I & N SITE SERVICING LIMITED
MANSFIELD

Hellopages » Derbyshire » Bolsover » NG20 8SS

Company number 05674473
Status Active
Incorporation Date 13 January 2006
Company Type Private Limited Company
Address UNIT 5 VERNON STREET INDUSTRIAL ESTATE, SHIREBROOK, MANSFIELD, NOTTINGHAMSHIRE, NG20 8SS
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Mrs Caroline Angela Warren as a secretary on 20 January 2016. The most likely internet sites of I & N SITE SERVICING LIMITED are www.insiteservicing.co.uk, and www.i-n-site-servicing.co.uk. The predicted number of employees is 40 to 50. The company’s age is nineteen years and nine months. The distance to to Kirkby in Ashfield Rail Station is 7.4 miles; to Newstead Rail Station is 9.1 miles; to Kiveton Park Rail Station is 9.4 miles; to Kiveton Bridge Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I N Site Servicing Limited is a Private Limited Company. The company registration number is 05674473. I N Site Servicing Limited has been working since 13 January 2006. The present status of the company is Active. The registered address of I N Site Servicing Limited is Unit 5 Vernon Street Industrial Estate Shirebrook Mansfield Nottinghamshire Ng20 8ss. The company`s financial liabilities are £132.6k. It is £7.7k against last year. The cash in hand is £0.15k. It is £-0.05k against last year. And the total assets are £1258.16k, which is £151.87k against last year. WARREN, Caroline Angela is a Secretary of the company. NICHOLL, Ian George is a Director of the company. Secretary CLIFFORD, Toni has been resigned. Secretary CLIFFORD, Toni has been resigned. Secretary LONSDALE, Deborah has been resigned. Secretary LONSDALE, Deborah has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


i & n site servicing Key Finiance

LIABILITIES £132.6k
+6%
CASH £0.15k
-26%
TOTAL ASSETS £1258.16k
+13%
All Financial Figures

Current Directors

Secretary
WARREN, Caroline Angela
Appointed Date: 20 January 2016

Director
NICHOLL, Ian George
Appointed Date: 13 January 2006
52 years old

Resigned Directors

Secretary
CLIFFORD, Toni
Resigned: 26 April 2010
Appointed Date: 01 November 2006

Secretary
CLIFFORD, Toni
Resigned: 16 February 2006
Appointed Date: 13 January 2006

Secretary
LONSDALE, Deborah
Resigned: 20 January 2016
Appointed Date: 26 April 2010

Secretary
LONSDALE, Deborah
Resigned: 31 October 2006
Appointed Date: 16 February 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 January 2006
Appointed Date: 13 January 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 January 2006
Appointed Date: 13 January 2006

Persons With Significant Control

Mr Ian George Nicholl
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

I & N SITE SERVICING LIMITED Events

01 Feb 2017
Confirmation statement made on 13 January 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 January 2016
25 Jan 2016
Appointment of Mrs Caroline Angela Warren as a secretary on 20 January 2016
25 Jan 2016
Termination of appointment of Deborah Lonsdale as a secretary on 20 January 2016
15 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1

...
... and 37 more events
27 Jan 2006
Secretary resigned
27 Jan 2006
Director resigned
27 Jan 2006
New secretary appointed
27 Jan 2006
New director appointed
13 Jan 2006
Incorporation

I & N SITE SERVICING LIMITED Charges

30 April 2012
Debenture
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed charge all right title estate and other interests in…
14 November 2007
Debenture
Delivered: 21 November 2007
Status: Satisfied on 23 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…