Inline International Ltd Private Limited Company Inline International Ltd 2, Sevenoaks Enterprise Centre Bat & Ball Road Sevenoaks TN14 5LJ
Company Name Inline International Ltd Company Status Active Company Number 06655623 Incorporation Date 24 July 2008 (15 years, 9 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names PPI Sao Paulo Limited and PPI Business Communications Ltd Current Directors Danny Lee Silvester and Gordon Robert Pratt
Business Industry Transportation and Storage Business Activity Unlicensed Carriers Latest Accounts 31 January 2023 (1 year, 3 months ago) Next Accounts Due 30 September 2024 (4 months, 3 weeks from now) Accounts Category Total Exemption Full Accounts Year End 31 December Latest Return 17 July 2023 (9 months, 3 weeks ago) Next Return Due 31 July 2024 (2 months, 3 weeks from now)
Registered Address 2, Sevenoaks Enterprise Centre Bat & Ball Road Sevenoaks TN14 5LJ Shared Address This company shares its address with 1 other company
Constituency Sevenoaks Region South East County Kent Built Up Area Sevenoaks Parish Sevenoaks
Accounts Year End 31 December Category Total Exemption Full Latest Accounts 31 January 2023 (1 year, 3 months ago) Next Accounts Due 30 September 2024 (4 months, 3 weeks from now)
Latest Return 17 July 2023 (9 months, 3 weeks ago) Next Return Due 31 July 2024 (2 months, 3 weeks from now)
SIC Industry Transportation and storage SIC 2003 (6412) Courier other than national post SIC 2007 (53202) Unlicensed carriers
SIC Industry Information and communication SIC 2003 (2215) Other publishing SIC 2007 (58190) Other publishing activities
29 January 2021 Total exemption full accounts made up to 31 January 2020 9 pages 20 October 2020 Registration of charge 066556230004, created on 19 October 2020 40 pages 7 September 2020 Registered office address changed from Unit 2 London Road Gateway Trading Estate Swanley Kent BR8 8GA to 2, Sevenoaks Enterprise Centre Bat & Ball Road Sevenoaks TN14 5LJ on 7 September 2020 1 page 30 July 2020 Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2020-07-24 3 pages 24 July 2020 Confirmation statement made on 17 July 2020 with no updates 3 pages
Mortgage charges satisfied 1
Mortgage charges part satisfied —
Mortgage charges outstanding 3