This company is commonly known as Escada Innovations Limited. The company was founded 11 years ago and was given the registration number 08314585. The firm's registered office is in HULL. You can find them at C4di, Queen Street, Hull, East Yorkshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | ESCADA INNOVATIONS LIMITED |
---|---|---|
Company Number | : | 08314585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C4di, Queen Street, Hull, East Yorkshire, HU1 1UU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bowling Old Lane, Bradford West, Yorkshire, United Kingdom, BD5 7DT | Director | 09 February 2021 | Active |
Bowling Old Lane, Bradford West, Yorkshire, United Kingdom, BD5 7DT | Director | 14 April 2023 | Active |
Electronics For Imaging, Inc., 6750 Dumbarton Circle, Fremont, United States, 94555 | Secretary | 16 August 2019 | Active |
C4di, Queen Street, Hull, England, HU1 1UU | Secretary | 21 June 2018 | Active |
C4di, Queen Street, Hull, England, HU1 1UU | Secretary | 22 January 2013 | Active |
C4di, Queen Street, Hull, England, HU1 1UU | Director | 30 November 2012 | Active |
Bowling Old Lane, Bradford West, Yorkshire, United Kingdom, BD5 7DT | Director | 09 February 2021 | Active |
Electronics For Imaging, Inc., 6750, Dumbarton Circle, Fremont, United States, | Director | 09 August 2019 | Active |
C4di, Queen Street, Hull, England, HU1 1UU | Director | 21 June 2018 | Active |
Electronics For Imaging United Kingdom Limited | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Manor Farm, High Street, Dronfield, England, S18 1PY |
Nature of control | : |
|
Mrs Christine Janet Bushby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Granary, Swinton Grange, Malton, United Kingdom, YO17 6QR |
Nature of control | : |
|
Mr Gavin Hodges Bushby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Granary, Swinton Grange, Malton, United Kingdom, YO17 6QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2022-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Officers | Termination secretary company with name termination date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-24 | Officers | Appoint person secretary company with name date. | Download |
2019-09-24 | Officers | Termination secretary company with name termination date. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.