UKBizDB.co.uk

INNOVATION BUSINESS VISION LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Royal Terrace, Southend-on-sea, Essex, SS1 1EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Royal Terrace, Southend-On-Sea, SS1 1EA

Secretary24 January 2020Active
1, Royal Terrace, Southend-On-Sea, SS1 1EA

Director01 April 2013Active
1, Royal Terrace, Southend-On-Sea, SS1 1EA

Director01 October 2007Active
1, Royal Terrace, Southend-On-Sea, SS1 1EA

Director14 April 2022Active
155, Bath Street, Glasgow, Scotland, G2 4SQ

Secretary21 May 2018Active
155, Bath Street, Glasgow, Scotland, G2 4SQ

Secretary31 October 1998Active
15 Balfour Avenue, London, W7 3HS

Secretary-Active
1 Royal Terrace, Southend On Sea, SS1 1EA

Secretary29 April 1997Active
12 Barham Road, West Wimbledon, London, SW20 0ET

Director01 October 2007Active
1, Royal Terrace, Southend-On-Sea, SS1 1EA

Director14 October 2016Active
155, Bath Street, Glasgow, Scotland, G2 4SQ

Director30 April 1997Active
34 Mounthooly Loan, Edinburgh, EH10 7JE

Director01 October 2007Active
155, Bath Street, Glasgow, Scotland, G2 4SQ

Director01 April 2000Active
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

Director29 April 1997Active
32 Merryburn Avenue, Glasgow, G46 6DQ

Director01 October 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person secretary company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-03-08Mortgage

Mortgage satisfy charge full.

Download
2022-03-08Mortgage

Mortgage satisfy charge full.

Download
2022-03-08Mortgage

Mortgage satisfy charge full.

Download
2022-03-08Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-01Persons with significant control

Change to a person with significant control.

Download
2020-08-01Officers

Change person director company with change date.

Download
2020-08-01Officers

Change person director company with change date.

Download
2020-04-22Officers

Appoint person secretary company with name date.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Termination secretary company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.