Company NameIn Service Limited
Company StatusActive
Company Number04299187
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSusan Jane Atkinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameRebecca Jane Wright
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2001(same day as company formation)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameMr Nigel Edward Atkinson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Secretary NameMr Richard Alan Tait
NationalityBritish
StatusCurrent
Appointed23 June 2003(1 year, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameJustin Paul Atkinson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat H
4 Nottingham Street
London
W1U 5EQ
Director NameMr Ian Atkinson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Secretary NameIan Atkinson
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Farm
Yarm Road Middleton St George
Darlington
County Durham
DL2 1HN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.emiservices.co.uk
Email address[email protected]
Telephone0191 4913532
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20 at £1Ian Atkinson
20.00%
Ordinary A
20 at £1Justin Paul Atkinson
20.00%
Ordinary E
20 at £1Nigel Edward Atkinson
20.00%
Ordinary C
20 at £1Rebecca Jane Wright
20.00%
Ordinary D
20 at £1Susan Jane Atkinson
20.00%
Ordinary B

Financials

Year2014
Net Worth£243,231
Cash£11,963
Current Liabilities£212,900

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

11 April 2018Delivered on: 1 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 8 langlands road st andrews t/no FFE79665.
Outstanding
11 April 2018Delivered on: 1 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 70 centurion close, london t/no NGL431022.
Outstanding
11 April 2018Delivered on: 13 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
7 December 2005Delivered on: 17 December 2005
Persons entitled: Hsbc Bank PLC

Classification: A standard security presented for registration in scotland on the 13TH of december 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floor flatted dwelling house with garden ground forming 8 langlands road st andrews fife t/no FFE21072.
Outstanding
26 March 2002Delivered on: 30 March 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 70 centurion close islington london N7 8UH. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 March 2002Delivered on: 14 March 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 April 2018Delivered on: 16 April 2018
Satisfied on: 18 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Fully Satisfied

Filing History

30 October 2020Cessation of Ian Atkinson as a person with significant control on 11 April 2020 (1 page)
30 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
30 October 2020Notification of Susan Jane Atkinson as a person with significant control on 11 April 2020 (2 pages)
11 June 2020Termination of appointment of Ian Atkinson as a director on 11 April 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
29 October 2019Director's details changed for Nigel Edward Atkinson on 28 October 2019 (2 pages)
17 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
18 March 2019Director's details changed for Nigel Edward Atkinson on 15 March 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
8 October 2018Change of details for Mr Ian Atkinson as a person with significant control on 3 October 2018 (2 pages)
8 October 2018Director's details changed for Rebecca Jane Wright on 3 October 2018 (2 pages)
8 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
8 October 2018Director's details changed for Mr Ian Atkinson on 3 October 2018 (2 pages)
8 October 2018Director's details changed for Susan Jane Atkinson on 3 October 2018 (2 pages)
8 October 2018Director's details changed for Nigel Edward Atkinson on 3 October 2018 (2 pages)
13 August 2018Secretary's details changed for Mr Richard Alan Tait on 13 August 2018 (1 page)
31 May 2018Satisfaction of charge 1 in full (4 pages)
1 May 2018Registration of charge 042991870006, created on 11 April 2018 (17 pages)
1 May 2018Satisfaction of charge 3 in full (4 pages)
1 May 2018Registration of charge 042991870007, created on 11 April 2018 (7 pages)
1 May 2018Satisfaction of charge 2 in full (4 pages)
18 April 2018Satisfaction of charge 042991870005 in full (1 page)
16 April 2018Registration of charge 042991870005, created on 11 April 2018 (18 pages)
13 April 2018Registration of charge 042991870004, created on 11 April 2018 (18 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
7 October 2016Secretary's details changed for Mr Richard Alan Tait on 30 May 2015 (1 page)
7 October 2016Secretary's details changed for Mr Richard Alan Tait on 30 May 2015 (1 page)
7 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(9 pages)
9 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(9 pages)
9 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(9 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 January 2015Change of share class name or designation (2 pages)
22 January 2015Change of share class name or designation (2 pages)
21 January 2015Second filing of AR01 previously delivered to Companies House made up to 4 October 2014 (20 pages)
21 January 2015Second filing of AR01 previously delivered to Companies House made up to 4 October 2014 (20 pages)
21 January 2015Second filing of AR01 previously delivered to Companies House made up to 4 October 2014 (20 pages)
5 November 2014Director's details changed for Nigel Edward Atkinson on 9 October 2013 (2 pages)
5 November 2014Director's details changed for Nigel Edward Atkinson on 9 October 2013 (2 pages)
5 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21ST January 2015
(9 pages)
5 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21ST January 2015
(9 pages)
5 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21ST January 2015
(9 pages)
5 November 2014Director's details changed for Nigel Edward Atkinson on 9 October 2013 (2 pages)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Gateshead NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Gateshead NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Gateshead NE11 0HW on 3 April 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 November 2013Director's details changed for Rebecca Jane Wright on 31 January 2013 (2 pages)
20 November 2013Director's details changed for Rebecca Jane Wright on 31 January 2013 (2 pages)
20 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(8 pages)
20 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(8 pages)
20 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(8 pages)
19 April 2013Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
19 April 2013Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
27 March 2013Director's details changed for Rebecca Jane Atkinson on 31 January 2013 (2 pages)
27 March 2013Director's details changed for Rebecca Jane Atkinson on 31 January 2013 (2 pages)
16 January 2013Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (18 pages)
16 January 2013Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (18 pages)
16 January 2013Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (18 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 16/01/2013
(9 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 16/01/2013
(9 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 16/01/2013
(9 pages)
16 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
3 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
3 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 November 2009Director's details changed for Susan Jane Atkinson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Nigel Edward Atkinson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Ian Atkinson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Ian Atkinson on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Nigel Edward Atkinson on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Rebecca Jane Atkinson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Rebecca Jane Atkinson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Ian Atkinson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Susan Jane Atkinson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Nigel Edward Atkinson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Rebecca Jane Atkinson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Susan Jane Atkinson on 3 November 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 December 2008Return made up to 04/10/08; full list of members (5 pages)
22 December 2008Return made up to 04/10/08; full list of members (5 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 October 2007Return made up to 04/10/07; no change of members (8 pages)
29 October 2007Return made up to 04/10/07; no change of members (8 pages)
19 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
17 October 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 October 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 December 2005Particulars of mortgage/charge (4 pages)
17 December 2005Particulars of mortgage/charge (4 pages)
6 December 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 December 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 December 2005Registered office changed on 02/12/05 from: oak tree farm, yarm road, middleton st george, darlington, co durham DL2 1HN (1 page)
2 December 2005Registered office changed on 02/12/05 from: oak tree farm, yarm road, middleton st george, darlington, co durham DL2 1HN (1 page)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 October 2004Return made up to 04/10/04; full list of members (9 pages)
25 October 2004Return made up to 04/10/04; full list of members (9 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 October 2003Return made up to 04/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 October 2003Return made up to 04/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 August 2003Secretary resigned (1 page)
24 August 2003New secretary appointed (2 pages)
24 August 2003New secretary appointed (2 pages)
24 August 2003Secretary resigned (1 page)
8 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 March 2003Return made up to 04/10/02; full list of members; amend (9 pages)
12 March 2003Return made up to 04/10/02; full list of members; amend (9 pages)
21 February 2003Ad 02/11/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
21 February 2003Ad 02/11/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
6 November 2002Return made up to 04/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2002Return made up to 04/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
11 February 2002Director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Secretary resigned (1 page)
4 October 2001Incorporation (19 pages)
4 October 2001Incorporation (19 pages)