UKBizDB.co.uk

INNOVISE S & S HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR

Director16 December 2019Active
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR

Director16 December 2019Active
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR

Director31 July 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary23 July 2003Active
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR

Secretary22 July 2006Active
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR

Secretary16 December 2019Active
9, Trevelyan Place, St. Stephens Hill, St. Albans, AL1 2DT

Secretary04 September 2009Active
37, Pelhams Walk, Esher, KT10 8QA

Secretary31 July 2003Active
31 Winchester Close, Bishops Stortford, CM23 4JG

Secretary31 July 2003Active
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX

Corporate Secretary08 January 2004Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director23 July 2003Active
37 Hermitage Gardens, Edinburgh, EH10 6AZ

Director29 January 2004Active
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR

Director22 July 2006Active
3 Hillside, Cumnor Hill, Oxford, OX2 9HS

Director22 July 2009Active
12 Lindale Crescent, Brierley Hill, DY5 2RL

Director29 January 2004Active
31 Winchester Close, Bishops Stortford, CM23 4JG

Director31 July 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-26Officers

Termination secretary company with name termination date.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-16Dissolution

Dissolution application strike off company.

Download
2020-10-22Capital

Legacy.

Download
2020-10-22Capital

Capital statement capital company with date currency figure.

Download
2020-10-22Insolvency

Legacy.

Download
2020-10-22Resolution

Resolution.

Download
2020-06-04Accounts

Accounts with accounts type dormant.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Appoint person secretary company with name date.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Persons with significant control

Change to a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Address

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

Download
2017-06-20Accounts

Accounts with accounts type full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.