By Beauly
Invernesshire
IV4 7BB
Scotland
Director Name | Mr Thomas William Mackenzie-Burrows |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2011(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 151 Andrewes House Barbican London EC2Y 8BA |
Website | www.inrofurniture.com |
---|---|
Email address | [email protected] |
Telephone | 01932 564506 |
Telephone region | Weybridge |
Registered Address | 151 Andrewes House Barbican London EC2Y 8BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cripplegate |
Built Up Area | Greater London |
47 at £0.01 | Royston John Burrows 47.00% Ordinary |
---|---|
37 at £0.01 | Thomas William Mackenzie-burrows 37.00% Ordinary |
16 at £0.01 | Elizabeth Ann Mackenzie-burrows 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,365 |
Cash | £1,086 |
Current Liabilities | £61,778 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 1 week from now) |
13 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
9 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
22 June 2021 | Director's details changed for Mr Thomas William Mackenzie-Burrows on 6 June 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
22 June 2021 | Change of details for Mr Thomas William Mackenzie-Burrows as a person with significant control on 6 June 2021 (2 pages) |
24 May 2021 | Change of details for Mr Royston John Burrows as a person with significant control on 18 March 2021 (2 pages) |
20 May 2021 | Registered office address changed from 1 Hill Cottages St Anns Hill Road Chertsey Surrey KT16 9NL to 151 Andrewes House Barbican London EC2Y 8BA on 20 May 2021 (1 page) |
20 May 2021 | Director's details changed for Mr Royston John Burrows on 18 March 2021 (2 pages) |
6 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
10 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 June 2018 | Notification of Royston John Burrows as a person with significant control on 6 June 2016 (2 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
12 June 2017 | Director's details changed for Mr Thomas William Mackenzie-Burrows on 1 January 2015 (2 pages) |
12 June 2017 | Director's details changed for Mr Thomas William Mackenzie-Burrows on 1 January 2015 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
3 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (14 pages) |
26 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (14 pages) |
26 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (14 pages) |
6 June 2011 | Incorporation
|
6 June 2011 | Incorporation
|