Company NameInnex Design Limited
Company StatusDissolved
Company Number05189807
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 8 months ago)
Dissolution Date16 January 2024 (2 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr John Catelani
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressStation House Station Road South
Padgate
Warrington
WA2 0QS
Secretary NameMr John Catelani
NationalityBritish
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressStation House Station Road South
Padgate
Warrington
WA2 0QS
Director NameMr Michael John Atkinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Road South
Padgate
Warrington
WA2 0QS
Director NameMr Christopher John Catelani
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence AddressStation House Station Road South
Padgate
Warrington
WA2 0QS
Director NameMr Mark Anthony Clancy
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websiteinnexdesign.co.uk
Email address[email protected]
Telephone01925 630361
Telephone regionWarrington

Location

Registered Address7 St. Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £13i Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£75,150
Cash£64,935
Current Liabilities£76,635

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

27 May 2009Delivered on: 1 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
3 June 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
13 May 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
3 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
6 February 2019Change of details for Mr John Catelani as a person with significant control on 1 February 2019 (2 pages)
6 February 2019Change of details for Mr Michael John Atkinson as a person with significant control on 1 February 2019 (2 pages)
6 February 2019Secretary's details changed for Mr John Catelani on 1 February 2019 (1 page)
6 February 2019Director's details changed for Mr Christopher John Catelani on 1 February 2019 (2 pages)
6 February 2019Change of details for Mr Christopher John Catelani as a person with significant control on 1 February 2019 (2 pages)
6 February 2019Director's details changed for Michael John Atkinson on 1 February 2019 (2 pages)
6 February 2019Director's details changed for Mr John Catelani on 1 February 2019 (2 pages)
7 January 2019Registered office address changed from 11 Palmyra Square South Warrington Cheshire WA1 1BL to 7 st. Petersgate Stockport SK1 1EB on 7 January 2019 (1 page)
17 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
11 May 2017Confirmation statement made on 11 May 2017 with no updates (3 pages)
11 May 2017Confirmation statement made on 11 May 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 March 2017Termination of appointment of Mark Anthony Clancy as a director on 10 March 2017 (1 page)
14 March 2017Termination of appointment of Mark Anthony Clancy as a director on 10 March 2017 (1 page)
11 October 2016Director's details changed for Mr Christopher John Catelani on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Michael John Atkinson on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr John Catelani on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Christopher John Catelani on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Michael John Atkinson on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr John Catelani on 11 October 2016 (2 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 March 2016Appointment of Mr Mark Anthony Clancy as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Mr Mark Anthony Clancy as a director on 3 March 2016 (2 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3
(7 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3
(7 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 3
(3 pages)
26 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 3
(3 pages)
26 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 3
(3 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(6 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(6 pages)
14 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 August 2011Director's details changed for Christopher John Catelani on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
3 August 2011Director's details changed for Christopher John Catelani on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Christopher John Catelani on 3 August 2011 (2 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 September 2010Registered office address changed from - Lowton Business Park Lowton St Mary's Warrington Cheshire WA3 2AP on 1 September 2010 (1 page)
1 September 2010Registered office address changed from - Lowton Business Park Lowton St Mary's Warrington Cheshire WA3 2AP on 1 September 2010 (1 page)
1 September 2010Registered office address changed from - Lowton Business Park Lowton St Mary's Warrington Cheshire WA3 2AP on 1 September 2010 (1 page)
3 August 2010Director's details changed for John Catelani on 26 July 2010 (2 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Michael John Atkinson on 26 July 2010 (2 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Michael John Atkinson on 26 July 2010 (2 pages)
3 August 2010Director's details changed for John Catelani on 26 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 July 2009Location of debenture register (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Registered office changed on 28/07/2009 from automation house lowton business park newton road lowton st mary's warrington cheshire WA3 2AP (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Return made up to 26/07/09; full list of members (4 pages)
28 July 2009Return made up to 26/07/09; full list of members (4 pages)
28 July 2009Location of debenture register (1 page)
28 July 2009Registered office changed on 28/07/2009 from automation house lowton business park newton road lowton st mary's warrington cheshire WA3 2AP (1 page)
1 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 August 2008Return made up to 26/07/08; full list of members (4 pages)
8 August 2008Return made up to 26/07/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 November 2007Registered office changed on 20/11/07 from: automation house lowton business park newton road lowton st marys warrington cheshire WA3 2AP (1 page)
20 November 2007Registered office changed on 20/11/07 from: automation house lowton business park newton road lowton st marys warrington cheshire WA3 2AP (1 page)
14 November 2007Registered office changed on 14/11/07 from: heron house 1A bold street leigh lancashire WN7 1AL (1 page)
14 November 2007Registered office changed on 14/11/07 from: heron house 1A bold street leigh lancashire WN7 1AL (1 page)
20 August 2007Return made up to 26/07/07; no change of members (7 pages)
20 August 2007Return made up to 26/07/07; no change of members (7 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
7 October 2004Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Registered office changed on 25/08/04 from: innex design LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Ad 26/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New secretary appointed;new director appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Ad 26/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Registered office changed on 25/08/04 from: innex design LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
25 August 2004New secretary appointed;new director appointed (2 pages)
25 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2004Incorporation (18 pages)
26 July 2004Incorporation (18 pages)