Company NameIns And Outs Maintenance Limited
DirectorNigel John Clarke
Company StatusActive
Company Number07072108
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel John Clarke
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2009(same day as company formation)
RoleOffice Cleaning Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Cromwell House, 14 Fulwood Place
London
WC1V 6HZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameGorrie Whitson Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 November 2009(same day as company formation)
Correspondence Address18 Hand Court
London
WC1V 6JF

Location

Registered AddressFirst Floor, Cromwell House, 14
Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Nigel Clarke
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

14 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 30 November 2019 (4 pages)
14 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 30 November 2018 (4 pages)
12 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 30 November 2017 (4 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
26 September 2017Registered office address changed from 18 Hand Court London WC1V 6JF to First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 18 Hand Court London WC1V 6JF to First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 26 September 2017 (1 page)
26 July 2017Micro company accounts made up to 30 November 2016 (5 pages)
26 July 2017Micro company accounts made up to 30 November 2016 (5 pages)
28 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
6 January 2010Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary (2 pages)
6 January 2010Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary (2 pages)
16 December 2009Appointment of Gorrie Whitson Secretarial Services Limited as a secretary (3 pages)
16 December 2009Appointment of Gorrie Whitson Secretarial Services Limited as a secretary (3 pages)
8 December 2009Appointment of Nigel Clarke as a director (3 pages)
8 December 2009Appointment of Nigel Clarke as a director (3 pages)
11 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
11 November 2009Incorporation (22 pages)
11 November 2009Incorporation (22 pages)
11 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)