INACARTON LIMITED
HARPENDEN VARIOPAK SERVICES LIMITED

Hellopages » Hertfordshire » St Albans » AL5 2DP

Company number 04375950
Status Active - Proposal to Strike off
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address 12 ORCHARD AVENUE, HARPENDEN, HERTFORDSHIRE, AL5 2DP
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-12 GBP 2 . The most likely internet sites of INACARTON LIMITED are www.inacarton.co.uk, and www.inacarton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Inacarton Limited is a Private Limited Company. The company registration number is 04375950. Inacarton Limited has been working since 18 February 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Inacarton Limited is 12 Orchard Avenue Harpenden Hertfordshire Al5 2dp. . MINTO, Janice Margaret is a Secretary of the company. MINTO, Hugh Frances Patrick is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
MINTO, Janice Margaret
Appointed Date: 18 February 2002

Director
MINTO, Hugh Frances Patrick
Appointed Date: 18 February 2002
75 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Nominee Director
QA NOMINEES LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Persons With Significant Control

Mr Hugh Frances Patrick Minto
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janice Margaret Minto
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INACARTON LIMITED Events

01 Mar 2017
Confirmation statement made on 18 February 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2

06 Oct 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2

...
... and 31 more events
08 Apr 2002
Registered office changed on 08/04/02 from: canada house 272 field end road eastcote middlesex HA4 9NA
27 Feb 2002
Secretary resigned
27 Feb 2002
Director resigned
27 Feb 2002
Registered office changed on 27/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
18 Feb 2002
Incorporation

INACARTON LIMITED Charges

11 September 2003
Rent deposit deed
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: Norman Stanley (Mechanical Handling) Limited
Description: The sum of £10,000.oo in a specifically designated deposit…