Company NameInside Out Contracts Limited
DirectorsLisa Cluer and Derek Bennett
Company StatusActive
Company Number02841010
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameLisa Cluer
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(7 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Eastbrook Road
London
SE3 8BP
Director NameMr Derek Bennett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(16 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address6 Eastbrook Road
London
SE3 8BP
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusCurrent
Appointed10 April 2019(25 years, 8 months after company formation)
Appointment Duration5 years
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Director NameMrs Hilary Cluer
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleSecretary
Correspondence Address36 Dartmouth Row
Greenwich
London
SE10 8AW
Director NameMr Stephen Anthony Cluer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dartmouth Row
Greenwich
London
SE10 8AW
Secretary NameMrs Hilary Cluer
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleSecretary
Correspondence Address36 Dartmouth Row
Greenwich
London
SE10 8AW
Director NameWilliam Ambrose
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 January 2009)
RoleCompany Director
Correspondence AddressFlat B 153 Graham Road
Hackney
London
E8 1PD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NamePomfrey Accountants Ltd (Corporation)
StatusResigned
Appointed08 February 2012(18 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 August 2018)
Correspondence AddressUnit 42 The Coach House
St Mary's Business Centre 66-70 Bourne Road
Bexley
Kent
DA5 1LU

Contact

Websitewww.insideoutcontracts.com/
Email address[email protected]
Telephone020 83053130
Telephone regionLondon

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Derek Bennett
50.00%
Ordinary
500 at £1Lisa Cluer
50.00%
Ordinary

Financials

Year2014
Net Worth£87,686
Cash£278,202
Current Liabilities£494,938

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

22 May 2020Delivered on: 28 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 August 2023Change of details for Mr Derek Bennett as a person with significant control on 10 August 2023 (2 pages)
10 August 2023Notification of Lisa Cluer as a person with significant control on 10 August 2023 (2 pages)
14 March 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
28 May 2020Registration of charge 028410100001, created on 22 May 2020 (8 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
10 April 2019Appointment of Creed Tax Advisers Ltd as a secretary on 10 April 2019 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
13 September 2018Registered office address changed from Unit 42, the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 13 September 2018 (1 page)
16 August 2018Termination of appointment of Pomfrey Accountants Ltd as a secretary on 16 August 2018 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
27 February 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 1,001
(3 pages)
27 February 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 1,001
(3 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
15 August 2016Secretary's details changed for Pomfrey Computers Ltd on 12 August 2016 (1 page)
15 August 2016Secretary's details changed for Pomfrey Computers Ltd on 12 August 2016 (1 page)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
20 October 2015Register(s) moved to registered inspection location Building 16 42 Creek Road London SE8 3FN (1 page)
20 October 2015Register(s) moved to registered inspection location Building 16 42 Creek Road London SE8 3FN (1 page)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(5 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
17 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
17 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
17 September 2014Register inspection address has been changed from 13 Nelson Road London SE10 9JB United Kingdom to Building 16 42 Creek Road London SE8 3FN (1 page)
17 September 2014Register inspection address has been changed from 13 Nelson Road London SE10 9JB United Kingdom to Building 16 42 Creek Road London SE8 3FN (1 page)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
30 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(5 pages)
30 August 2013Termination of appointment of Hilary Cluer as a secretary (1 page)
30 August 2013Termination of appointment of Hilary Cluer as a secretary (1 page)
30 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(5 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 August 2012Register inspection address has been changed (1 page)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
1 August 2012Register inspection address has been changed (1 page)
22 March 2012Appointment of Pomfrey Computers Ltd as a secretary (2 pages)
22 March 2012Appointment of Pomfrey Computers Ltd as a secretary (2 pages)
2 March 2012Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2 March 2012 (2 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2010Director's details changed for Lisa Cluer on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Lisa Cluer on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Lisa Cluer on 1 October 2009 (2 pages)
7 July 2010Appointment of Mr Derek Bennett as a director (2 pages)
7 July 2010Appointment of Mr Derek Bennett as a director (2 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2009Director's change of particulars / lisa cluer / 18/03/2009 (1 page)
22 September 2009Return made up to 30/07/09; full list of members (3 pages)
22 September 2009Director's change of particulars / lisa cluer / 18/03/2009 (1 page)
22 September 2009Return made up to 30/07/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 January 2009Appointment terminated director william ambrose (1 page)
14 January 2009Appointment terminated director william ambrose (1 page)
6 August 2008Return made up to 30/07/08; full list of members (4 pages)
6 August 2008Return made up to 30/07/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2007Return made up to 30/07/07; full list of members (3 pages)
9 October 2007Return made up to 30/07/07; full list of members (3 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 August 2006Return made up to 30/07/06; full list of members (3 pages)
17 August 2006Return made up to 30/07/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 August 2005Return made up to 30/07/05; full list of members (3 pages)
3 August 2005Return made up to 30/07/05; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
19 August 2004Return made up to 30/07/04; full list of members (6 pages)
19 August 2004Return made up to 30/07/04; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
8 September 2003Return made up to 30/07/03; full list of members (7 pages)
8 September 2003Return made up to 30/07/03; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 August 2002Return made up to 30/07/02; full list of members (7 pages)
12 August 2002Return made up to 30/07/02; full list of members (7 pages)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
12 March 2001Company name changed furnitubes LIMITED\certificate issued on 12/03/01 (2 pages)
12 March 2001Company name changed furnitubes LIMITED\certificate issued on 12/03/01 (2 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 August 2000Return made up to 30/07/00; full list of members (6 pages)
23 August 2000Return made up to 30/07/00; full list of members (6 pages)
10 February 2000Company name changed furnitubes fabrications LIMITED\certificate issued on 11/02/00 (2 pages)
10 February 2000Company name changed furnitubes fabrications LIMITED\certificate issued on 11/02/00 (2 pages)
19 August 1999Return made up to 30/07/99; full list of members (6 pages)
19 August 1999Return made up to 30/07/99; full list of members (6 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
6 August 1998Return made up to 30/07/98; full list of members (6 pages)
6 August 1998Return made up to 30/07/98; full list of members (6 pages)
20 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 September 1997Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
3 September 1997Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
30 July 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 August 1996Return made up to 30/07/96; full list of members (6 pages)
9 August 1996Return made up to 30/07/96; full list of members (6 pages)
13 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 March 1996Secretary's particulars changed;director's particulars changed (1 page)
12 March 1996Director's particulars changed (1 page)
12 March 1996Secretary's particulars changed;director's particulars changed (1 page)
12 March 1996Director's particulars changed (1 page)
14 August 1995Return made up to 30/07/95; full list of members (6 pages)
14 August 1995Return made up to 30/07/95; full list of members (6 pages)
20 April 1995Full accounts made up to 31 December 1994 (5 pages)
20 April 1995Full accounts made up to 31 December 1994 (5 pages)
30 July 1993Incorporation (15 pages)
30 July 1993Incorporation (15 pages)