This company is commonly known as Innovation Business Vision Limited. The company was founded 36 years ago and was given the registration number 02147152. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 1 Royal Terrace, , Southend-on-sea, Essex. This company's SIC code is 70100 - Activities of head offices.
Name | : | INNOVATION BUSINESS VISION LIMITED |
---|---|---|
Company Number | : | 02147152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Royal Terrace, Southend-on-sea, Essex, SS1 1EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Royal Terrace, Southend-On-Sea, SS1 1EA | Secretary | 24 January 2020 | Active |
1, Royal Terrace, Southend-On-Sea, SS1 1EA | Director | 01 April 2013 | Active |
1, Royal Terrace, Southend-On-Sea, SS1 1EA | Director | 01 October 2007 | Active |
1, Royal Terrace, Southend-On-Sea, SS1 1EA | Director | 14 April 2022 | Active |
155, Bath Street, Glasgow, Scotland, G2 4SQ | Secretary | 21 May 2018 | Active |
155, Bath Street, Glasgow, Scotland, G2 4SQ | Secretary | 31 October 1998 | Active |
15 Balfour Avenue, London, W7 3HS | Secretary | - | Active |
1 Royal Terrace, Southend On Sea, SS1 1EA | Secretary | 29 April 1997 | Active |
12 Barham Road, West Wimbledon, London, SW20 0ET | Director | 01 October 2007 | Active |
1, Royal Terrace, Southend-On-Sea, SS1 1EA | Director | 14 October 2016 | Active |
155, Bath Street, Glasgow, Scotland, G2 4SQ | Director | 30 April 1997 | Active |
34 Mounthooly Loan, Edinburgh, EH10 7JE | Director | 01 October 2007 | Active |
155, Bath Street, Glasgow, Scotland, G2 4SQ | Director | 01 April 2000 | Active |
15 Balfour Avenue, London, W7 3HS | Director | - | Active |
White Roses, Whitchurch, Ross On Wye, HR9 6DQ | Director | - | Active |
1 Royal Terrace, Southend On Sea, SS1 1EA | Director | 29 April 1997 | Active |
32 Merryburn Avenue, Glasgow, G46 6DQ | Director | 01 October 2007 | Active |
Peter Hawkins | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 155, Bath Street, Glasgow, Scotland, G2 4SQ |
Nature of control | : |
|
Richard John Beaven | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Hive, 1069 Argyle Street, Glasgow, United Kingdom, G3 8LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-04-14 | Officers | Change person secretary company with change date. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-01 | Officers | Change person director company with change date. | Download |
2020-08-01 | Officers | Change person director company with change date. | Download |
2020-04-22 | Officers | Appoint person secretary company with name date. | Download |
2020-04-22 | Officers | Termination director company with name termination date. | Download |
2020-04-22 | Officers | Termination secretary company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.