INN CONTROL MANAGEMENT SERVICES LTD
BAKEWELL KEGS 11 LTD

Hellopages » Derbyshire » Derbyshire Dales » DE45 1BT

Company number 04843644
Status Active
Incorporation Date 24 July 2003
Company Type Private Limited Company
Address OLD ORIGINAL PUDDING SHOP, THE SQUARE, BAKEWELL, DERBYSHIRE, DE45 1BT
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of INN CONTROL MANAGEMENT SERVICES LTD are www.inncontrolmanagementservices.co.uk, and www.inn-control-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Hathersage Rail Station is 7.8 miles; to Matlock Bath Rail Station is 8 miles; to Bamford Rail Station is 8.7 miles; to Hope (Derbyshire) Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inn Control Management Services Ltd is a Private Limited Company. The company registration number is 04843644. Inn Control Management Services Ltd has been working since 24 July 2003. The present status of the company is Active. The registered address of Inn Control Management Services Ltd is Old Original Pudding Shop The Square Bakewell Derbyshire De45 1bt. The company`s financial liabilities are £28.03k. It is £-16.77k against last year. The cash in hand is £0.38k. It is £0.19k against last year. And the total assets are £81.84k, which is £-19.1k against last year. PHEASEY, Jemma Lynne is a Secretary of the company. BEAGRIE, Nicholas James is a Director of the company. Secretary BEAGRIE, Nicholas James has been resigned. Secretary HOWELL, Jeffrey has been resigned. Secretary MIDDLETON, Deborah Joanne has been resigned. Director BUTLER, Richard James has been resigned. Director DEY, Timothy James has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


inn control management services Key Finiance

LIABILITIES £28.03k
-38%
CASH £0.38k
+97%
TOTAL ASSETS £81.84k
-19%
All Financial Figures

Current Directors

Secretary
PHEASEY, Jemma Lynne
Appointed Date: 22 March 2011

Director
BEAGRIE, Nicholas James
Appointed Date: 05 August 2003
58 years old

Resigned Directors

Secretary
BEAGRIE, Nicholas James
Resigned: 23 September 2004
Appointed Date: 05 August 2003

Secretary
HOWELL, Jeffrey
Resigned: 05 August 2003
Appointed Date: 24 July 2003

Secretary
MIDDLETON, Deborah Joanne
Resigned: 23 March 2011
Appointed Date: 23 September 2004

Director
BUTLER, Richard James
Resigned: 23 September 2004
Appointed Date: 05 August 2003
50 years old

Director
DEY, Timothy James
Resigned: 05 August 2003
Appointed Date: 24 July 2003
50 years old

Persons With Significant Control

Mr Nicholas James Beagrie
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

INN CONTROL MANAGEMENT SERVICES LTD Events

03 Mar 2017
Total exemption small company accounts made up to 31 July 2016
09 Aug 2016
Confirmation statement made on 24 July 2016 with updates
12 Feb 2016
Total exemption small company accounts made up to 31 July 2015
10 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 36 more events
09 Oct 2003
New secretary appointed;new director appointed
09 Oct 2003
New director appointed
09 Oct 2003
Registered office changed on 09/10/03 from: brookdale 41 clarence road chesterfield derbyshire S40 1LH
09 Oct 2003
Ad 05/08/03--------- £ si 1@1=1 £ ic 1/2
24 Jul 2003
Incorporation

INN CONTROL MANAGEMENT SERVICES LTD Charges

27 June 2011
Debenture
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 August 2007
Debenture
Delivered: 24 August 2007
Status: Satisfied on 21 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…