Warning: file_put_contents(c/40d5cd44e9eb8036aa23d3921ca82b3d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Innovative Ingredients Limited, ST18 0PY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INNOVATIVE INGREDIENTS LIMITED

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

This company is commonly known as Innovative Ingredients Limited. The company was founded 7 years ago and was given the registration number 10297769. The firm's registered office is in HIXON. You can find them at Units 12&13 Innovative Ingredients Limited, Hixon Industrial Estate, Church Lane, Hixon, Staffordshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:INNOVATIVE INGREDIENTS LIMITED
Company Number:10297769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Units 12&13 Innovative Ingredients Limited, Hixon Industrial Estate, Church Lane, Hixon, Staffordshire, United Kingdom, ST18 0PY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 12&13, Innovative Ingredients Limited, Hixon Industrial Estate, Church Lane, Hixon, United Kingdom, ST18 0PY

Director04 May 2017Active
Units 12&13, Innovative Ingredients Limited, Hixon Industrial Estate, Church Lane, Hixon, United Kingdom, ST18 0PY

Director27 July 2016Active
Units 12&13, Innovative Ingredients Limited, Hixon Industrial Estate, Church Lane, Hixon, United Kingdom, ST18 0PY

Director04 May 2017Active

People with Significant Control

Mr Daniel Jon Morgan
Notified on:01 July 2017
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Units 12&13, Innovative Ingredients Limited, Hixon, United Kingdom, ST18 0PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Roy Forrester
Notified on:01 July 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Units 12&13, Innovative Ingredients Limited, Hixon, United Kingdom, ST18 0PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Hutchinson
Notified on:27 July 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Units 12&13, Innovative Ingredients Limited, Hixon, United Kingdom, ST18 0PY
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Address

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

Download
2019-10-07Address

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

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Accounts

Change account reference date company previous shortened.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Capital

Capital allotment shares.

Download
2017-07-25Persons with significant control

Change to a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-05-04Officers

Appoint person director company with name date.

Download
2017-05-04Officers

Appoint person director company with name date.

Download
2017-04-09Address

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

Download
2016-07-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.