Company number 01301932
Status Active
Incorporation Date 9 March 1977
Company Type Private Limited Company
Address ESSEX HOUSE JOSSELIN ROAD, BURNT MILLS, BASILDON, ESSEX, SS13 1EL
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43290 - Other construction installation, 43999 - Other specialised construction activities n.e.c., 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc
Since the company registration one hundred and forty-six events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 19 November 2016 with updates; Satisfaction of charge 013019320015 in full. The most likely internet sites of INBUILD SOLUTIONS LIMITED are www.inbuildsolutions.co.uk, and www.inbuild-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Battlesbridge Rail Station is 3.4 miles; to Laindon Rail Station is 4.2 miles; to Billericay Rail Station is 5.2 miles; to Leigh-on-Sea Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inbuild Solutions Limited is a Private Limited Company.
The company registration number is 01301932. Inbuild Solutions Limited has been working since 09 March 1977.
The present status of the company is Active. The registered address of Inbuild Solutions Limited is Essex House Josselin Road Burnt Mills Basildon Essex Ss13 1el. . EASDON, Michael James is a Director of the company. ORGAN, Alan is a Director of the company. WRAY, Andrew Harold is a Director of the company. WRAY, Marie Rose is a Director of the company. WRAY, Simon Francis is a Director of the company. Secretary GOOSEN, John Robert has been resigned. Secretary WRAY, Marie Rose has been resigned. Director CHANEY, Montague Ernest has been resigned. Director GOOSEN, John Robert has been resigned. Director HARVEY, Raymond Keith has been resigned. Director PUTTOCK, David has been resigned. Director RATTNER, Eytan has been resigned. Director WILSON, Peter Stuart has been resigned. Director WRAY, Paul Michael has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Director
ORGAN, Alan
Appointed Date: 26 September 2016
58 years old
Resigned Directors
Director
RATTNER, Eytan
Resigned: 22 June 2006
Appointed Date: 05 January 2004
64 years old
Persons With Significant Control
Mr Simon Francis Wray
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control
INBUILD SOLUTIONS LIMITED Events
25 Nov 2016
Group of companies' accounts made up to 30 June 2016
22 Nov 2016
Confirmation statement made on 19 November 2016 with updates
27 Oct 2016
Satisfaction of charge 013019320015 in full
27 Sep 2016
Appointment of Mr Alan Organ as a director on 26 September 2016
06 Jun 2016
Satisfaction of charge 13 in full
...
... and 136 more events
01 Mar 1982
Particulars of mortgage/charge
29 Nov 1979
Particulars of mortgage/charge
02 Dec 1978
Particulars of mortgage/charge
06 Apr 1977
Memorandum and Articles of Association
09 Mar 1977
Incorporation
14 January 2016
Charge code 0130 1932 0015
Delivered: 29 January 2016
Status: Satisfied
on 27 October 2016
Persons entitled: Gqs Finance LTD
Description: Contains fixed charge…
14 April 2010
All assets debenture
Delivered: 27 April 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 November 2009
Debenture
Delivered: 20 November 2009
Status: Satisfied
on 6 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 September 2007
Debenture
Delivered: 4 October 2007
Status: Satisfied
on 23 April 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2004
Debenture
Delivered: 30 November 2004
Status: Satisfied
on 6 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2003
Mortgage deed
Delivered: 14 August 2003
Status: Satisfied
on 17 January 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a nightfreight warehouse josselin road burnt…
26 October 2000
Deposit agreement to secure own liabilities
Delivered: 2 November 2000
Status: Satisfied
on 13 February 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit as the…
26 October 2000
Mortgage deed
Delivered: 28 October 2000
Status: Satisfied
on 17 January 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 91-97 stadium way benfleet EX618605. Together…
1 September 1994
Mortgage debenture
Delivered: 7 September 1994
Status: Satisfied
on 6 October 2007
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1984
Legal charge
Delivered: 13 February 1984
Status: Satisfied
on 13 October 2005
Persons entitled: Barclays Bank PLC
Description: L/H land & buildings on the north side of the southend…
14 December 1983
Guarantee & debenture
Delivered: 23 December 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1983
Letter of charge
Delivered: 15 November 1983
Status: Satisfied
on 13 October 2005
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter standing to the…
20 January 1983
Debenture
Delivered: 24 January 1983
Status: Satisfied
on 28 November 1998
Persons entitled: I.C.F.C Limited
Description: Fixed & floating charge over: undertaking and all property…
23 February 1982
Guarantee and debenture dated
Delivered: 1 March 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1979
Mortgage
Delivered: 29 November 1979
Status: Satisfied
on 28 November 1998
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Piper lance turbo aircraft g-wray/R1.