UKBizDB.co.uk

INOV8 MEDICAL LTD

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

This company is commonly known as Inov8 Medical Ltd. The company was founded 11 years ago and was given the registration number 08581202. The firm's registered office is in MANCHESTER. You can find them at 170 Chaddock Lane, Worsley, Manchester, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:INOV8 MEDICAL LTD
Company Number:08581202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:170 Chaddock Lane, Worsley, Manchester, England, M28 1DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, 2nd Floor, Springfield House, Wilmslow, England, SK9 5BG

Director01 November 2013Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director24 June 2013Active
Glenway, Ridley Lane, Mawdesley, Ormskirk, Uk, L40 2RF

Director01 November 2013Active

People with Significant Control

Mr Peter Brian, Charles Kay
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Suite 6, 2nd Floor, Springfield House, Wilmslow, England, SK9 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Michael Kay
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Suite 6, 2nd Floor, Springfield House, Wilmslow, England, SK9 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Lyn Kay
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Suite 6, 2nd Floor, Springfield House, Wilmslow, England, SK9 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-09-12Address

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

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Accounts

Change account reference date company current shortened.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Address

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

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Address

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

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Capital

Capital allotment shares.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.