CHECKINOUT INVENTORIES LIMITED

Register to unlock more data on OkredoRegister

CHECKINOUT INVENTORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05379319

Incorporation date

01/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 The Close, Radlett, Hertfordshire WD7 8HACopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2005)
dot icon16/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/01/2025
Change of details for Mr Julian Matthew Spalter as a person with significant control on 2025-01-17
dot icon20/01/2025
Change of details for Mrs Pamela Anne Spalter as a person with significant control on 2025-01-17
dot icon20/01/2025
Change of details for Mrs Pamela Anne Spalter as a person with significant control on 2025-01-17
dot icon20/01/2025
Change of details for Mr Julian Matthew Spalter as a person with significant control on 2025-01-17
dot icon17/01/2025
Change of details for Mrs Pamela Anne Spalter as a person with significant control on 2025-01-17
dot icon17/01/2025
Change of details for Mr Julian Matthew Spalter as a person with significant control on 2025-01-17
dot icon17/01/2025
Director's details changed for Mr Julian Matthew Spalter on 2025-01-17
dot icon17/01/2025
Director's details changed for Pamela Anne Spalter on 2025-01-17
dot icon17/01/2025
Director's details changed for Pamela Anne Spalter on 2025-01-17
dot icon17/01/2025
Registered office address changed from 3 Grange Road Elstree Hertfordshire WD6 3LY United Kingdom to 7 the Close Radlett Hertfordshire WD7 8HA on 2025-01-17
dot icon17/01/2025
Secretary's details changed for Pamela Anne Spalter on 2025-01-17
dot icon17/01/2025
Director's details changed for Mr Julian Matthew Spalter on 2025-01-17
dot icon27/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/04/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/07/2021
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 3 Grange Road Elstree Hertfordshire WD6 3LY on 2021-07-01
dot icon05/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon14/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/11/2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-09
dot icon22/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/12/2014
Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 2014-12-02
dot icon07/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon12/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon06/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon28/11/2012
Total exemption full accounts made up to 2012-04-30
dot icon19/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon18/10/2011
Total exemption full accounts made up to 2011-04-30
dot icon07/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon16/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon15/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon15/03/2010
Director's details changed for Pamela Anne Spalter on 2009-10-01
dot icon10/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon20/05/2009
Registered office changed on 20/05/2009 from c/o n r pulver & co 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon10/03/2009
Return made up to 01/03/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/05/2008
Return made up to 01/03/08; full list of members
dot icon18/02/2008
Return made up to 01/03/07; full list of members
dot icon27/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon27/11/2007
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon22/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon01/08/2006
Return made up to 01/03/06; full list of members
dot icon01/08/2006
Secretary's particulars changed;director's particulars changed
dot icon01/08/2006
Director's particulars changed
dot icon07/04/2005
New director appointed
dot icon31/03/2005
Director resigned
dot icon31/03/2005
Secretary resigned
dot icon31/03/2005
New secretary appointed;new director appointed
dot icon01/03/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.06K
-
0.00
20.80K
-
2022
1
3.13K
-
0.00
18.56K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Julian Matthew Spalter
Director
01/03/2005 - Present
18
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/02/2005 - 28/02/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/02/2005 - 28/02/2005
67500
Mrs Pamela Anne Spalter
Director
01/03/2005 - Present
5
Spalter, Pamela Anne
Secretary
01/03/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHECKINOUT INVENTORIES LIMITED

CHECKINOUT INVENTORIES LIMITED is an(a) Active company incorporated on 01/03/2005 with the registered office located at 7 The Close, Radlett, Hertfordshire WD7 8HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHECKINOUT INVENTORIES LIMITED?

toggle

CHECKINOUT INVENTORIES LIMITED is currently Active. It was registered on 01/03/2005 .

Where is CHECKINOUT INVENTORIES LIMITED located?

toggle

CHECKINOUT INVENTORIES LIMITED is registered at 7 The Close, Radlett, Hertfordshire WD7 8HA.

What does CHECKINOUT INVENTORIES LIMITED do?

toggle

CHECKINOUT INVENTORIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHECKINOUT INVENTORIES LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-01 with no updates.