Company NameInnovative Projects (UK) Limited
DirectorStephen James Monks
Company StatusActive
Company Number06872726
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen James Monks
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House
163-167 King Street
Dukinfield
Cheshire
SK16 4LF
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2009(same day as company formation)
Correspondence AddressRegency House, Westminster Place
York Business Park, Nether Poppleton
York
YO26 6RW

Location

Registered Address4 Halifax Street
Ashton-Under-Lyne
OL6 8PQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stephen James Monks
100.00%
Ordinary

Financials

Year2014
Net Worth£49
Current Liabilities£44,922

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
22 March 2023Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF to 4 Halifax Street Ashton-Under-Lyne OL6 8PQ on 22 March 2023 (1 page)
14 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
8 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
6 May 2021Micro company accounts made up to 31 October 2020 (5 pages)
12 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
31 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
31 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Register(s) moved to registered office address (1 page)
28 April 2014Register(s) moved to registered office address (1 page)
28 April 2014Registered office address changed from C/O Pro-Tax Partnership Ltd Albion House 163 - 167 King Street Dukinfield Cheshire SK16 4LF England on 28 April 2014 (1 page)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Register inspection address has been changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England (1 page)
28 April 2014Register inspection address has been changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England (1 page)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Registered office address changed from C/O Pro-Tax Partnership Ltd Albion House 163 - 167 King Street Dukinfield Cheshire SK16 4LF England on 28 April 2014 (1 page)
20 March 2014Amended accounts made up to 30 April 2013 (7 pages)
20 March 2014Amended accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 July 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 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)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 July 2011Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page)
8 July 2011Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page)
29 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
29 June 2011Director's details changed for Mr Stephen James Monks on 29 June 2011 (2 pages)
29 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
29 June 2011Director's details changed for Mr Stephen James Monks on 29 June 2011 (2 pages)
11 April 2011Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England on 11 April 2011 (1 page)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 April 2010Secretary's details changed for Turner Little Company Secretaries Limited on 7 April 2010 (2 pages)
22 April 2010Registered office address changed from Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW Uk on 22 April 2010 (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Turner Little Company Secretaries Limited on 7 April 2010 (2 pages)
22 April 2010Registered office address changed from Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW Uk on 22 April 2010 (1 page)
22 April 2010Secretary's details changed for Turner Little Company Secretaries Limited on 7 April 2010 (2 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
22 April 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Mr Stephen James Monks on 23 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Stephen James Monks on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Stephen James Monks on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Stephen James Monks on 23 December 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephen James Monks on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephen James Monks on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephen James Monks on 7 October 2009 (2 pages)
7 April 2009Incorporation (13 pages)
7 April 2009Appointment terminated director turner little company nominees LIMITED (1 page)
7 April 2009Appointment terminated director turner little company nominees LIMITED (1 page)
7 April 2009Incorporation (13 pages)