Company Information for INA PRODUCTS LIMITED
RESOLUTION HOUSE, CITY OFFICE PARK, 1 CRUSADER ROAD, LINCOLN, LN6 7AS,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
INA PRODUCTS LIMITED | ||
Legal Registered Office | ||
RESOLUTION HOUSE CITY OFFICE PARK 1 CRUSADER ROAD LINCOLN LN6 7AS Other companies in LN6 | ||
Previous Names | ||
|
Company Number | 02749178 | |
---|---|---|
Company ID Number | 02749178 | |
Date formed | 1992-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-09-30 | |
Account next due | 2019-06-30 | |
Latest return | 2017-09-29 | |
Return next due | 2018-10-13 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-02-09 23:12:02 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
INA PRODUCTS INC | North Carolina | Unknown | |
INA PRODUCTS LTD | 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE | Active - Proposal to Strike off | Company formed on the 2020-11-25 |
Officer | Role | Date Appointed |
---|---|---|
ALAN DENIS LAWTON GENDERS |
||
ALAN DENIS LAWTON GENDERS |
||
GREG HARVEY BROOKS GENDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAMIEN PETER TYNER |
Director | ||
MELVIN JOHN MACDONALD |
Director | ||
KEITH ROBERT HARVEY |
Director | ||
DIANE GENDERS |
Company Secretary | ||
ALAN DENIS LAWTON GENDERS |
Company Secretary | ||
ROYSTON WILLIAM KENNETH NIXON |
Director | ||
GERALDINE RODGERS |
Company Secretary | ||
LUFMER LIMITED |
Nominated Director | ||
SEMKEN LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIANE GENDERS SOLICITORS LIMITED | Company Secretary | 2004-01-08 | CURRENT | 1993-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIEN PETER TYNER | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALAN DENIS LAWTON GENDERS on 2013-09-29 | |
CH01 | Director's details changed for Mr Alan Denis Lawton Genders on 2013-09-29 | |
AP01 | DIRECTOR APPOINTED MR GREG HARVEY BROOKS GENDERS | |
AP01 | DIRECTOR APPOINTED MR DAMIEN PETER TYNER | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 13/10/04 | |
363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED INTERACTIVE AUTOMATION LTD CERTIFICATE ISSUED ON 25/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/09/99 | |
363s | RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/10/96 | |
363s | RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PERSON TO PERSON PUBLISHING LTD. CERTIFICATE ISSUED ON 23/09/96 | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 22/06/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 20/11/95 | |
363s | RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 22/06/95 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/95 FROM: ROSE COTTAGE OLD SCHOOL LANE BLAKESLEY NORTHAMPTONSHIRE NN12 8RS | |
CERTNM | COMPANY NAME CHANGED PEOPLE TO PEOPLE PUBLISHING LTD CERTIFICATE ISSUED ON 22/03/95 | |
CERTNM | COMPANY NAME CHANGED THE MARKETING DEPARTMENT LIMITED CERTIFICATE ISSUED ON 03/03/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities not elsewhere classified
|
|
|
|
|
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 INA PRODUCTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
475-Other Services |
Nottingham City Council | |
|
475-Other Services |
Nottingham City Council | |
|
475-Other Services |
Nottingham City Council | |
|
475-Other Services |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
475-Other Services |
Nottingham City Council | |
|
475-Other Services |
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. |