UKBizDB.co.uk

INOVYN GROUP TREASURY LIMITED

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

This company is commonly known as Inovyn Group Treasury Limited. The company was founded 17 years ago and was given the registration number 06179953. The firm's registered office is in RUNCORN. You can find them at Runcorn Site Hq South Parade, P.o.box 9, Runcorn, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INOVYN GROUP TREASURY LIMITED
Company Number:06179953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Runcorn Site Hq South Parade, P.o.box 9, Runcorn, Cheshire, WA7 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Secretary01 May 2022Active
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Director01 December 2022Active
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Director04 January 2022Active
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Director01 March 2021Active
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Director01 December 2022Active
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Director01 January 2020Active
42 Manor Park, Bristol, BS6 7HN

Secretary13 May 2007Active
Bankes Lane Office, Bankes Lane, PO BOX 9, Runcorn, United Kingdom, WA7 4JE

Secretary04 June 2008Active
1 Hazel Grove, Winchester, SO22 4PQ

Secretary14 May 2007Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary23 March 2007Active
Friars Wood, Pilley Hill, Lymington, SO41 5QF

Director14 May 2007Active
N4

Director23 March 2007Active
Runcorn Site Hq, South Parade, P.O.Box 9, Runcorn, United Kingdom, WA7 4JE

Director01 January 2011Active
42 Manor Park, Bristol, BS6 7HN

Director13 May 2007Active
29 Oakley Road, London, N1 3LL

Director11 April 2007Active
Runcorn Site Hq, South Parade, P.O.Box 9, Runcorn, United Kingdom, WA7 4JE

Director04 June 2008Active
Runcorn Site Hq, South Parade, P.O.Box 9, Runcorn, United Kingdom, WA7 4JE

Director05 September 2011Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director23 March 2007Active
Greatfield, Bucklers Hard, Beaulieu, SO42 7XE

Director14 May 2007Active
Little Salterns, Bucklers Hard, Beaulieu, SO42 7XE

Director14 May 2007Active
Runcorn Site Hq, South Parade, P.O.Box 9, Runcorn, United Kingdom, WA7 4JE

Director04 June 2008Active
Runcorn Site Hq, South Parade, P.O.Box 9, Runcorn, United Kingdom, WA7 4JE

Director04 June 2008Active
16 Porchester Terrace, London, W2 3TL

Director11 April 2007Active
Runcorn Site Hq, South Parade, P.O.Box 9, Runcorn, United Kingdom, WA7 4JE

Director04 June 2008Active
10 Cinder Close, Guilden Sutton, CH3 7EP

Director13 May 2007Active
Bankes Lane Office, Bankes Lane, PO BOX 9, Runcorn, United Kingdom, WA7 4JE

Director11 August 2011Active

People with Significant Control

Inovyn Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Termination director company with name termination date.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Address

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

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-05-04Officers

Appoint person secretary company with name date.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-07-23Accounts

Accounts with accounts type full.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-01Persons with significant control

Change to a person with significant control.

Download
2021-05-01Address

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

Download

Copyright © 2024. All rights reserved.