The In-marketing Partnership Limited SWANAGE


Founded in 2003, The In-marketing Partnership, classified under reg no. 04836507 is an active company. Currently registered at Hazelwood Valley Road BH19 3DX, Swanage the company has been in the business for twenty one years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

At the moment there are 2 directors in the the company, namely Vanessa S. and David S.. In addition one secretary - Vanessa S. - is with the firm. Currenlty, the company lists one former director, whose name is Julian F. and who left the the company on 5 November 2004. In addition, there is one former secretary - Julian F. who worked with the the company until 5 November 2004.

The In-marketing Partnership Limited Address / Contact

Office Address Hazelwood Valley Road
Office Address2 Harmans Cross
Town Swanage
Post code BH19 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04836507
Date of Incorporation Thu, 17th Jul 2003
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Vanessa S.

Position: Director

Appointed: 05 November 2004

Vanessa S.

Position: Secretary

Appointed: 05 November 2004

David S.

Position: Director

Appointed: 17 July 2003

Julian F.

Position: Director

Appointed: 17 July 2003

Resigned: 05 November 2004

Julian F.

Position: Secretary

Appointed: 17 July 2003

Resigned: 05 November 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 17 July 2003

Resigned: 17 July 2003

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2003

Resigned: 17 July 2003

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we established, there is Vanessa S. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Alexander S. This PSC owns 25-50% shares. Moving on, there is David S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Vanessa S.

Notified on 28 July 2016
Nature of control: 25-50% voting rights

Alexander S.

Notified on 31 July 2017
Nature of control: 25-50% shares

David S.

Notified on 28 July 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand8425 60253 0123 4883 0211212
Current Assets30 65838 38643 24032 55524 1696 3762 3871 711
Debtors30 57412 78443 23529 54320 6813 3552 3751 699
Net Assets Liabilities688-20921 42523 87918 3346 868-4 065-3 623
Other Debtors9 18211 23723 81410 898    
Property Plant Equipment26 68834 28030 30827 06325 63723 68925 59227 148
Other
Accrued Liabilities2 3022 912      
Accumulated Depreciation Impairment Property Plant Equipment18 08723 06126 00829 44529 37530 32032 28335 541
Additions Other Than Through Business Combinations Property Plant Equipment 15 5071 2101922 251 3 8664 814
Average Number Employees During Period66666664
Bank Borrowings Overdrafts 6 2106 5832 793    
Bank Overdrafts6 5296 210      
Corporation Tax Payable 24 58720 91116 598    
Creditors56 65872 87452 12335 73931 47223 19732 04432 482
Depreciation Rate Used For Property Plant Equipment  333333333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment -2 1701 603 3 3621 010  
Disposals Property Plant Equipment -2 9422 235 3 7471 010  
Increase From Depreciation Charge For Year Property Plant Equipment 7 1434 5503 4373 2921 9551 9633 258
Increase In Loans Owed By Related Parties Due To Loans Advanced2 20384      
Loans Owed By Related Parties5 9145 998      
Net Current Assets Liabilities-26 000-34 489-8 883-3 184-7 303-16 821-29 657-30 771
Nominal Value Allotted Share Capital1212      
Number Shares Issued Fully Paid1212      
Other Creditors20 50024 63614 62415 003    
Other Taxation Social Security Payable 1 1841 1631 105    
Par Value Share 1      
Prepayments1 622600      
Property Plant Equipment Gross Cost44 77557 34056 31656 50855 01254 00957 87562 689
Taxation Social Security Payable 1 184      
Total Assets Less Current Liabilities -20921 42523 87918 3346 868-4 065-3 623
Total Borrowings6 5296 210      
Trade Creditors Trade Payables27 32737 9328 842240    
Trade Debtors Trade Receivables19 7701 54619 42118 645    
Director Remuneration20 40021 267      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On 2022-11-16 director's details were changed
filed on: 16th, November 2022
Free Download (2 pages)

Company search