UKBizDB.co.uk

INOVA CONSTRUCTION LTD

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

This company is commonly known as Inova Construction Ltd. The company was founded 6 years ago and was given the registration number 11130078. The firm's registered office is in WESTBURY. You can find them at 13 Washington Road, West Wilts Trading Estate, Westbury, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:INOVA CONSTRUCTION LTD
Company Number:11130078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 42120 - Construction of railways and underground railways
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:13 Washington Road, West Wilts Trading Estate, Westbury, England, BA13 4JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Washington Road, West Wilts Trading Estate, Westbury, England, BA13 4JP

Director05 April 2018Active
1a, Main Street, Westbury, United Kingdom, BA13 4JU

Director03 January 2018Active
13, Washington Road, West Wilts Trading Estate, Westbury, England, BA13 4JP

Director20 May 2019Active
1a, Main Street, Westbury, United Kingdom, BA13 4JU

Director06 June 2018Active

People with Significant Control

Mr Damian Nimani
Notified on:20 May 2019
Status:Active
Date of birth:June 1981
Nationality:Albanian
Country of residence:England
Address:13, Washington Road, Westbury, England, BA13 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Campbell
Notified on:05 April 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:13, Washington Road, Westbury, England, BA13 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Michael Mead
Notified on:03 January 2018
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:1a, Main Street, Westbury, United Kingdom, BA13 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-12Insolvency

Liquidation compulsory winding up order.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-08-26Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Address

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

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Change to a person with significant control.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.