UKBizDB.co.uk

INNOVA ART LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Innova Art Limited. The company was founded 21 years ago and was given the registration number 04772996. The firm's registered office is in HARLOW. You can find them at Unit C Cartel Business Estate, Edinburgh Way, Harlow, Essex. This company's SIC code is 17120 - Manufacture of paper and paperboard.

Company Information

Name:INNOVA ART LIMITED
Company Number:04772996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17120 - Manufacture of paper and paperboard

Office Address & Contact

Registered Address:Unit C Cartel Business Estate, Edinburgh Way, Harlow, Essex, CM20 2TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Goldsborough Crescent, London, United Kingdom, E4 6PZ

Secretary10 June 2021Active
C/O Hillier Hopkins Llp First Floor Radius House51, Clarendon Road, Watford, United Kingdom, WD17 1HP

Secretary10 June 2021Active
Unit C, Cartel Business Estate, Edinburgh Way, Harlow, United Kingdom, CM20 2TT

Director05 December 2006Active
4 Sinfield Close, Stevenage, SG1 1LQ

Secretary05 July 2004Active
Unit C, Cartel Business Estate, Edinburgh Way, Harlow, United Kingdom, CM20 2TT

Secretary05 December 2006Active
47 Garnon Mead, Coopersale, Epping, CM16 7RW

Secretary27 May 2003Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary21 May 2003Active
4 Sinfield Close, Stevenage, SG1 1LQ

Director21 May 2003Active
Unit C, Cartel Business Estate, Edinburgh Way, Harlow, United Kingdom, CM20 2TT

Director01 May 2012Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director21 May 2003Active

People with Significant Control

Michael Ramos Gonzalez
Notified on:29 June 2023
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit C, Cartel Business Estate, Harlow, United Kingdom, CM20 2TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Ramos Gonzalez
Notified on:11 May 2023
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit C, Cartel Business Estate, Harlow, United Kingdom, CM20 2TT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael Ramos-Gonzalez
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Unit C, Cartel Business Estate, Harlow, CM20 2TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Officers

Termination secretary company with name termination date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Officers

Appoint person secretary company with name date.

Download
2023-09-26Officers

Appoint person secretary company with name date.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-27Officers

Change person secretary company with change date.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.