General information

Name:

Inside2outside Ltd

Office Address:

Manor Farm Low Road Fenstanton PE28 9HU Huntingdon

Number: 02605090

Incorporation date: 1991-04-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@inside2outside.co.uk

Website

www.inside2outside.co.uk

Description

Data updated on:

Inside2outside began its operations in the year 1991 as a Private Limited Company under the following Company Registration No.: 02605090. This firm has operated for thirty three years and it's currently active. The firm's headquarters is based in Huntingdon at Manor Farm Low Road. You could also find the firm by the post code of PE28 9HU. The official name change from Aluminium Structure Services to Inside2outside Limited came on 2007-07-03. The company's SIC code is 43999, that means Other specialised construction activities not elsewhere classified. Its most recent accounts cover the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2023-09-28.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 5 transactions from worth at least 500 pounds each, amounting to £16,794 in total. The company also worked with the Hampshire County Council (3 transactions worth £10,500 in total). Inside2outside was the service provided to the Hampshire County Council Council covering the following areas: Landscape Implementation.

There's one managing director now leading this limited company, specifically William D. who's been executing the director's responsibilities for thirty three years. For 2 years Phil P., had performed the duties for this limited company till the resignation on 2008-03-26. Additionally a different director, specifically Robert C. resigned two years ago. To find professional help with legal documentation, the abovementioned limited company has been utilizing the expertise of Deborah J. as a secretary since the appointment on 2002-03-25.

  • Previous company's names
  • Inside2outside Limited 2007-07-03
  • Aluminium Structure Services Limited 1991-04-25

Financial data based on annual reports

Company staff

William D.

Role: Director

Appointed: 01 April 2022

Latest update: 5 February 2024

Deborah J.

Role: Secretary

Appointed: 25 March 2002

Latest update: 5 February 2024

People with significant control

Executives with significant control over the firm are: William D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Deborah J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

William D.
Notified on 16 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah J.
Notified on 22 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert C.
Notified on 6 April 2016
Ceased on 22 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah J.
Notified on 6 April 2016
Ceased on 17 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 November 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 14 February 2017
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2013

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

HQ address,
2014

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

Accountant/Auditor,
2013 - 2014

Name:

Davey Grover Limited

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 2 £ 8 028.00
2014-02-27 3149845452 £ 4 014.00
2014-05-14 3150195451 £ 4 014.00
2013 Birmingham City 3 £ 8 766.00
2013-06-06 3148718324 £ 6 360.00
2013-08-20 3149026290 £ 1 203.00
2013-09-20 3149166618 £ 1 203.00
2010 Hampshire County Council 3 £ 10 500.00
2010-07-01 2206507578 £ 7 500.00 Landscape Implementation
2010-04-01 2206243294 £ 2 250.00 Payments To Main Contractor
2010-06-11 2206490572 £ 750.00 Landscape Implementation

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
33
Company Age

Twitter feed by @thecanopypeople

thecanopypeople has over 696 tweets, 174 followers and follows 214 accounts.

Similar companies nearby

Closest companies