Company NameInnport Limited
DirectorMichael Edward Jones
Company StatusActive
Company Number05418925
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Edward Jones
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(1 week, 4 days after company formation)
Appointment Duration19 years
RoleValuer
Country of ResidenceUnited Kingdom
Correspondence Address18 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameMichael Edward Jones
NationalityBritish
StatusCurrent
Appointed19 April 2005(1 week, 4 days after company formation)
Appointment Duration19 years
RoleValuer
Country of ResidenceUnited Kingdom
Correspondence Address18 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavid Guy Richard Mitchell
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2006)
RoleValuer
Correspondence Address17 Chatsworth Road
High Lane
Stockport
Cheshire
SK6 8DA
Director NameIan Maxwell Firth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 week, 4 days after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2014)
RoleValuer
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn
Thoresthorpe
Alford
Lincolnshire
LN13 0HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Michael Edward Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£93,954
Cash£82,394
Current Liabilities£132,729

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (3 days from now)

Filing History

30 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
13 April 2023Confirmation statement made on 8 April 2023 with updates (4 pages)
20 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 31 October 2021 (7 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
12 May 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
12 May 2021Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 18 Ashfield Road Davenport Stockport Cheshire SK3 8UD on 12 May 2021 (1 page)
1 September 2020Micro company accounts made up to 31 October 2019 (4 pages)
2 June 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
24 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
1 May 2018Withdrawal of a person with significant control statement on 1 May 2018 (2 pages)
1 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
1 May 2018Notification of Michael Edward Jones as a person with significant control on 6 April 2016 (2 pages)
22 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
7 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
10 November 2014Termination of appointment of Ian Maxwell Firth as a director on 31 October 2014 (1 page)
10 November 2014Termination of appointment of Ian Maxwell Firth as a director on 31 October 2014 (1 page)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(5 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(5 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 April 2011Secretary's details changed for Michael Edward Jones on 21 July 2010 (2 pages)
18 April 2011Director's details changed for Michael Edward Jones on 21 July 2010 (2 pages)
18 April 2011Secretary's details changed for Michael Edward Jones on 21 July 2010 (2 pages)
18 April 2011Director's details changed for Michael Edward Jones on 21 July 2010 (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 June 2010Director's details changed for Michael Edward Jones on 8 April 2010 (2 pages)
23 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Ian Maxwell Firth on 8 April 2010 (2 pages)
23 June 2010Director's details changed for Michael Edward Jones on 8 April 2010 (2 pages)
23 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Michael Edward Jones on 8 April 2010 (2 pages)
23 June 2010Director's details changed for Ian Maxwell Firth on 8 April 2010 (2 pages)
23 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Ian Maxwell Firth on 8 April 2010 (2 pages)
22 June 2010Director's details changed for Ian Maxwell Firth on 17 September 2009 (1 page)
22 June 2010Director's details changed for Ian Maxwell Firth on 17 September 2009 (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 June 2009Return made up to 08/04/09; full list of members (4 pages)
16 June 2009Return made up to 08/04/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 April 2008Return made up to 08/04/08; full list of members (4 pages)
23 April 2008Return made up to 08/04/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 July 2007Return made up to 08/04/07; full list of members (3 pages)
18 July 2007Director resigned (1 page)
18 July 2007Return made up to 08/04/07; full list of members (3 pages)
18 July 2007Director resigned (1 page)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 April 2006Return made up to 08/04/06; full list of members (3 pages)
18 April 2006Return made up to 08/04/06; full list of members (3 pages)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2005Ad 05/05/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
27 May 2005Ad 05/05/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
25 April 2005Registered office changed on 25/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
25 April 2005Registered office changed on 25/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
8 April 2005Incorporation (16 pages)
8 April 2005Incorporation (16 pages)