UKBizDB.co.uk

INNOVATION STOCKLEY LIMITED

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

This company is commonly known as Innovation Stockley Limited. The company was founded 7 years ago and was given the registration number 10657476. The firm's registered office is in ADDLESTONE. You can find them at Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:INNOVATION STOCKLEY LIMITED
Company Number:10657476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE

Director01 September 2023Active
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE

Director01 September 2023Active
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE

Director01 September 2023Active
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE

Director30 November 2017Active
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE

Director01 September 2023Active
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE

Director01 March 2018Active
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE

Director07 March 2017Active

People with Significant Control

Mr Jose Sanchez
Notified on:30 November 2017
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Dixcart House, Addlestone Road, Addlestone, United Kingdom, KT15 2LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Stuart Clarke
Notified on:07 March 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Dixcart House, Addlestone Road, Addlestone, United Kingdom, KT15 2LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Accounts

Change account reference date company previous extended.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2017-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.