You are here: bizstats.co.uk > a-z index > I list > IN list

Inwards Limited MAIDENHEAD


Inwards started in year 1999 as Private Limited Company with registration number 03725777. The Inwards company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Maidenhead at 18a/20 King Street. Postal code: SL6 1EF. Since 2000/06/13 Inwards Limited is no longer carrying the name Baxter Marine (UK).

There is a single director in the firm at the moment - Richard I., appointed on 12 March 1999. In addition, a secretary was appointed - Richard I., appointed on 10 March 2006. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthea I. who worked with the the firm until 10 March 2006.

Inwards Limited Address / Contact

Office Address 18a/20 King Street
Town Maidenhead
Post code SL6 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03725777
Date of Incorporation Wed, 3rd Mar 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 25 years old
Account next due date Wed, 27th Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Richard I.

Position: Secretary

Appointed: 10 March 2006

Richard I.

Position: Director

Appointed: 12 March 1999

Robert I.

Position: Director

Appointed: 10 March 2006

Resigned: 17 March 2020

Anthea I.

Position: Secretary

Appointed: 23 March 2001

Resigned: 10 March 2006

Anthea I.

Position: Director

Appointed: 18 May 1999

Resigned: 15 March 2006

Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 March 1999

Resigned: 23 March 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 03 March 1999

Resigned: 12 March 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1999

Resigned: 12 March 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Richard I. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard I.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Baxter Marine (UK) June 13, 2000
A1 Yachts May 17, 1999
Underflow April 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-01-012012-12-312013-12-312014-12-312016-12-312017-12-31
Net Worth-1 038 672 -1 063 687-1 098 906-1 060 739  
Balance Sheet
Current Assets187 774 113 604163 137230 93626 342360 562
Net Assets Liabilities     1 284 6261 326 149
Cash Bank In Hand2 340 4 0803 2912 470  
Debtors185 434 109 524159 846228 466  
Net Assets Liabilities Including Pension Asset Liability  -1 063 741-1 098 906-1 060 739  
Tangible Fixed Assets14 18814 18810 9548 4368 207  
Reserves/Capital
Called Up Share Capital2 222  
Profit Loss Account Reserve-1 038 674 -1 063 689-1 098 908-1 060 741  
Shareholder Funds-1 038 672 -1 063 687-1 098 906-1 060 739  
Other
Creditors     355 088760 094
Fixed Assets     5 2723 954
Net Current Assets Liabilities-70 520 -93 98224 865104 771328 746399 532
Total Assets Less Current Liabilities-12 457 -39 15377 176156 853323 474395 578
Accruals Deferred Income After One Year210 000 210 000210 000210 000  
Creditors Due After One Year1 026 215 1 024 5881 176 0821 217 592  
Creditors Due Within One Year258 294 207 586138 272126 165  
Fixed Asset Investments Cost Or Valuation 43 87543 87543 87543 875  
Investments Fixed Assets43 87543 87543 87543 87543 875  
Loans From Directors After One Year46 745 33 61366 22542 260  
Net Assets Liability Excluding Pension Asset Liability-1 038 672 -1 063 687    
Number Shares Allotted  222  
Other Taxation Social Security Due After One Year236 966 231 578237 159255 603  
Share Capital Allotted Called Up Paid2 222  
Tangible Fixed Assets Additions  4172942 506  
Tangible Fixed Assets Cost Or Valuation 133 53648 14848 44250 948  
Tangible Fixed Assets Depreciation 119 34837 19440 00642 741  
Tangible Fixed Assets Depreciation Charged In Period  3 6512 8122 735  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  85 805    
Tangible Fixed Assets Disposals  85 805    
Value Shares Allotted  111  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 22nd, December 2023
Free Download (6 pages)

Company search