UKBizDB.co.uk

INNOVATIVE CONTRACTS LTD

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

This company is commonly known as Innovative Contracts Ltd. The company was founded 18 years ago and was given the registration number 05501369. The firm's registered office is in WALSALL. You can find them at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:INNOVATIVE CONTRACTS LTD
Company Number:05501369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 July 2005
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Inducta House Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Beauchamp Road, Hockley, Tamworth, England, B77 5HP

Director29 March 2019Active
9 Eaves Brow Road, Croft, Warrington, WA3 7LG

Secretary06 July 2005Active
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE

Secretary26 August 2016Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary06 July 2005Active
9 Eaves Brow Road, Croft, Warrington, WA3 7LG

Director06 July 2005Active
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE

Director25 April 2014Active
Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN

Director22 May 2014Active
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE

Director26 August 2016Active
105, Worcester Street, Stourbridge, England, DY8 1AT

Director04 July 2017Active
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE

Director16 November 2016Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director06 July 2005Active

People with Significant Control

Mr Blue Richard Gaines
Notified on:17 April 2019
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:13, Beauchamp Road, Tamworth, England, B77 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Wexmar Limited
Notified on:26 August 2016
Status:Active
Country of residence:England
Address:1st Floor Falcon Point, Park Plaza, Cannock, England, WS12 2DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ross Dominic James Broome
Notified on:06 April 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:Innovative Packaging Solutions Limited, Innospec Manufacturing Park, Ellesmere Port, England, CH65 4EY
Nature of control:
  • Significant influence or control
Mrs Denise Broome
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Innovative Packaging Solutions Limited, Innospec Manufacturing Park, Ellesmere Port, England, CH65 4EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-19Gazette

Gazette dissolved liquidation.

Download
2021-05-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-09Address

Change registered office address company with date old address new address.

Download
2019-06-17Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-17Resolution

Resolution.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-03-29Address

Change registered office address company with date old address new address.

Download
2019-03-19Resolution

Resolution.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-24Address

Move registers to sail company with new address.

Download
2018-05-24Address

Change sail address company with new address.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Accounts

Change account reference date company previous shortened.

Download
2017-12-13Accounts

Accounts with accounts type total exemption small.

Download
2017-07-04Address

Change registered office address company with date old address new address.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-07-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.