Inenco Group Limited LYTHAM ST. ANNES


Inenco Group started in year 1989 as Private Limited Company with registration number 02435678. The Inenco Group company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Lytham St. Annes at Ribble House. Postal code: FY8 4TS.

Currently there are 3 directors in the the company, namely Stephen C., Daniel S. and Gareth K.. In addition one secretary - Stephen C. - is with the firm. Currently 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.

Inenco Group Limited Address / Contact

Office Address Ribble House
Office Address2 Ballam Road
Town Lytham St. Annes
Post code FY8 4TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02435678
Date of Incorporation Tue, 24th Oct 1989
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Stephen C.

Position: Secretary

Appointed: 17 June 2019

Stephen C.

Position: Director

Appointed: 17 June 2019

Daniel S.

Position: Director

Appointed: 04 January 2019

Gareth K.

Position: Director

Appointed: 26 January 2018

Peter M.

Position: Secretary

Resigned: 05 November 1999

Daniel S.

Position: Director

Appointed: 28 November 2018

Resigned: 04 January 2019

Richard H.

Position: Director

Appointed: 28 November 2018

Resigned: 29 January 2020

Caroline W.

Position: Secretary

Appointed: 24 September 2018

Resigned: 31 May 2019

Caroline W.

Position: Director

Appointed: 24 September 2018

Resigned: 31 May 2019

Bernard C.

Position: Director

Appointed: 26 January 2018

Resigned: 28 November 2018

Vitruvian Directors I Limited

Position: Corporate Director

Appointed: 05 May 2017

Resigned: 03 November 2017

Vitruvian Directors Ii Limited

Position: Corporate Director

Appointed: 05 May 2017

Resigned: 03 November 2017

Vitruvian Directors Iii Limited

Position: Corporate Director

Appointed: 05 May 2017

Resigned: 03 November 2017

Jonathan B.

Position: Director

Appointed: 03 April 2017

Resigned: 05 May 2017

Gary S.

Position: Director

Appointed: 20 October 2016

Resigned: 31 October 2018

Geoff C.

Position: Director

Appointed: 27 May 2016

Resigned: 13 September 2016

Patrick M.

Position: Director

Appointed: 27 May 2016

Resigned: 05 May 2017

Edward A.

Position: Secretary

Appointed: 27 May 2016

Resigned: 24 February 2017

David C.

Position: Director

Appointed: 09 September 2015

Resigned: 05 May 2017

Edward A.

Position: Director

Appointed: 22 April 2014

Resigned: 24 February 2017

Michael A.

Position: Secretary

Appointed: 04 September 2013

Resigned: 27 May 2016

Anthony M.

Position: Director

Appointed: 04 September 2013

Resigned: 27 May 2016

John D.

Position: Director

Appointed: 04 September 2013

Resigned: 03 May 2014

David H.

Position: Secretary

Appointed: 12 October 2012

Resigned: 04 September 2013

David C.

Position: Director

Appointed: 16 December 2011

Resigned: 04 September 2013

Liam O.

Position: Secretary

Appointed: 01 December 2011

Resigned: 12 October 2012

David O.

Position: Director

Appointed: 15 August 2011

Resigned: 04 September 2013

Lee J.

Position: Secretary

Appointed: 17 January 2011

Resigned: 01 December 2011

Christopher S.

Position: Director

Appointed: 09 September 2010

Resigned: 31 December 2013

Karen T.

Position: Director

Appointed: 01 January 2010

Resigned: 13 September 2015

Julia M.

Position: Secretary

Appointed: 14 September 2009

Resigned: 03 November 2010

Oliver L.

Position: Director

Appointed: 26 July 2007

Resigned: 11 January 2008

Shaun C.

Position: Director

Appointed: 01 March 2007

Resigned: 05 May 2017

William R.

Position: Director

Appointed: 09 October 2006

Resigned: 08 February 2010

Lee J.

Position: Secretary

Appointed: 15 June 2006

Resigned: 14 September 2009

Carl C.

Position: Director

Appointed: 15 June 2006

Resigned: 09 October 2006

Mark G.

Position: Director

Appointed: 26 January 2004

Resigned: 28 July 2004

Michael A.

Position: Director

Appointed: 01 January 2004

Resigned: 27 May 2016

Peter M.

Position: Secretary

Appointed: 31 July 2003

Resigned: 15 June 2006

Nigel W.

Position: Director

Appointed: 01 April 2003

Resigned: 01 August 2007

Richard P.

Position: Director

Appointed: 18 July 2001

Resigned: 23 July 2003

Geoffrey S.

Position: Director

Appointed: 18 July 2001

Resigned: 14 August 2008

Phillip M.

Position: Director

Appointed: 18 July 2001

Resigned: 20 December 2002

Christopher L.

Position: Director

Appointed: 18 July 2001

Resigned: 28 February 2011

Keith T.

Position: Director

Appointed: 01 August 2000

Resigned: 25 March 2003

Robert A.

Position: Director

Appointed: 05 November 1999

Resigned: 26 September 2003

Paul E.

Position: Secretary

Appointed: 05 November 1999

Resigned: 31 July 2003

Geoffrey B.

Position: Director

Appointed: 05 November 1999

Resigned: 01 August 2000

Roger K.

Position: Director

Appointed: 24 October 1991

Resigned: 19 March 1993

George G.

Position: Director

Appointed: 24 October 1991

Resigned: 07 February 2003

John M.

Position: Director

Appointed: 24 October 1991

Resigned: 30 April 1993

Peter M.

Position: Director

Appointed: 24 October 1991

Resigned: 18 April 2011

Audrey K.

Position: Director

Appointed: 24 October 1991

Resigned: 19 March 1993

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Inenco Limited from Lytham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Vitruvian Partners Llp that put London, England as the address. This PSC has a legal form of "a limited liability partnership - england and wales", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Inenco Limited

Ribble House Ballam Road, Lytham, Lancashire, FY8 4TS, England

Legal authority England
Legal form Limited Company
Notified on 5 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vitruvian Partners Llp

105 Wigmore Street, London, W1U 1QY, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership - England And Wales
Country registered England And Wales
Place registered Uk Register Of Limited Liability Partnerships
Registration number Oc319894
Notified on 6 April 2016
Ceased on 5 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to Sunday 30th April 2023
filed on: 5th, February 2024
Free Download (40 pages)

Company search

Advertisements