UKBizDB.co.uk

INNU-SCIENCE RH (UK) LIMITED

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

This company is commonly known as Innu-science Rh (uk) Limited. The company was founded 15 years ago and was given the registration number 06749022. The firm's registered office is in MILTON KEYNES. You can find them at 44 Burners Lane, Kiln Farm, Milton Keynes, . This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:INNU-SCIENCE RH (UK) LIMITED
Company Number:06749022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2008
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents
  • 20412 - Manufacture of cleaning and polishing preparations

Office Address & Contact

Registered Address:44 Burners Lane, Kiln Farm, Milton Keynes, England, MK11 3HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Byre, Pury Hill Business Park, Near Alderton, Towcester, England, NN12 7LS

Director13 November 2008Active
No30, 2nd Floor, Charles Ii Street, London, United Kingdom, SW1Y 4AE

Corporate Secretary01 January 2011Active
Woodside Lodge, Cobbetts Hill, Weybridge, United Kingdom, KT13 0UA

Corporate Secretary13 November 2008Active
The Byre, Pury Hill Business Park, Near Alderton, Towcester, England, NN12 7LS

Director01 July 2015Active
44 Burners Lane, Kiln Farm, Milton Keynes, England, MK11 3HD

Director01 January 2009Active
81 Bosworth Road, Barnet, EN5 5NA

Director13 November 2008Active
44 Burners Lane, Kiln Farm, Milton Keynes, England, MK11 3HD

Director25 September 2019Active
44 Burners Lane, Kiln Farm, Milton Keynes, England, MK11 3HD

Director09 September 2014Active
44 Burners Lane, Kiln Farm, Milton Keynes, England, MK11 3HD

Director28 February 2017Active
No12, Worcester Road, Parkwood, Johannesburg, South Africa, 2000

Director01 January 2009Active
44 Burners Lane, Kiln Farm, Milton Keynes, England, MK11 3HD

Director01 January 2009Active
33, Mount Street, Bryanston, Johannesburg, South Africa, 2000

Director01 January 2009Active
Briary Barn, First Floor Pury Hill Business Park, Towcester, England, NN12 7LS

Director01 January 2009Active

People with Significant Control

Innuscience Uk Holdings Limited
Notified on:07 April 2020
Status:Active
Country of residence:England
Address:The Byre, Pury Hill Business Park, Towcester, England, NN12 7LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Innu-Science Canada
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:1777, Rue Nobel, Sainte-Julie, Canada, J3E 1Z6
Nature of control:
  • Ownership of shares 50 to 75 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 (5 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
2023-09-05Insolvency

Liquidation in administration progress report.

Download
2023-07-17Insolvency

Liquidation in administration extension of period.

Download
2023-07-14Insolvency

Liquidation in administration extension of period.

Download
2023-03-10Insolvency

Liquidation in administration progress report.

Download
2023-01-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-09-23Insolvency

Liquidation in administration proposals.

Download
2022-09-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-08-02Address

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

Download
2022-08-02Insolvency

Liquidation in administration appointment of administrator.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Persons with significant control

Change to a person with significant control.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-05-06Address

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

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-02-12Accounts

Accounts with accounts type small.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2021-01-05Address

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

Download
2020-12-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.