a person with significant control on 2018-07-04 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN CHARLOTTE COLBRIDGE | |
CH01 | Director's details changed for Mr Stephen Reginald Colbridge on 2018-07-04 | |
PSC04 | Change of details for Mr Stephen Reginald Colbridge as a person with significant control on 2018-07-04 | |
LATEST SOC | 27/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Stephen Reginald Colbridge on 2017-04-13 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/16 FROM Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA COLBRIDGE | |
TM02 | Termination of appointment of Barbara Anne Colbridge on 2016-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN COLBRIDGE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN REGINALD COLBRIDGE | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT COLBRIDGE / 24/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT COLBRIDGE / 24/11/2014 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS BARBARA ANNE COLBRIDGE on 2013-11-20 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE COLBRIDGE / 20/11/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM UNITS 7 & 8, THE PARADE 147 WAREHAM ROAD CORFE MULLEN WIMBORNE DORSET BH21 3LA UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 112,746 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 56,519 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INNTAVERNS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 19,848 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 15,214 |
Current Assets | 2013-03-31 | £ 74,851 |
Current Assets | 2012-03-31 | £ 63,935 |
Debtors | 2013-03-31 | £ 55,003 |
Debtors | 2012-03-31 | £ 48,721 |
Fixed Assets | 2013-03-31 | £ 62,772 |
Fixed Assets | 2012-03-31 | £ 1,020 |
Shareholder Funds | 2013-03-31 | £ 24,338 |
Shareholder Funds | 2012-03-31 | £ 8,232 |
Tangible Fixed Assets | 2013-03-31 | £ 2,695 |
Tangible Fixed Assets | 2012-03-31 | £ 1,020 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockton-On-Tees Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |