In 'n' Out Centres (holdings) Limited NORTHAMPTON


In 'n' Out Centres (holdings) started in year 2010 as Private Limited Company with registration number 07312619. The In 'n' Out Centres (holdings) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Northampton at Unit B Caswell Road. Postal code: NN4 7PW. Since 2010-09-14 In 'n' Out Centres (holdings) Limited is no longer carrying the name Ensco 802.

At the moment there are 3 directors in the the company, namely Godric W., Pedro C. and Jonathan M.. In addition one secretary - Kevin M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

In 'n' Out Centres (holdings) Limited Address / Contact

Office Address Unit B Caswell Road
Office Address2 Brackmills Industrial Estate
Town Northampton
Post code NN4 7PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07312619
Date of Incorporation Tue, 13th Jul 2010
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Kevin M.

Position: Secretary

Appointed: 25 July 2018

Godric W.

Position: Director

Appointed: 27 March 2018

Pedro C.

Position: Director

Appointed: 27 March 2018

Jonathan M.

Position: Director

Appointed: 26 February 2018

Iain M.

Position: Secretary

Appointed: 25 March 2015

Resigned: 25 July 2018

Simon G.

Position: Director

Appointed: 18 December 2012

Resigned: 31 January 2018

James P.

Position: Director

Appointed: 18 December 2012

Resigned: 05 October 2018

Michael A.

Position: Director

Appointed: 18 December 2012

Resigned: 12 October 2017

Martim A.

Position: Director

Appointed: 18 December 2012

Resigned: 28 August 2020

Barry A.

Position: Director

Appointed: 08 September 2010

Resigned: 18 December 2012

John B.

Position: Secretary

Appointed: 24 August 2010

Resigned: 25 March 2015

Trevor A.

Position: Director

Appointed: 20 August 2010

Resigned: 22 September 2017

Michael W.

Position: Director

Appointed: 13 July 2010

Resigned: 24 August 2010

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 13 July 2010

Resigned: 24 August 2010

Hbjgw Secretarial Support Limited

Position: Corporate Secretary

Appointed: 13 July 2010

Resigned: 24 August 2010

Company previous names

Ensco 802 September 14, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312023-06-30
Balance Sheet
Debtors6 140 0956 108 488
Other
Accumulated Amortisation Impairment Intangible Assets202 132303 197
Amounts Owed By Group Undertakings6 140 0956 108 488
Average Number Employees During Period168190
Comprehensive Income Expense-24 764-68 753
Fixed Assets1 246 2721 209 126
Increase From Amortisation Charge For Year Intangible Assets 101 065
Intangible Assets437 951336 886
Intangible Assets Gross Cost640 083 
Investments Fixed Assets808 321872 240
Investments In Group Undertakings808 321872 240
Issue Equity Instruments45 003 
Net Assets Liabilities Subsidiaries62 546489 568
Net Current Assets Liabilities6 140 0956 108 488
Number Shares Issued Fully Paid 62 500
Percentage Class Share Held In Subsidiary 65
Profit Loss-383 433-68 753
Profit Loss Subsidiaries-29 546-427 022
Total Assets Less Current Liabilities7 386 3677 317 614

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2023-06-30
filed on: 18th, December 2023
Free Download (37 pages)

Company search