IN DETAIL LIMITED
BURWELL

Hellopages » Cambridgeshire » East Cambridgeshire » CB25 0HD

Company number 04288657
Status Active
Incorporation Date 17 September 2001
Company Type Private Limited Company
Address HERITAGE HOUSE, 31 HIGH STREET, BURWELL, CAMBRIDGESHIRE, CB25 0HD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of Diane Whitehouse as a secretary on 31 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of IN DETAIL LIMITED are www.indetail.co.uk, and www.in-detail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Dullingham Rail Station is 5.2 miles; to Waterbeach Rail Station is 5.5 miles; to Ely Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.In Detail Limited is a Private Limited Company. The company registration number is 04288657. In Detail Limited has been working since 17 September 2001. The present status of the company is Active. The registered address of In Detail Limited is Heritage House 31 High Street Burwell Cambridgeshire Cb25 0hd. The company`s financial liabilities are £25.18k. It is £7.71k against last year. The cash in hand is £46.97k. It is £-56.3k against last year. And the total assets are £90.09k, which is £-87.39k against last year. WHITEHOUSE, Jonathan is a Director of the company. Secretary CLARKE, David George has been resigned. Secretary WHITEHOUSE, Diane has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CLARKE, David George has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other information technology service activities".


in detail Key Finiance

LIABILITIES £25.18k
+44%
CASH £46.97k
-55%
TOTAL ASSETS £90.09k
-50%
All Financial Figures

Current Directors

Director
WHITEHOUSE, Jonathan
Appointed Date: 20 September 2001
54 years old

Resigned Directors

Secretary
CLARKE, David George
Resigned: 30 September 2005
Appointed Date: 20 September 2001

Secretary
WHITEHOUSE, Diane
Resigned: 31 January 2017
Appointed Date: 30 September 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 September 2001
Appointed Date: 17 September 2001

Director
CLARKE, David George
Resigned: 30 September 2005
Appointed Date: 20 September 2001
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 September 2001
Appointed Date: 17 September 2001

Persons With Significant Control

Mr Jonathan Whitehouse
Notified on: 1 September 2016
54 years old
Nature of control: Has significant influence or control

IN DETAIL LIMITED Events

13 Mar 2017
Termination of appointment of Diane Whitehouse as a secretary on 31 January 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 17 September 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

...
... and 46 more events
22 Nov 2001
Registered office changed on 22/11/01 from: 155 barrs road cradley heath B64 7EX
22 Nov 2001
Accounting reference date extended from 30/09/02 to 28/02/03
21 Sep 2001
Secretary resigned
21 Sep 2001
Director resigned
17 Sep 2001
Incorporation