General information

Name:

Inchlane Ltd

Office Address:

92 London Street RG1 4SJ Reading

Number: 02983884

Incorporation date: 1994-10-27

Dissolution date: 2018-01-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1994 signifies the start of Inchlane Limited, a firm which was located at 92 London Street, in Reading. The company was started on 1994-10-27. The firm Companies House Reg No. was 02983884 and its postal code was RG1 4SJ. This company had been on the British market for approximately twenty four years up until 2018-01-17.

The info we posses describing this company's MDs shows that the last two directors were: Jeremy H. and Christopher P. who became the part of the company on 1994-11-08.

Jeremy H. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Griffins Secretaries Limited

Role: Corporate Secretary

Appointed: 06 January 2012

Address: Newbury, Berkshire, RG14 1JX, United Kingdom

Latest update: 19 May 2023

Jeremy H.

Role: Director

Appointed: 08 November 1994

Latest update: 19 May 2023

Christopher P.

Role: Director

Appointed: 08 November 1994

Latest update: 19 May 2023

People with significant control

Jeremy H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 10 November 2019
Confirmation statement last made up date 27 October 2016
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 August 2014
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 August 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2016-12-31 (AA)
filed on: 28th, February 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2014

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2015

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2016

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
23
Company Age

Similar companies nearby

Closest companies