Inside2outside Limited HUNTINGDON


Inside2outside started in year 1991 as Private Limited Company with registration number 02605090. The Inside2outside company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Huntingdon at Manor Farm Low Road. Postal code: PE28 9HU. Since July 3, 2007 Inside2outside Limited is no longer carrying the name Aluminium Structure Services.

There is a single director in the company at the moment - William D., appointed on 1 April 2022. In addition, a secretary was appointed - Deborah J., appointed on 25 March 2002. At present 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.

Inside2outside Limited Address / Contact

Office Address Manor Farm Low Road
Office Address2 Fenstanton
Town Huntingdon
Post code PE28 9HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02605090
Date of Incorporation Thu, 25th Apr 1991
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

William D.

Position: Director

Appointed: 01 April 2022

Deborah J.

Position: Secretary

Appointed: 25 March 2002

Phil P.

Position: Director

Appointed: 02 May 2006

Resigned: 26 March 2008

Robert C.

Position: Director

Appointed: 25 March 2002

Resigned: 07 April 2022

Linda S.

Position: Secretary

Appointed: 01 June 2000

Resigned: 22 March 2002

David D.

Position: Secretary

Appointed: 09 February 2000

Resigned: 01 June 2000

Deborah H.

Position: Secretary

Appointed: 19 January 1995

Resigned: 09 February 2000

Susan H.

Position: Secretary

Appointed: 25 April 1991

Resigned: 19 January 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 1991

Resigned: 25 April 1991

Philip H.

Position: Director

Appointed: 25 April 1991

Resigned: 25 March 2002

London Law Services Limited

Position: Nominee Director

Appointed: 25 April 1991

Resigned: 25 April 1991

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats discovered, there is William D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Deborah J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

William D.

Notified on 16 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Deborah J.

Notified on 22 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Robert C.

Notified on 6 April 2016
Ceased on 22 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Deborah J.

Notified on 6 April 2016
Ceased on 17 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Aluminium Structure Services July 3, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-30
Net Worth311 176439 767200 801167 833106 630415 192
Balance Sheet
Cash Bank In Hand3 005275 20437 81297 638123 2473 816
Current Assets536 399654 406553 202383 524253 078103 087
Debtors399 807311 142417 180265 87187 56399 271
Intangible Fixed Assets116 925518 895737 721817 915  
Net Assets Liabilities Including Pension Asset Liability311 176439 767200 801167 833106 630415 192
Stocks Inventory133 58768 06098 21020 01542 268 
Tangible Fixed Assets99 18679 35883 39666 06040 50228 912
Reserves/Capital
Called Up Share Capital100100100100100100
Profit Loss Account Reserve311 076439 667200 701167 733106 530415 092
Shareholder Funds311 176439 767200 801167 833106 630415 192
Other
Instalment Debts Falling Due After5 Years085 829    
Accounting Period Subsidiary 2 0122 0132 014  
Creditors Due After One Year 85 829772 074353 332  
Creditors Due Within One Year 1 468 088902 8471 096 334536 95066 807
Fixed Assets596 111978 2531 171 1171 233 975390 502378 912
Intangible Fixed Assets Additions 401 970218 82680 194  
Intangible Fixed Assets Cost Or Valuation116 925518 895737 721817 915  
Investments Fixed Assets 380 000350 000350 000350 000350 000
Net Current Assets Liabilities-284 935-452 657-910 225-712 810-283 87236 280
Number Shares Allotted  100100  
Par Value Share  11  
Share Capital Allotted Called Up Paid 100100100  
Tangible Fixed Assets Additions  28 6786 89216 905 
Tangible Fixed Assets Cost Or Valuation234 644234 644239 322231 814157 035157 035
Tangible Fixed Assets Depreciation135 458155 286155 926165 754116 533128 123
Tangible Fixed Assets Depreciation Charged In Period  23 88019 67021 89311 590
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  23 2409 84271 114 
Tangible Fixed Assets Disposals  24 00014 40091 684 
Total Assets Less Current Liabilities311 176525 596821 472521 165106 630415 192
Creditors Due After One Year Total Noncurrent Liabilities 85 829    
Creditors Due Within One Year Total Current Liabilities821 3341 107 063    
Tangible Fixed Assets Depreciation Charge For Period 19 828    
Total Investments Fixed Assets380 000380 000    
Intangible Fixed Assets Disposals    817 915 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
Free Download (14 pages)

Company search

Advertisements