General information

Name:

Inntitle Ltd

Office Address:

46-50 Stocks Street M8 8QJ Manchester

Number: 01718153

Incorporation date: 1983-04-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 46-50 Stocks Street, Manchester M8 8QJ Inntitle Limited is a Private Limited Company with 01718153 Companies House Reg No. This company was founded on April 26, 1983. This business's SIC and NACE codes are 46410, that means Wholesale of textiles. The firm's most recent financial reports cover the period up to 2022-06-30 and the most current confirmation statement was filed on 2022-10-24.

There's a group of two directors running this particular firm at the current moment, including Aakash V. and Subhash V. who have been performing the directors assignments since December 2015.

Aakash V. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Aakash V.

Role: Secretary

Appointed: 22 October 2021

Latest update: 28 April 2024

Aakash V.

Role: Director

Appointed: 31 December 2015

Latest update: 28 April 2024

Subhash V.

Role: Director

Appointed: 31 December 1991

Latest update: 28 April 2024

People with significant control

Aakash V.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Subhash V.
Notified on 6 April 2016
Ceased on 12 October 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Karan V.
Notified on 6 April 2016
Ceased on 16 March 2020
Nature of control:
1/2 or less of shares
Subhash V.
Notified on 31 December 2016
Ceased on 19 February 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 10 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 December 2015
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 15 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 15 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 8th, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Sterling Partners Limited

Address:

2nd Floor, Grove House 774-780 Wilmslow Road Didsbury

Post code:

M20 2DR

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
41
Company Age

Similar companies nearby

Closest companies