Company NameReception Furniture Insitu Limited
DirectorRoy Edward Boone
Company StatusActive
Company Number08952499
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)
Previous NameInsitu Garden Offices Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Roy Edward Boone
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(6 months, 1 week after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthwich Business Centre Meadow Street
Northwich
Cheshire
CW9 5BF
Director NameMr Graham Barry Wood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Northwich Business Centre Meadow Street
Northwich
Cheshire
CW9 5BF

Location

Registered Address105 Witton Street
Northwich
CW9 5DR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Roy Boone
100.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

19 April 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 30 March 2023 (7 pages)
5 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 30 March 2022 (7 pages)
11 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 30 March 2021 (7 pages)
9 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 March 2020 (7 pages)
13 October 2020Company name changed insitu garden offices LIMITED\certificate issued on 13/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13
(3 pages)
20 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 March 2019 (7 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
9 May 2019Registered office address changed from Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF to 105 Witton Street Northwich CW9 5DR on 9 May 2019 (1 page)
9 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Registered office address changed from 23 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF United Kingdom to Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Graham Barry Wood as a director on 1 October 2014 (1 page)
9 April 2015Registered office address changed from 23 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF United Kingdom to Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF on 9 April 2015 (1 page)
9 April 2015Appointment of Mr Roy Boone as a director on 1 October 2014 (2 pages)
9 April 2015Appointment of Mr Roy Boone as a director on 1 October 2014 (2 pages)
9 April 2015Appointment of Mr Roy Boone as a director on 1 October 2014 (2 pages)
9 April 2015Registered office address changed from 23 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF United Kingdom to Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF on 9 April 2015 (1 page)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Termination of appointment of Graham Barry Wood as a director on 1 October 2014 (1 page)
9 April 2015Termination of appointment of Graham Barry Wood as a director on 1 October 2014 (1 page)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)