Active - Proposal to Strike off
Company Information for INPUTRAMP LIMITED
1 THE FORUM, MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6FT,
|
Company Registration Number
04675803
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INPUTRAMP LIMITED | |
Legal Registered Office | |
1 THE FORUM MINERVA BUSINESS PARK LYNCH WOOD, PETERBOROUGH CAMBRIDGESHIRE PE2 6FT Other companies in PE1 | |
Company Number | 04675803 | |
---|---|---|
Company ID Number | 04675803 | |
Date formed | 2003-02-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-12-06 07:21:55 |
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 |
---|---|---|
MARIA HARRISON |
||
JUDITH CATHERINE CARTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PIERRE MARECHAL |
Company Secretary | ||
MATTHEW CHARLES INGLE |
Company Secretary | ||
MICHAEL JOSEPH EVANS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RADIOFLIGHT LIMITED | Director | 2012-02-27 | CURRENT | 2003-02-06 | Active - Proposal to Strike off | |
PJC PETERBOROUGH LIMITED | Director | 2007-09-06 | CURRENT | 1997-03-18 | Active - Proposal to Strike off | |
STATUSINPUT LIMITED | Director | 2003-03-24 | CURRENT | 2003-02-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/17 FROM 8-12 Priestgate Peterborough Cambridgeshire PE1 1JA | |
CH01 | Director's details changed for Mrs Judith Catherine Carter on 2017-03-30 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 1150001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 1150001 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 1150001 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 1150001 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/12 TO 31/03/12 | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
AA01 | Previous accounting period extended from 30/11/10 TO 31/05/11 | |
AR01 | 24/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Judith Catherine Carter on 2011-02-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARIA HARRISON on 2011-02-25 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 24/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CARTER / 21/08/2009 | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 07/07/04 FROM: THE HAYCOCK HOTEL LONDON ROAD WANSFORD PETERBOROUGH CAMBRIDGESHIRE PE8 6JA | |
363s | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/1200000 28/0 | |
123 | NC INC ALREADY ADJUSTED 28/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/04/03 FROM: MONK STONE HOUSE, CITY ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 1JE | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INPUTRAMP LIMITED are:
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. |