Company Information for INNOVATION COMPONENTS LIMITED
C/O WHITNALLS FIRST FLOOR, COTTON HOUSE OLD HALL STREET, LIVERPOOL, MERSEYSIDE, L3 9TX,
|
Company Registration Number
03219033
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INNOVATION COMPONENTS LIMITED | |
Legal Registered Office | |
C/O WHITNALLS FIRST FLOOR COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX Other companies in L3 | |
Company Number | 03219033 | |
---|---|---|
Company ID Number | 03219033 | |
Date formed | 1996-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-15 05:27:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID BYERS |
||
DAVID BYERS |
||
SUSAN ANN BYERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD PHILLIPS |
Company Secretary | ||
CORPORATE ADMINISTRATION SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE ADMINISTRATION SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN BYERS / 31/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BYERS / 31/08/2016 | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 29/06/15 TO 31/10/15 | |
AA | 29/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/14 TO 29/06/14 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 ANNUAL RETURN FULL LIST | |
SH01 | 01/02/11 STATEMENT OF CAPITAL GBP 3 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN BYERS / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BYERS / 01/07/2010 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BYERS / 01/10/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BYERS / 01/10/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/99 FROM: WHITNALLS 1 EXCHANGE FLAGS NO1 DALE STREET LIVERPOOL L2 2RW | |
363s | RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/08/97 | |
363s | RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products
Creditors Due Within One Year | 2011-07-01 | £ 2,951 |
---|---|---|
Provisions For Liabilities Charges | 2011-07-01 | £ 162 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INNOVATION COMPONENTS LIMITED
Called Up Share Capital | 2011-07-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 35 |
Current Assets | 2011-07-01 | £ 2,321 |
Debtors | 2011-07-01 | £ 2,286 |
Fixed Assets | 2011-07-01 | £ 810 |
Secured Debts | 2011-07-01 | £ 241 |
Shareholder Funds | 2011-07-01 | £ 18 |
Tangible Fixed Assets | 2011-07-01 | £ 810 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as INNOVATION COMPONENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |