UKBizDB.co.uk

INNOVA SOLUTIONS LIMITED

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

This company is commonly known as Innova Solutions Limited. The company was founded 22 years ago and was given the registration number 04470338. The firm's registered office is in LANCASHIRE. You can find them at 11 Nicholas Street, Burnley, Lancashire, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:INNOVA SOLUTIONS LIMITED
Company Number:04470338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:11 Nicholas Street, Burnley, Lancashire, BB11 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Secretary06 July 2023Active
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director13 July 2017Active
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director25 February 2003Active
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director01 January 2022Active
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director01 October 2004Active
11 Nicholas Street, Burnley, Lancashire, BB11 2AL

Secretary26 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 June 2002Active
11 Nicholas Street, Burnley, Lancashire, BB11 2AL

Director19 February 2014Active
11 Nicholas Street, Burnley, Lancashire, BB11 2AL

Director29 July 2009Active
11 Williams Place, Nelson, BB9 9JR

Director26 June 2002Active

People with Significant Control

Innova Trustees Limited
Notified on:04 July 2023
Status:Active
Country of residence:England
Address:3, Greengate, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Glenn Michael Dunleavey
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:11 Nicholas Street, Lancashire, BB11 2AL
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jane Dunleavey
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:11 Nicholas Street, Lancashire, BB11 2AL
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Address

Change registered office address company with date old address new address.

Download
2023-07-31Incorporation

Memorandum articles.

Download
2023-07-31Resolution

Resolution.

Download
2023-07-31Capital

Capital name of class of shares.

Download
2023-07-28Capital

Capital variation of rights attached to shares.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Capital

Capital allotment shares.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Appoint person secretary company with name date.

Download
2023-07-07Officers

Termination secretary company with name termination date.

Download
2023-07-06Accounts

Change account reference date company current extended.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.