Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INENCO GROUP LIMITED
Company Information for

INENCO GROUP LIMITED

RIBBLE HOUSE, BALLAM ROAD, LYTHAM ST. ANNES, FY8 4TS,
Company Registration Number
02435678
Private Limited Company
Active

Company Overview

About Inenco Group Ltd
INENCO GROUP LIMITED was founded on 1989-10-24 and has its registered office in Lytham St. Annes. The organisation's status is listed as "Active". Inenco Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INENCO GROUP LIMITED
 
Legal Registered Office
RIBBLE HOUSE
BALLAM ROAD
LYTHAM ST. ANNES
FY8 4TS
Other companies in FY8
 
Filing Information
Company Number 02435678
Company ID Number 02435678
Date formed 1989-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB529540927  
Last Datalog update: 2025-02-05 17:54:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INENCO GROUP LIMITED
Is this data useful to you?
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.

Company Officers of INENCO GROUP LIMITED

Current Directors
Officer Role Date Appointed
BERNARD COADY
Director 2018-01-26
GARETH JAMES KNIGHT
Director 2018-01-26
GARY MARTIN STOKES
Director 2016-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN BAUER
Director 2017-04-03 2017-05-05
SHAUN CLARKSON
Director 2007-03-01 2017-05-05
DAVID MARTYN COCKSHOTT
Director 2015-09-09 2017-05-05
PATRICK JAMES MACDONALD
Director 2016-05-27 2017-05-05
EDWARD JOHN ARMITAGE
Company Secretary 2016-05-27 2017-02-24
EDWARD JOHN ARMITAGE
Director 2014-04-22 2017-02-24
GEOFF CHILDS
Director 2016-05-27 2016-09-13
MICHAEL EDWARD ABBOTT
Company Secretary 2013-09-04 2016-05-27
MICHAEL EDWARD ABBOTT
Director 2004-01-01 2016-05-27
ANTHONY MAYALL
Director 2013-09-04 2016-05-27
JOHN DAYNES
Director 2013-09-04 2014-05-03
DAVID CHRISTOPHER HUMPHREYS
Company Secretary 2012-10-12 2013-09-04
DAVID LEE CRUDDACE
Director 2011-12-16 2013-09-04
LIAM O'SULLIVAN
Company Secretary 2011-12-01 2012-10-12
LEE JOHNSTONE
Company Secretary 2011-01-17 2011-12-01
PETER DOMINIC MAGUIRE
Director 1991-10-24 2011-04-18
CHRISTOPHER LEE
Director 2001-07-18 2011-02-28
JULIA ALISON MORTON
Company Secretary 2009-09-14 2010-11-03
LEE JOHNSTONE
Company Secretary 2006-06-15 2009-09-14
OLIVER JAMES LIGHTOWLERS
Director 2007-07-26 2008-01-11
CARL JAMES CHAMBERS
Director 2006-06-15 2006-10-09
PETER DOMINIC MAGUIRE
Company Secretary 2003-07-31 2006-06-15
MARK JAMES GOMAR
Director 2004-01-26 2004-07-28
ROBERT CHARLES ATWOOD
Director 1999-11-05 2003-09-26
PAUL EVAN-COOK
Company Secretary 1999-11-05 2003-07-31
GEORGE GOL
Director 1991-10-24 2003-02-07
PHILLIP ANTHONY HEATON MCVAN
Director 2001-07-18 2002-12-20
GEOFFREY LLOYD BALDWIN
Director 1999-11-05 2000-08-01
PETER DOMINIC MAGUIRE
Company Secretary 1991-10-24 1999-11-05
JOHN MALCOLM KENNETH MACDONALD
Director 1991-10-24 1993-04-30
AUDREY GEORGINA KIRBY
Director 1991-10-24 1993-03-19
ROGER IAN KIRBY
Director 1991-10-24 1993-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD COADY INENCO LIMITED Director 2018-01-26 CURRENT 1993-02-16 Active
BERNARD COADY ENERGY SERVICES ACQUISITIONS LIMITED Director 2018-01-26 CURRENT 2013-04-23 Active
BERNARD COADY INENCO ENERGY TRADING LIMITED Director 2018-01-26 CURRENT 1985-11-14 Active
BERNARD COADY INENCO HOLDINGS LIMITED Director 2018-01-26 CURRENT 2004-03-16 Active
BERNARD COADY IGLOO INVESTMENT TOPCO LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
BERNARD COADY IGLOO INVESTMENT MIDCO LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
BERNARD COADY IGLOO INVESTMENT BIDCO LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
BERNARD COADY IGLOO INVESTMENT DEBTCO LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
BERNARD COADY JESTER TOPCO LIMITED Director 2017-07-31 CURRENT 2017-07-31 Liquidation
GARETH JAMES KNIGHT INENCO LIMITED Director 2018-01-26 CURRENT 1993-02-16 Active
GARETH JAMES KNIGHT ENERGY SERVICES ACQUISITIONS LIMITED Director 2018-01-26 CURRENT 2013-04-23 Active
GARETH JAMES KNIGHT INENCO ENERGY TRADING LIMITED Director 2018-01-26 CURRENT 1985-11-14 Active
GARETH JAMES KNIGHT IGLOO INVESTMENT TOPCO LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
GARETH JAMES KNIGHT IGLOO INVESTMENT MIDCO LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
GARETH JAMES KNIGHT IGLOO INVESTMENT BIDCO LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
GARETH JAMES KNIGHT IGLOO INVESTMENT DEBTCO LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
GARETH JAMES KNIGHT PUNTER SOUTHALL GROUP LIMITED Director 2017-05-24 CURRENT 2000-10-26 Active
GARETH JAMES KNIGHT TIGER TOPCO 1 LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
GARETH JAMES KNIGHT TIGER DEBTCO LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
GARETH JAMES KNIGHT TIGER MIDCO LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
GARETH JAMES KNIGHT TIGER BIDCO LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
GARETH JAMES KNIGHT SYMINGTON'S (HOLDINGS) LIMITED Director 2013-04-30 CURRENT 2013-04-03 Active
GARETH JAMES KNIGHT SPEEDBOAT HOLDCO LIMITED Director 2012-05-18 CURRENT 2012-05-18 Liquidation
GARY MARTIN STOKES ENERGY SERVICES ACQUISITIONS LIMITED Director 2017-11-21 CURRENT 2013-04-23 Active
GARY MARTIN STOKES INENCO LIMITED Director 2016-10-20 CURRENT 1993-02-16 Active
GARY MARTIN STOKES INENCO ENERGY TRADING LIMITED Director 2016-10-20 CURRENT 1985-11-14 Active
GARY MARTIN STOKES INENCO HOLDINGS LIMITED Director 2016-10-20 CURRENT 2004-03-16 Active
GARY MARTIN STOKES STOKES MANAGEMENT CONSULTANTS LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-03FULL ACCOUNTS MADE UP TO 30/04/24
2024-09-25CONFIRMATION STATEMENT MADE ON 16/09/24, WITH NO UPDATES
2024-09-17REGISTERED OFFICE CHANGED ON 17/09/24 FROM 349 Clifton Drive North Lytham St. Annes FY8 2NA England
2024-09-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-09-04Memorandum articles filed
2024-08-30DIRECTOR APPOINTED MR CHRISTOPHER MARK RUSSELL
2024-08-30APPOINTMENT TERMINATED, DIRECTOR GARETH JAMES KNIGHT
2024-08-30DIRECTOR APPOINTED MR MICHAEL EDWARD ABBOTT
2024-08-30APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER CARGILL
2024-08-30Termination of appointment of Stephen Peter Cargill on 2024-08-16
2024-08-30APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN FORD SIMON
2024-08-30Current accounting period extended from 30/04/25 TO 31/10/25
2024-08-30REGISTERED OFFICE CHANGED ON 30/08/24 FROM Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS
2024-02-05FULL ACCOUNTS MADE UP TO 30/04/23
2023-09-19CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-02-02FULL ACCOUNTS MADE UP TO 30/04/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-03-23AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-05-10AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HARRISON
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-06-25AP03Appointment of Mr Stephen Peter Cargill as company secretary on 2019-06-17
2019-06-25AP01DIRECTOR APPOINTED MR STEPHEN PETER CARGILL
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WHALLEY-HUNTER
2019-05-31TM02Termination of appointment of Caroline Whalley-Hunter on 2019-05-31
2019-02-04AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-04AP01DIRECTOR APPOINTED MR DANIEL JOHN FORD SIMON
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN FORD SIMON
2018-12-12AP01DIRECTOR APPOINTED MR DANIEL JOHN FORD SIMON
2018-12-05AP01DIRECTOR APPOINTED MR RICHARD JOHN HARRISON
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD COADY
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN STOKES
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-09-26AP03Appointment of Mrs Caroline Whalley-Hunter as company secretary on 2018-09-24
2018-09-26AP01DIRECTOR APPOINTED MRS CAROLINE WHALLEY-HUNTER
2018-02-14AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-30PSC07CESSATION OF VITRUVIAN PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-01-30PSC02Notification of Inenco Limited as a person with significant control on 2017-12-05
2018-01-26AP01DIRECTOR APPOINTED MR GARETH JAMES KNIGHT
2018-01-26AP01DIRECTOR APPOINTED MR BERNARD COADY
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS III LIMITED
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS II LIMITED
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS I LIMITED
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN CLARKSON
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MACDONALD
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COCKSHOTT
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAUER
2017-05-08AP02CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS III LIMITED
2017-05-08AP02CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS II LIMITED
2017-05-08AP02CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS I LIMITED
2017-04-04AP01DIRECTOR APPOINTED MR JONATHAN BAUER
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ARMITAGE
2017-03-28TM02APPOINTMENT TERMINATED, SECRETARY EDWARD ARMITAGE
2017-01-17AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 110001
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-21AP01DIRECTOR APPOINTED MR GARY MARTIN STOKES
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF CHILDS
2016-06-23AP03SECRETARY APPOINTED MR EDWARD JOHN ARMITAGE
2016-06-23AP01DIRECTOR APPOINTED MR PATRICK JAMES MACDONALD
2016-06-23AP01DIRECTOR APPOINTED MR GEOFF CHILDS
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAYALL
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABBOTT
2016-06-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL ABBOTT
2016-01-29AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-30ANNOTATIONClarification
2015-11-27RP04SECOND FILING FOR FORM AP01
2015-11-27ANNOTATIONClarification
2015-11-09AP01DIRECTOR APPOINTED MR DAVID MARTYN COCKSHOTT
2015-11-02RES13COMPANY BUSINESS 09/09/2015
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 110001
2015-10-28AR0124/10/15 FULL LIST
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREN TREPTE
2015-06-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 024356780015
2015-02-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 110001
2014-11-21AR0124/10/14 FULL LIST
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAYNES
2014-04-23AP01DIRECTOR APPOINTED MR EDWARD JOHN ARMITAGE
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2014 FROM PETROS HOUSE ST. ANDREWS ROAD NORTH LYTHAM ST. ANNES LANCASHIRE FY8 2NF
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHARPLES
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2014 FROM, PETROS HOUSE ST. ANDREWS ROAD NORTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 2NF
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 110001
2013-10-30AR0124/10/13 FULL LIST
2013-10-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2013-10-29AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-03AP01DIRECTOR APPOINTED MR ANTHONY MAYALL
2013-09-27AP03SECRETARY APPOINTED MR MICHAEL EDWARD ABBOTT
2013-09-27AP01DIRECTOR APPOINTED MR JOHN DAYNES
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRUDDACE
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS
2013-09-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID HUMPHREYS
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM HERTSMERE HOUSE SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1TE UNITED KINGDOM
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM, HERTSMERE HOUSE SHENLEY ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1TE, UNITED KINGDOM
2013-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-09-17RES01ADOPT ARTICLES 05/09/2013
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 024356780015
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-21AR0124/10/12 FULL LIST
2012-11-19AP03SECRETARY APPOINTED MR DAVID CHRISTOPHER HUMPHREYS
2012-11-19TM02APPOINTMENT TERMINATED, SECRETARY LIAM O'SULLIVAN
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-28TM02APPOINTMENT TERMINATED, SECRETARY LEE JOHNSTONE
2011-12-28AP03SECRETARY APPOINTED LIAM O'SULLIVAN
2011-12-28AP01DIRECTOR APPOINTED MR DAVID LEE CRUDDACE
2011-10-28AR0124/10/11 FULL LIST
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAGUIRE
2011-08-24AP01DIRECTOR APPOINTED MR DAVID WILLIAM OWENS
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM, WELLFIELD HOUSE, VICTORIA ROAD MORLEY, LEEDS, WEST YORKSHIRE, LS27 7PA
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-01-18AP03SECRETARY APPOINTED MR LEE JOHNSTONE
2010-12-29AR0124/10/10 FULL LIST
2010-12-29TM02APPOINTMENT TERMINATED, SECRETARY JULIA MORTON
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY JULIA MORTON
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY
2010-09-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-22RES01ADOPT ARTICLES 09/09/2010
2010-09-17AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD SHARPLES
2010-05-18AP01DIRECTOR APPOINTED MR SHAUN CLARKSON
2010-05-18AP01DIRECTOR APPOINTED MRS KAREN MARIE TREPTE
2010-01-30AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-03AR0124/10/09 FULL LIST
2009-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2009-11-03AD02SAIL ADDRESS CREATED
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DOMINIC MAGUIRE / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD ABBOTT / 01/10/2009
2009-10-02288aSECRETARY APPOINTED JULIA ALISON MORTON
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-17363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY SMITH
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-23288bDIRECTOR RESIGNED
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-12-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to INENCO GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INENCO GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-16 PART of the property or undertaking has been released and no longer forms part of the charge INTERMEDIATE CAPITAL GROUP PLC
DEBENTURE 2011-01-21 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2006-10-12 Satisfied HSBC BANK PLC (SECURITY TRUSTEE)
DEBENTURE 2006-06-15 Satisfied HSBC BANK PLC
GUARANTEE & DEBENTURE 2005-05-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-07-28 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE DEBENTURE 2004-07-28 Satisfied ENTERPRISE FINANCE EUROPE (UK) LTD
COLLATERAL DEBENTURE 1993-04-30 Satisfied 3I GROUP PLC
COLLATERAL DEBENTURE 1993-04-30 Satisfied MONTAGU EQUITY LIMITED
GUARANTEE AND DEBENTURE 1993-04-30 Satisfied BARCLAYS BANK PLC
LETTER OF SET OFF 1993-04-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-01-25 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of INENCO GROUP LIMITED registering or being granted any patents
Domain Names

INENCO GROUP LIMITED owns 4 domain names.

carbon-tax.co.uk   pollution-prevention.co.uk   utility-energy.co.uk   ippc-uk.co.uk  

Trademarks
We have not found any records of INENCO GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
OAKLEAF FACILITIES (UK) LTD 2015-06-12 Outstanding
NAPLES GROUP LIMITED 2015-06-12 Outstanding

We have found 2 mortgage charges which are owed to INENCO GROUP LIMITED

Income
Government Income

Government spend with INENCO GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2017-03-14 GBP £24,900
Bradford Metropolitan District Council 2015-08-26 GBP £ Cremation Equip&Svs
Bradford Metropolitan District Council 2015-08-26 GBP £ Cremation Equip&Svs
Bradford Metropolitan District Council 2015-08-26 GBP £ Cremation Equip&Svs
Stockport Metropolitan Council 2014-05-01 GBP £650
Stockport Metropolitan Council 2014-05-01 GBP £650
Stockport Metropolitan Council 2014-05-01 GBP £886
Guildford Borough Council 2013-11-26 GBP £3,450

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.

Outgoings
Business Rates/Property Tax
No properties were found where INENCO GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INENCO GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INENCO GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.