Active
Company Information for INET3 LIMITED
3 WHITING STREET, BURY ST. EDMUNDS, SUFFOLK, IP33 1NX,
|
Company Registration Number
02694581
Private Limited Company
Active |
Company Name | ||
---|---|---|
INET3 LIMITED | ||
Legal Registered Office | ||
3 WHITING STREET BURY ST. EDMUNDS SUFFOLK IP33 1NX Other companies in IP33 | ||
Previous Names | ||
|
Company Number | 02694581 | |
---|---|---|
Company ID Number | 02694581 | |
Date formed | 1992-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-07-05 14:28:17 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INET3 GROUP LIMITED | ONE CREECHURCH PLACE LONDON UNITED KINGDOM EC3A 5AF | Active - Proposal to Strike off | Company formed on the 2007-12-06 | |
INET3 MEDIA SYSTEMS INCORPORATED | Michigan | UNKNOWN | ||
INET360 SOLUTIONS INC. | Alberta | Active | Company formed on the 2000-09-28 | |
INET360COM INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES REID |
||
CATHERINE SIAN BELL |
||
ADRIAN COLOSSO |
||
DAVID JAMES REID |
||
PAUL DAVID SMITH |
||
PAUL DAVID SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN COLOSSO |
Director | ||
MICHAEL CLIVE MACSWINEY |
Company Secretary | ||
MICHAEL CLIVE MACSWINEY |
Director | ||
GEORGE WILLIAM IRELAND |
Company Secretary | ||
GEORGE WILLIAM IRELAND |
Director | ||
PETER WILLIAM BELL |
Director | ||
ALAN DAVID BUDD |
Company Secretary | ||
ROGER CROWTHER |
Director | ||
ROGER CROWTHER |
Company Secretary | ||
KATHERINE ALICE BELL |
Director | ||
JOHN EDWARD ROURKE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INET3 GROUP LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-12-06 | Active - Proposal to Strike off | |
THISTLE INSURANCE SERVICES LIMITED | Director | 2018-03-22 | CURRENT | 1938-03-31 | Active | |
CITYNET LONDON HOLDINGS LTD | Director | 2017-12-16 | CURRENT | 2012-09-18 | Active | |
CONSTABULARY TRAVEL CLUB LTD. | Director | 2017-07-01 | CURRENT | 1981-11-06 | Active - Proposal to Strike off | |
INET3 GROUP LIMITED | Director | 2017-04-04 | CURRENT | 2007-12-06 | Active - Proposal to Strike off | |
MRS CANDY LIMITED | Director | 2017-02-20 | CURRENT | 2017-02-20 | Active - Proposal to Strike off | |
LANCASHIRE INSURANCE COMPANY (UK) LIMITED | Director | 2016-04-26 | CURRENT | 2006-03-17 | Active | |
CITYNET INSURANCE BROKERS LIMITED | Director | 2016-02-02 | CURRENT | 2000-02-24 | Active | |
NAMESHELL 1 LIMITED | Director | 2004-03-01 | CURRENT | 1970-06-22 | Dissolved 2014-05-06 | |
LOWNDES LAMBERT INTERNATIONAL LIMITED | Director | 1995-05-26 | CURRENT | 1957-11-21 | Active - Proposal to Strike off | |
UGM MAGENTA LTD | Director | 2010-03-09 | CURRENT | 2003-12-10 | Dissolved 2014-07-15 | |
INET3 GROUP LIMITED | Director | 2007-12-06 | CURRENT | 2007-12-06 | Active - Proposal to Strike off | |
CONSTABULARY TRAVEL CLUB LTD. | Director | 2017-07-01 | CURRENT | 1981-11-06 | Active - Proposal to Strike off | |
INET3 GROUP LIMITED | Director | 2017-04-04 | CURRENT | 2007-12-06 | Active - Proposal to Strike off | |
CONSTABULARY TRAVEL CLUB LTD. | Director | 2017-07-01 | CURRENT | 1981-11-06 | Active - Proposal to Strike off | |
INET3 GROUP LIMITED | Director | 2017-04-04 | CURRENT | 2007-12-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES | ||
CESSATION OF INET3 GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Dual International Limited as a person with significant control on 2023-07-01 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERT MANNING | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
Director's details changed for Mr David James Reid on 2012-09-24 | ||
SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES REID on 2012-09-24 | ||
Director's details changed for Catherine Sian Bell on 2016-10-01 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AA01 | Current accounting period shortened from 31/12/22 TO 30/09/22 | |
AP01 | DIRECTOR APPOINTED MR GRAEME ROBERT MANNING | |
APPOINTMENT TERMINATED, DIRECTOR APRIL STOWERS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR APRIL STOWERS | |
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES | |
AAMD | Amended account full exemption | |
AP01 | DIRECTOR APPOINTED MRS DIANE COLLINS | |
AP01 | DIRECTOR APPOINTED MRS APRIL STOWERS | |
SH01 | 30/06/21 STATEMENT OF CAPITAL GBP 400200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 17/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID SMITH | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID SMITH | |
PSC02 | Notification of Inet3 Group Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF CATHERINE SIAN BELL AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 200 | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID SMITH | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ADRIAN COLOSSO | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLOSSO | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID SMITH | |
AP01 | DIRECTOR APPOINTED MR ADRIAN COLOSSO | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from St Frances House Olding Road Bury St. Edmunds Suffolk IP33 3TA United Kingdom | |
RES15 | CHANGE OF NAME 02/10/2012 | |
CERTNM | Company name changed insurance marketing & development LIMITED\certificate issued on 31/12/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | Director's details changed for Catherine Sian Bell on 2012-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/12 FROM St. Frances House the Anderson Centre Olding Road Bury St. Edmunds Suffolk IP33 3TA | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SIAN BELL / 01/09/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 06/03/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CHANGED FROM: SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/2009 FROM LINDEN HOUSE 147 KINGS ROAD BURY ST EDMUNDS SUFFOLK IP33 3DJ | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/10/04 FROM: HEATH FARM BUSINESS CENTRE TUT HILL FORNHAM ALL SAINTS BURY ST EDMUNDS SUFFOLK IP28 6LG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
123 | NC INC ALREADY ADJUSTED 03/09/99 | |
ORES04 | £ NC 198/200 03/09/99 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | EMMA FOXALL | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | MICHAEL CLIVE MACSWINEY | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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 INET3 LIMITED
INET3 LIMITED owns 1 domain names.
myinsurancefiles.co.uk
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as INET3 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. |