This company is commonly known as Innovations By Design Limited. The company was founded 24 years ago and was given the registration number 03917517. The firm's registered office is in TUNBRIDGE WELLS. You can find them at The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent. This company's SIC code is 62090 - Other information technology service activities.
Name | : | INNOVATIONS BY DESIGN LIMITED |
---|---|---|
Company Number | : | 03917517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2000 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stables, Little Coldharbour Farm,, Tong Lane, Lamberhurst, Tunbridge Wells, England, TN3 8AD | Corporate Secretary | 01 April 2016 | Active |
Beech Cottage, Beedon Hill, Beedon, Newbury, United Kingdom, RG20 8SG | Director | 01 February 2000 | Active |
Beech Cottage, Beedon Hill, Beedon, Newbury, United Kingdom, RG20 8SG | Director | 01 February 2000 | Active |
The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, England, TN3 8AD | Corporate Secretary | 16 February 2005 | Active |
Temple House, 34-36 High Street, Sevenoaks, TN13 1JG | Corporate Secretary | 01 February 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 February 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 February 2000 | Active |
Susan Elizabeth George | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Stables, Little Coldharbour Farm, Tunbridge Wells, United Kingdom, TN3 8AD |
Nature of control | : |
|
Andrew Clifford George | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Stables, Little Coldharbour Farm, Tunbridge Wells, United Kingdom, TN3 8AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-24 | Accounts | Change account reference date company previous extended. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Officers | Change person director company with change date. | Download |
2017-02-14 | Officers | Change person director company with change date. | Download |
2017-02-14 | Officers | Change person director company with change date. | Download |
2017-02-14 | Officers | Change person director company with change date. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-12 | Officers | Appoint corporate secretary company with name date. | Download |
2017-01-12 | Officers | Termination secretary company with name termination date. | Download |
2016-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.