This company is commonly known as Innovise S & S Holdings Limited. The company was founded 20 years ago and was given the registration number 04843148. The firm's registered office is in BRIERLEY HILL. You can find them at Bridge House Waterfront East, Level Street, Brierley Hill, . This company's SIC code is 70100 - Activities of head offices.
Name | : | INNOVISE S & S HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04843148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 23 July 2003 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR | Director | 16 December 2019 | Active |
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR | Director | 16 December 2019 | Active |
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR | Director | 31 July 2003 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 23 July 2003 | Active |
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR | Secretary | 22 July 2006 | Active |
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR | Secretary | 16 December 2019 | Active |
9, Trevelyan Place, St. Stephens Hill, St. Albans, AL1 2DT | Secretary | 04 September 2009 | Active |
37, Pelhams Walk, Esher, KT10 8QA | Secretary | 31 July 2003 | Active |
31 Winchester Close, Bishops Stortford, CM23 4JG | Secretary | 31 July 2003 | Active |
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX | Corporate Secretary | 08 January 2004 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 23 July 2003 | Active |
37 Hermitage Gardens, Edinburgh, EH10 6AZ | Director | 29 January 2004 | Active |
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR | Director | 22 July 2006 | Active |
3 Hillside, Cumnor Hill, Oxford, OX2 9HS | Director | 22 July 2009 | Active |
12 Lindale Crescent, Brierley Hill, DY5 2RL | Director | 29 January 2004 | Active |
31 Winchester Close, Bishops Stortford, CM23 4JG | Director | 31 July 2003 | Active |
Innovise Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-26 | Officers | Termination secretary company with name termination date. | Download |
2020-11-24 | Gazette | Gazette notice voluntary. | Download |
2020-11-16 | Dissolution | Dissolution application strike off company. | Download |
2020-10-22 | Capital | Legacy. | Download |
2020-10-22 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-22 | Insolvency | Legacy. | Download |
2020-10-22 | Resolution | Resolution. | Download |
2020-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Officers | Termination secretary company with name termination date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Officers | Appoint person secretary company with name date. | Download |
2019-06-06 | Accounts | Accounts with accounts type full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-28 | Accounts | Accounts with accounts type full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Address | Change registered office address company with date old address new address. | Download |
2017-06-20 | Accounts | Accounts with accounts type full. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.