Padgate
Warrington
WA2 0QS
Secretary Name | Mr John Catelani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2004(same day as company formation) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | Station House Station Road South Padgate Warrington WA2 0QS |
Director Name | Mr Michael John Atkinson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Station House Station Road South Padgate Warrington WA2 0QS |
Director Name | Mr Christopher John Catelani |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Role | Architectural Technician |
Country of Residence | England |
Correspondence Address | Station House Station Road South Padgate Warrington WA2 0QS |
Director Name | Mr Mark Anthony Clancy |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | innexdesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 630361 |
Telephone region | Warrington |
Registered Address | 7 St. Petersgate Stockport SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
3 at £1 | 3i Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,150 |
Cash | £64,935 |
Current Liabilities | £76,635 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
27 May 2009 | Delivered 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 |
---|
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
---|---|
3 June 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with updates (5 pages) |
3 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
6 February 2019 | Change of details for Mr John Catelani as a person with significant control on 1 February 2019 (2 pages) |
6 February 2019 | Change of details for Mr Michael John Atkinson as a person with significant control on 1 February 2019 (2 pages) |
6 February 2019 | Secretary's details changed for Mr John Catelani on 1 February 2019 (1 page) |
6 February 2019 | Director's details changed for Mr Christopher John Catelani on 1 February 2019 (2 pages) |
6 February 2019 | Change of details for Mr Christopher John Catelani as a person with significant control on 1 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Michael John Atkinson on 1 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr John Catelani on 1 February 2019 (2 pages) |
7 January 2019 | Registered 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 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with no updates (3 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
14 March 2017 | Termination of appointment of Mark Anthony Clancy as a director on 10 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Mark Anthony Clancy as a director on 10 March 2017 (1 page) |
11 October 2016 | Director's details changed for Mr Christopher John Catelani on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Michael John Atkinson on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr John Catelani on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Christopher John Catelani on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Michael John Atkinson on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr John Catelani on 11 October 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 March 2016 | Appointment of Mr Mark Anthony Clancy as a director on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Mark Anthony Clancy as a director on 3 March 2016 (2 pages) |
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
14 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 August 2011 | Director's details changed for Christopher John Catelani on 3 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Director's details changed for Christopher John Catelani on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Christopher John Catelani on 3 August 2011 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 September 2010 | Registered office address changed from - Lowton Business Park Lowton St Mary's Warrington Cheshire WA3 2AP on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from - Lowton Business Park Lowton St Mary's Warrington Cheshire WA3 2AP on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from - Lowton Business Park Lowton St Mary's Warrington Cheshire WA3 2AP on 1 September 2010 (1 page) |
3 August 2010 | Director's details changed for John Catelani on 26 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Michael John Atkinson on 26 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Michael John Atkinson on 26 July 2010 (2 pages) |
3 August 2010 | Director's details changed for John Catelani on 26 July 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 July 2009 | Location of debenture register (1 page) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Registered 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 2009 | Location of register of members (1 page) |
28 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
28 July 2009 | Location of debenture register (1 page) |
28 July 2009 | Registered 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 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 November 2007 | Registered 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 2007 | Registered 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 2007 | Registered office changed on 14/11/07 from: heron house 1A bold street leigh lancashire WN7 1AL (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: heron house 1A bold street leigh lancashire WN7 1AL (1 page) |
20 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
20 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 August 2006 | Return made up to 26/07/06; full list of members
|
11 August 2006 | Return made up to 26/07/06; full list of members
|
15 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 August 2005 | Return made up to 26/07/05; full list of members
|
23 August 2005 | Return made up to 26/07/05; full list of members
|
7 October 2004 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
7 October 2004 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: innex design LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Ad 26/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Ad 26/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: innex design LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | Resolutions
|
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Resolutions
|
26 July 2004 | Incorporation (18 pages) |
26 July 2004 | Incorporation (18 pages) |