In House Encapsulation Limited PORTSMOUTH


In House Encapsulation started in year 2002 as Private Limited Company with registration number 04606926. The In House Encapsulation company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Portsmouth at Unit 9. Postal code: PO6 3TJ. Since 4th August 2010 In House Encapsulation Limited is no longer carrying the name In House Holdings.

The firm has one director. Thomas P., appointed on 15 February 2019. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

In House Encapsulation Limited Address / Contact

Office Address Unit 9
Office Address2 Northarbour Road
Town Portsmouth
Post code PO6 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04606926
Date of Incorporation Tue, 3rd Dec 2002
Industry Printing n.e.c.
End of financial Year 31st May
Company age 22 years old
Account next due date Fri, 28th Feb 2025 (291 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Thomas P.

Position: Director

Appointed: 15 February 2019

Cristina M.

Position: Secretary

Appointed: 07 June 2018

Resigned: 04 July 2023

Harry G.

Position: Secretary

Appointed: 28 March 2013

Resigned: 07 June 2018

Business Direction Ltd

Position: Corporate Secretary

Appointed: 03 September 2010

Resigned: 28 March 2013

Russell P.

Position: Director

Appointed: 03 September 2010

Resigned: 30 September 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 2002

Resigned: 03 December 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 December 2002

Resigned: 03 December 2002

Tamara M.

Position: Director

Appointed: 03 December 2002

Resigned: 03 September 2010

Tamara M.

Position: Secretary

Appointed: 03 December 2002

Resigned: 03 September 2010

Stephen M.

Position: Director

Appointed: 03 December 2002

Resigned: 03 September 2010

Company previous names

In House Holdings August 4, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Debtors1 0521 0521 0521 0521 0521 0521 0521 052
Other
Amounts Owed By Related Parties   1 0521 052 1 0521 052
Average Number Employees During Period    1111
Net Current Assets Liabilities   1 0521 052 1 0521 052
Amounts Owed By Group Undertakings1 0521 0521 0521 0521 0521 0521 052 
Total Assets Less Current Liabilities1 0521 0521 0521 0521 0521 0521 052 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st May 2023
filed on: 17th, August 2023
Free Download (7 pages)

Company search