UKBizDB.co.uk

INPROVA ENERGY LIMITED

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

This company is commonly known as Inprova Energy Limited. The company was founded 21 years ago and was given the registration number 04729586. The firm's registered office is in KIRKHAM. You can find them at 29 Progress Park, Orders Lane, Kirkham, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INPROVA ENERGY LIMITED
Company Number:04729586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:29 Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calder House, St. Georges Park, Kirkham, United Kingdom, PR4 2DZ

Director31 December 2018Active
Calder House, St. Georges Park, Kirkham, United Kingdom, PR4 2DZ

Director31 December 2018Active
5, 5 Clos Collwyn, Llantwit Fardre, CF38 2DX

Secretary01 September 2008Active
6 Great Oaks Park, Rogerstone, Newport, NP10 9AT

Secretary11 April 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary10 April 2003Active
Unit 2, Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, England, WA2 0YL

Director31 January 2006Active
Unit 2, Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, England, WA2 0YL

Director30 March 2010Active
Unit 2, Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, England, WA2 0YL

Director16 September 2015Active
6 Great Oaks Park, Newport, NP10 9AT

Director11 April 2003Active
Unit 2, Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, England, WA2 0YL

Director16 September 2015Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director10 April 2003Active

People with Significant Control

Ues Holdings Limited
Notified on:12 January 2018
Status:Active
Country of residence:England
Address:Unit 2, Olympic Way, Warrington, England, WA2 0YL
Nature of control:
  • Ownership of shares 75 to 100 percent
Ues Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:29 Progress Park, Orders Lane, Kirkham, England, PR4 2TZ
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 (7 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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-04-04Address

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

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Accounts

Legacy.

Download
2023-10-11Other

Legacy.

Download
2023-10-11Other

Legacy.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type small.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type small.

Download
2022-03-22Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Change person director company with change date.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Mortgage

Mortgage satisfy charge full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Persons with significant control

Change to a person with significant control.

Download
2019-01-21Accounts

Change account reference date company previous extended.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.