General information

Name:

Innchurn Ltd

Office Address:

3rd Floor Temple Point 1 Temple Row B2 5LG Birmingham

Number: 04489743

Incorporation date: 2002-07-18

Dissolution date: 2018-08-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Innchurn started its business in the year 2002 as a Private Limited Company under the ID 04489743. This firm's headquarters was situated in Birmingham at 3rd Floor Temple Point. The Innchurn Limited firm had been operating on the market for 16 years. The name of the firm was changed in 2003 to Innchurn Limited. The firm previous registered name was Favourite Trade.

When it comes to the following limited company, the majority of director's tasks have so far been done by Graeme B. and Anita W.. When it comes to these two executives, Graeme B. had supervised the limited company the longest, having been a part of officers' team for 4 years.

  • Previous company's names
  • Innchurn Limited 2003-03-12
  • Favourite Trade Limited 2002-07-18

Financial data based on annual reports

Company staff

Graeme B.

Role: Director

Appointed: 02 July 2014

Latest update: 4 March 2024

Anita W.

Role: Director

Appointed: 02 July 2014

Latest update: 4 March 2024

Accounts Documents

Account next due date 30 September 2016
Account last made up date 31 December 2014
Confirmation statement next due date 01 August 2016
Return last made up date 18 July 2015
Annual Accounts 24th February 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24th February 2014
Annual Accounts 24th February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24th February 2015
Annual Accounts 24th June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24th June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers
Free Download
New registered office address 3rd Floor Temple Point 1 Temple Row Birmingham B2 5LG. Change occurred on June 9, 2017. Company's previous address: Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH. (AD01)
filed on: 9th, June 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

HQ address,
2013

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

HQ address,
2014

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Accountant/Auditor,
2014 - 2012

Name:

Davies Mayers Barnett Llp

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56302 : Public houses and bars
16
Company Age

Similar companies nearby

Closest companies