This company is commonly known as Innoval Technology Limited. The company was founded 21 years ago and was given the registration number 04583982. The firm's registered office is in ROTHERHAM. You can find them at 4 Ignite, Magna Way, Rotherham, South Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | INNOVAL TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 04583982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Ignite, Magna Way, Rotherham, South Yorkshire, S60 1FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Ignite, Magna Way, Rotherham, S60 1FD | Secretary | 06 March 2012 | Active |
4 Ignite, Magna Way, Rotherham, S60 1FD | Director | 16 March 2012 | Active |
4 Ignite, Magna Way, Rotherham, S60 1FD | Director | 01 November 2023 | Active |
Bag End, Ditchley Road, Charlbury, OX7 3QS | Director | 11 December 2006 | Active |
4 Ignite, Magna Way, Rotherham, England, S60 1FD | Director | 05 June 2019 | Active |
50-52, New Inn Hall Street, Oxford, OX1 2DN | Secretary | 09 June 2003 | Active |
Fair View Round Hill, Mollington, Banbury, OX17 1AZ | Secretary | 28 January 2003 | Active |
20a Clarence Road, Harpenden, AL5 4AH | Secretary | 07 November 2002 | Active |
9 Litchfield Close, Enstone, OX7 4LB | Secretary | 12 January 2004 | Active |
4, Magna Way, Rotherham, England, S60 1FD | Director | 04 December 2018 | Active |
63 Tilehouse Green Lane, Knowle, Solihull, B93 9EU | Director | 12 January 2004 | Active |
Fair View Round Hill, Mollington, Banbury, OX17 1AZ | Director | 28 January 2003 | Active |
5 Cooper Close, Chipping Norton, Banbury, OX7 5BQ | Director | 29 January 2003 | Active |
190, The Moors, Kidlington, OX5 2AD | Director | 05 May 2006 | Active |
Ashbrook Farm, Mill Hill Keysoe, Bedford, MK44 2HP | Director | 07 November 2002 | Active |
4 Ignite, Magna Way, Rotherham, S60 1FD | Director | 14 September 2017 | Active |
722, Prince Of Wales Road, Sheffield, S9 4EU | Director | 01 July 2010 | Active |
Willowbrook House, Lighthorne Road, Kineton, CV35 0JL | Director | 31 March 2003 | Active |
Innoval Technology Limited, Beaumont Close, Banbury, United Kingdom, OX16 1TQ | Director | 16 March 2012 | Active |
Innoval Technology Limited, Beaumont Close, Banbury, United Kingdom, OX16 1TQ | Director | 16 March 2012 | Active |
Danieli Uk Holding Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Ignite, Magna Way, Rotherham, England, S60 1FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type medium. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Officers | Change person director company with change date. | Download |
2018-11-29 | Officers | Change person secretary company with change date. | Download |
2018-09-12 | Accounts | Accounts with accounts type full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Officers | Appoint person director company with name date. | Download |
2017-09-21 | Officers | Termination director company with name termination date. | Download |
2017-09-18 | Accounts | Accounts with accounts type full. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.