UKBizDB.co.uk

INVENTAIR LIMITED

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

This company is commonly known as Inventair Limited. The company was founded 23 years ago and was given the registration number 04121169. The firm's registered office is in BRIDLINGTON. You can find them at Medina House, 2 Station Avenue, Bridlington, East Yorkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:INVENTAIR LIMITED
Company Number:04121169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inventair, Lancaster Road, Carnaby Industrial Estate, Bridlington, England, YO15 3QY

Secretary01 April 2013Active
Inventair, Lancaster Road, Carnaby Industrial Estate, Bridlington, England, YO15 3QY

Director01 April 2013Active
Lancaster Road, Carnaby Industrial Estate, Bridlington, YO15 3QY

Director11 February 2004Active
Lancaster Road, Carnaby Industrial Estate, Bridlington, YO15 3QY

Secretary01 January 2001Active
164 Yew Tree Lane, Manchester, M23 0EA

Secretary07 December 2000Active
Inventair, Lancaster Road, Carnaby Industrial Estate, Bridlington, England, YO15 3QY

Director01 April 2013Active
Lancaster Road, Carnaby Industrial Estate, Bridlington, YO15 3QY

Director01 January 2001Active
Lancaster Road, Carnaby Industrial Estate, Bridlington, YO15 3QY

Director01 January 2001Active
30 Ryecroft Grove, Manchester, M23 1EB

Director07 December 2000Active
164 Yew Tree Lane, Manchester, M23 0EA

Director07 December 2000Active

People with Significant Control

Mr Robert Alan Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Inventair, Carnaby Industrial Estate, Lancaster Road, Bridlington, England, YO15 3QY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Melanie Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Inventair, Carnaby Industrial Estate, Lancaster Road, Bridlington, England, YO15 3QY
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 (8 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
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download
2017-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2017-02-28Officers

Appoint person director company with name date.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-20Accounts

Accounts with accounts type total exemption small.

Download
2013-12-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.