Inhouse Corporate Services Limited DERBYSHIRE


Founded in 2002, Inhouse Corporate Services, classified under reg no. 04450826 is an active company. Currently registered at Barry House Unit 32 The Courtyard DE55 2DS, Derbyshire the company has been in the business for twenty two years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 16th Jul 2002 Inhouse Corporate Services Limited is no longer carrying the name In House Corporate Services.

The firm has 2 directors, namely Maruta N., Jason P.. Of them, Jason P. has been with the company the longest, being appointed on 10 June 2002 and Maruta N. has been with the company for the least time - from 8 September 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Melanie P. who worked with the the firm until 30 November 2018.

Inhouse Corporate Services Limited Address / Contact

Office Address Barry House Unit 32 The Courtyard
Office Address2 Maisies Way The Village
Town Derbyshire
Post code DE55 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04450826
Date of Incorporation Wed, 29th May 2002
Industry Other cleaning services
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Maruta N.

Position: Director

Appointed: 08 September 2021

Jason P.

Position: Director

Appointed: 10 June 2002

Gillian P.

Position: Director

Appointed: 03 August 2012

Resigned: 01 April 2022

Barry P.

Position: Director

Appointed: 10 June 2002

Resigned: 11 May 2012

Melanie P.

Position: Secretary

Appointed: 10 June 2002

Resigned: 30 November 2018

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2002

Resigned: 10 June 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 29 May 2002

Resigned: 10 June 2002

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Jason P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Gillian P. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason P.

Notified on 24 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gillian P.

Notified on 6 April 2016
Ceased on 24 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

In House Corporate Services July 16, 2002
Closebond June 27, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth463 010551 927651 811       
Balance Sheet
Cash Bank On Hand  154 13573 396 532 75275 25991 823 
Current Assets965 2421 063 2041 159 5111 055 7251 053 9701 310 2021 278 336538 873482 287910 069
Debtors676 425900 698985 7391 015 0761 015 8241 243 452692 679442 559346 979834 584
Net Assets Liabilities  651 811661 338718 081639 093458 100-189 34243 108258 596
Property Plant Equipment  79 03688 11164 960112 50693 74895 79786 54671 905
Total Inventories  19 63740 64234 75066 75052 90521 05543 48575 485
Cash Bank In Hand263 867145 369154 135       
Net Assets Liabilities Including Pension Asset Liability463 010551 927651 811       
Stocks Inventory24 95017 13719 637       
Tangible Fixed Assets72 65095 02679 036       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve462 910551 827651 711       
Shareholder Funds463 010551 927651 811       
Other
Version Production Software         2 023
Accumulated Amortisation Impairment Intangible Assets  180 000180 000180 000 180 000180 000180 000180 000
Accumulated Depreciation Impairment Property Plant Equipment  254 321280 354292 113315 426343 566354 415385 262384 369
Additions Other Than Through Business Combinations Property Plant Equipment       27 89321 59633 122
Average Number Employees During Period   170190225217200215281
Creditors  10 5879 6652 65244 853519 184457 312337 030640 045
Increase From Depreciation Charge For Year Property Plant Equipment   26 03319 20135 436 22 28630 84734 474
Intangible Assets Gross Cost  180 000180 000180 000 180 000180 000180 000180 000
Net Current Assets Liabilities393 419477 173587 658587 188657 741575 469759 15281 561145 257270 024
Nominal Value Allotted Share Capital      50505050
Number Shares Allotted1005050    505050
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       11 437 35 367
Other Disposals Property Plant Equipment       14 995 48 656
Par Value Share 11    111
Property Plant Equipment Gross Cost  333 357368 465357 073427 932437 314450 212471 808456 274
Taxation Including Deferred Taxation Balance Sheet Subtotal      2 868   
Total Assets Less Current Liabilities466 069572 199666 694675 299722 701687 975852 900177 358231 803341 929
Bank Overdrafts  148 34925 460 168 828    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 44212 123    
Disposals Property Plant Equipment    13 95020 054    
Finance Lease Liabilities Present Value Total  10 5879 665      
Fixed Assets72 65095 02679 03688 11164 960112 506    
Provisions For Liabilities Balance Sheet Subtotal  4 2964 2961 9684 029    
Total Additions Including From Business Combinations Property Plant Equipment   35 1082 55890 913    
Total Borrowings  165 56244 2439 661226 602    
Creditors Due After One Year 17 21310 587       
Creditors Due Within One Year571 823586 031571 853       
Intangible Fixed Assets Aggregate Amortisation Impairment 180 000180 000       
Intangible Fixed Assets Cost Or Valuation 180 000180 000       
Provisions For Liabilities Charges3 0593 0594 296       
Secured Debts217 149299 900165 562       
Share Capital Allotted Called Up Paid1005050       
Tangible Fixed Assets Additions 52 08511 199       
Tangible Fixed Assets Cost Or Valuation307 563322 158333 357       
Tangible Fixed Assets Depreciation234 913227 132254 321       
Tangible Fixed Assets Depreciation Charged In Period 21 51127 189       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 29 292        
Tangible Fixed Assets Disposals 37 490        
Amount Specific Advance Or Credit Directors142 177138 05387 205       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, March 2017
Free Download (5 pages)

Company search

Advertisements