Inetic Limited

DataGardener
inetic limited
live
Small

Inetic Limited

04322550Private Limited With Share Capital

6 St George'S Yard, Castle Street, Farnham, GU97LW
Incorporated

14/11/2001

Company Age

24 years

Directors

4

Employees

51

SIC Code

85590

Risk

low risk

Company Overview

Registration, classification & business activity

Inetic Limited (04322550) is a private limited with share capital incorporated on 14/11/2001 (24 years old) and registered in farnham, GU97LW. The company operates under SIC code 85590 and is classified as Small.

Inetic was established through the merging of s&s windings and jbs racing, founded in 1995 and 2008 respectively, and has since experienced a rapid growth, particularly in the automotive and aerospace sectors.whilst inetic is constantly growing, it enables our design and manufacturing procedures to ...

Private Limited With Share Capital
SIC: 85590
Small
Incorporated 14/11/2001
GU97LW
51 employees

Financial Overview

Total Assets

£2.64M

Liabilities

£3.67M

Net Assets

£-1.03M

Est. Turnover

£3.22M

AI Estimated
Unreported
Cash

£418.9K

Key Metrics

51

Employees

4

Directors

2

Shareholders

Board of Directors

4

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

92
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:13-03-2016
Change Of Name Notice
Category:Change Of Name
Date:13-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:14-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-08-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:22-08-2011
Termination Secretary Company With Name
Category:Officers
Date:22-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2010
Legacy
Category:Capital
Date:01-10-2009
Legacy
Category:Capital
Date:15-09-2009
Legacy
Category:Capital
Date:15-09-2009
Legacy
Category:Accounts
Date:11-09-2009
Resolution
Category:Resolution
Date:09-09-2009
Legacy
Category:Capital
Date:09-09-2009
Resolution
Category:Resolution
Date:09-09-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:14-08-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-08-2009
Legacy
Category:Annual Return
Date:05-02-2009
Legacy
Category:Officers
Date:07-01-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-07-2008
Legacy
Category:Annual Return
Date:14-01-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-04-2007
Legacy
Category:Annual Return
Date:23-01-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-04-2006
Legacy
Category:Annual Return
Date:23-11-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-09-2005
Legacy
Category:Annual Return
Date:22-11-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-03-2004
Legacy
Category:Annual Return
Date:18-02-2004
Legacy
Category:Address
Date:12-01-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-09-2003
Legacy
Category:Annual Return
Date:18-02-2003
Legacy
Category:Officers
Date:31-12-2001
Legacy
Category:Officers
Date:31-12-2001
Legacy
Category:Address
Date:31-12-2001
Legacy
Category:Officers
Date:31-12-2001
Legacy
Category:Officers
Date:31-12-2001
Incorporation Company
Category:Incorporation
Date:14-11-2001

Innovate Grants

3

This company received a grant of £692960.95 for Compact Edu With Advanced-Technology (Compete). The project started on 01/01/2020 and ended on 30/06/2023.

This company received a grant of £162259.3 for Pmd Rim Drive Propulsion Technology Manufacturing In The Marine Market. The project started on 01/12/2020 and ended on 31/07/2021.

+1 more grants available

Import / Export

Imports
12 Months9
60 Months54
Exports
12 Months9
60 Months52

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date02/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit N & O, Hunting Gate, East Portway Ind. Estate, Andover, Hampshire, SP103SJ
6 St George'S Yard, Castle Street, Farnham, Surrey Gu9 7Lw, GU97LWRegistered

Contact

01264334095
info@inetic.co.uk
inetic.co.uk
6 St George'S Yard, Castle Street, Farnham, GU97LW