Company NameInnovative Industries Limited
Company StatusDissolved
Company Number06290094
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NameFloor Cleaning Machines Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dean William Crompton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(same day as company formation)
RoleMananaging Director
Country of ResidenceEngland
Correspondence Address3 The Barton
Cobham
Surrey
KT11 2NJ
Director NameKris Crompton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCock Lane Farm Warrington Road
Great Budworth
Northwich
Cheshire
CW9 6HB
Secretary NameMr Dean William Crompton
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleMananaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Barton
Cobham
Surrey
KT11 2NJ
Director NameMrs Emma Crompton
Date of BirthMay 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2013(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Barton
Cobham
Surrey
KT11 2NJ
Director NameMrs Sara Crompton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2013(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCock Lane Farm Warrington Road
Great Budworth
Northwich
Cheshire
CW9 6HB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitefloorcleaningmachines.co.uk
Email address[email protected]
Telephone0800 9757570
Telephone regionFreephone

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
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

47 at £1D. Crompton
47.00%
Ordinary
23 at £1K. Crompton
23.00%
Ordinary
20 at £1E. Crompton
20.00%
Ordinary
10 at £1S. Crompton
10.00%
Ordinary

Financials

Year2014
Net Worth-£198,664
Cash£6,520
Current Liabilities£242,163

Accounts

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

Charges

21 February 2013Delivered on: 22 February 2013
Persons entitled: Tm Trustees Limited, Dean Crompton, Emma Crompton, Kris Crompton and Sara Crompton

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The patents and patent applications, short particulars of which are set out in the schedule and granted patents issuing from such applications.
Outstanding

Filing History

9 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
23 June 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
5 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 June 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
5 September 2018Satisfaction of charge 1 in full (4 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
9 February 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Notification of Dean William Crompton as a person with significant control on 21 June 2017 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Notification of Dean William Crompton as a person with significant control on 21 June 2017 (2 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 May 2016Registered office address changed from Nilfisk House Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria CA11 9BQ England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Nilfisk House Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria CA11 9BQ England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 17 May 2016 (1 page)
11 November 2015Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB England to Nilfisk House Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria CA11 9BQ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB England to Nilfisk House Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria CA11 9BQ on 11 November 2015 (1 page)
10 November 2015Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 7 st. Petersgate Stockport Cheshire SK1 1EB on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 7 st. Petersgate Stockport Cheshire SK1 1EB on 10 November 2015 (1 page)
17 August 2015Termination of appointment of Sara Crompton as a director on 1 January 2015 (1 page)
17 August 2015Termination of appointment of Sara Crompton as a director on 1 January 2015 (1 page)
17 August 2015Termination of appointment of Sara Crompton as a director on 1 January 2015 (1 page)
22 July 2015Termination of appointment of Emma Crompton as a director on 1 January 2015 (1 page)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Termination of appointment of Emma Crompton as a director on 1 January 2015 (1 page)
22 July 2015Termination of appointment of Emma Crompton as a director on 1 January 2015 (1 page)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
29 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 July 2013Appointment of Mrs Sara Crompton as a director (2 pages)
10 July 2013Appointment of Mrs Sara Crompton as a director (2 pages)
10 July 2013Appointment of Mrs Emma Crompton as a director (2 pages)
10 July 2013Appointment of Mrs Emma Crompton as a director (2 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
7 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
7 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 December 2012Second filing of AR01 previously delivered to Companies House made up to 22 June 2012 (16 pages)
18 December 2012Second filing of AR01 previously delivered to Companies House made up to 22 June 2012 (16 pages)
31 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18TH December 2012.
(6 pages)
31 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18TH December 2012.
(6 pages)
29 May 2012Termination of appointment of Dean Crompton as a secretary (1 page)
29 May 2012Termination of appointment of Dean Crompton as a secretary (1 page)
9 March 2012Director's details changed for Kris Crompton on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Kris Crompton on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Kris Crompton on 9 March 2012 (2 pages)
24 January 2012Secretary's details changed for Mr Dean William Crompton on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Dean William Crompton on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Kris Crompton on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Dean William Crompton on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Kris Crompton on 24 January 2012 (2 pages)
24 January 2012Secretary's details changed for Mr Dean William Crompton on 24 January 2012 (2 pages)
17 January 2012Change of name notice (2 pages)
17 January 2012Change of name notice (2 pages)
17 January 2012Company name changed floor cleaning machines LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09
(2 pages)
17 January 2012Company name changed floor cleaning machines LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09
(2 pages)
23 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Kris Crompton on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Dean William Crompton on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Dean William Crompton on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Kris Crompton on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr Dean William Crompton on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Kris Crompton on 1 October 2009 (2 pages)
8 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
8 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 June 2009Return made up to 22/06/09; full list of members (4 pages)
23 June 2009Return made up to 22/06/09; full list of members (4 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 July 2008Return made up to 22/06/08; full list of members (4 pages)
1 July 2008Return made up to 22/06/08; full list of members (4 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New secretary appointed;new director appointed (3 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New secretary appointed;new director appointed (3 pages)
6 July 2007Ad 22/06/07--------- £ si 30@1=30 £ ic 4/34 (2 pages)
6 July 2007Registered office changed on 06/07/07 from: floor cleaning machines LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Ad 22/06/07--------- £ si 30@1=30 £ ic 4/34 (2 pages)
6 July 2007Ad 22/06/07--------- £ si 64@1=64 £ ic 36/100 (2 pages)
6 July 2007Ad 22/06/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2007Ad 22/06/07--------- £ si 2@1=2 £ ic 34/36 (2 pages)
6 July 2007Registered office changed on 06/07/07 from: floor cleaning machines LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
6 July 2007Ad 22/06/07--------- £ si 2@1=2 £ ic 34/36 (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Ad 22/06/07--------- £ si 64@1=64 £ ic 36/100 (2 pages)
6 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Ad 22/06/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 June 2007Incorporation (18 pages)
22 June 2007Incorporation (18 pages)