UKBizDB.co.uk

INNOVATIVE SOLUTIONS (UK) LIMITED

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

This company is commonly known as Innovative Solutions (uk) Limited. The company was founded 25 years ago and was given the registration number 03654087. The firm's registered office is in ROCHDALE. You can find them at Unit 1 - 3, Mayfield Centre Mayfield Street, Rochdale, Lancashire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:INNOVATIVE SOLUTIONS (UK) LIMITED
Company Number:03654087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Unit 1 - 3, Mayfield Centre Mayfield Street, Rochdale, Lancashire, OL16 2UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, - 3, Mayfield Centre Mayfield Street, Rochdale, OL16 2UZ

Secretary25 October 2016Active
10 Calliards Road, Hurstead, Rochdale, OL16 2SR

Director30 June 2006Active
26 Legh Road, Prestbury, Macclesfield, SK10 4HX

Secretary10 December 2002Active
18 The Lagger, Chalfont St Giles, HP8 4DG

Secretary21 October 1998Active
14 Laurels Drive, Smithy Bridge, Littleborough, OL15 0DU

Secretary30 June 2006Active
Lifford Hall, Tunnel Lane Kings Norton, Birmingham, B30 3JN

Corporate Secretary12 April 1999Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary21 October 1998Active
4 The Elms, Littleborough, OL15 8QD

Director30 June 2006Active
2117 W15th Avenue, Vancouver Bc, Canada, FOREIGN

Director01 May 2000Active
8 Grosvenor Court, Grosvenor Road, London, W4 4EF

Director12 April 1999Active
26 Westfield Road, Beaconsfield, HP9 1EF

Director21 October 1998Active
6 Tarvin Close, Macclesfield, SK11 7JT

Director10 December 2002Active
152 City Road, London, EC1V 2NX

Nominee Director21 October 1998Active
1 Lake View, Congleton, CW12 4FP

Director10 December 2002Active

People with Significant Control

Mrs Susan Rigby
Notified on:13 February 2018
Status:Active
Date of birth:February 1953
Nationality:British
Address:Unit 1, - 3, Rochdale, OL16 2UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Rigby
Notified on:21 October 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:Unit 1, - 3, Rochdale, OL16 2UZ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Miscellaneous

Legacy.

Download
2020-01-22Miscellaneous

Legacy.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2016-11-02Officers

Appoint person secretary company with name date.

Download
2016-11-02Officers

Termination secretary company with name termination date.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Officers

Termination director company with name termination date.

Download
2015-11-11Officers

Termination director company with name termination date.

Download
2015-11-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.