Company Information for IN-RESIDENCE GB LIMITED
C/O MITCHELL GLANVILLE (BRISTOL) LIMITED THE GARDEN SUITE, 23 WESTFIELD PARK, REDLAND, BRISTOL, BS6 6LT,
|
Company Registration Number
06550292
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
IN-RESIDENCE GB LIMITED | ||
Legal Registered Office | ||
C/O MITCHELL GLANVILLE (BRISTOL) LIMITED THE GARDEN SUITE 23 WESTFIELD PARK REDLAND BRISTOL BS6 6LT Other companies in GL50 | ||
Previous Names | ||
|
Company Number | 06550292 | |
---|---|---|
Company ID Number | 06550292 | |
Date formed | 2008-03-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2016 | |
Account next due | 30/06/2018 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 17:37:26 |
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 |
---|---|---|
JOHN BRESNAHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE CHRISTINE BRESNAHAN |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
AA01 | PREVEXT FROM 31/03/2017 TO 30/09/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JOHN BRESNAHAN / 12/11/2017 | |
PSC07 | CESSATION OF MICHELLE CHRISTINE BRESNAHAN AS A PSC | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2017 FROM THE GARDEN SUITE 23 WESTFIELD PARK REDLAND BRISTOL BS6 6LT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2017 FROM ACRES HOLT VALLEY ROAD LEIGH WOODS BRISTOL BS8 3PZ | |
LATEST SOC | 29/12/16 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 30/10/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM C/O MITCHELLS ACCOUNTANTS 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHELLE BRESNAHAN | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 30/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRESNAHAN / 30/10/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CHRISTINE BRESNAHAN / 30/10/2014 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/03/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 4TH FLOOR PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA | |
AR01 | 31/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRESNAHAN / 31/03/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BRESNAHAN / 31/03/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288a | SECRETARY APPOINTED MICHELLE CHRISTINE BRESNAHAN | |
288a | DIRECTOR APPOINTED JOHN BRESNAHAN | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED IN RESIDENCE GB LIMITED CERTIFICATE ISSUED ON 28/04/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2012-03-31 | £ 1,726,007 |
---|---|---|
Creditors Due Within One Year | 2011-03-31 | £ 1,631,863 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IN-RESIDENCE GB LIMITED
Cash Bank In Hand | 2012-03-31 | £ 60,128 |
---|---|---|
Cash Bank In Hand | 2011-03-31 | £ 11,990 |
Current Assets | 2012-03-31 | £ 1,852,461 |
Current Assets | 2011-03-31 | £ 1,556,424 |
Debtors | 2012-03-31 | £ 492,333 |
Debtors | 2011-03-31 | £ 176,699 |
Secured Debts | 2011-03-31 | £ 1,595,377 |
Shareholder Funds | 2012-03-31 | £ 127,950 |
Stocks Inventory | 2012-03-31 | £ 1,300,000 |
Stocks Inventory | 2011-03-31 | £ 1,367,735 |
Tangible Fixed Assets | 2012-03-31 | £ 1,496 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
Other Expenses |
Bath & North East Somerset Council | |
|
Other Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |