Ashton-Under-Lyne
Tameside
OL6 6LA
Director Name | Mrs Danielle Hazel Davies |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA |
Director Name | Mr Sean Martin Curran |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA |
Director Name | Mr James Del Giudice |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Old Street Ashton-Under-Lyne Lancashire OL6 6LA |
Director Name | Mr Peter David McCulloch |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA |
Director Name | Mr Chris James Chambers |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 2016(2 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA |
Director Name | Mr Michael Raymond Foster |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA |
Secretary Name | Mr Michael Raymond Foster |
---|---|
Status | Resigned |
Appointed | 08 May 2017(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 2020) |
Role | Company Director |
Correspondence Address | 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA |
Director Name | Mr Keith Graeme Edelman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(4 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA |
Telephone | 0161 3303876 |
---|---|
Telephone region | Manchester |
Registered Address | 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Inventive Guaranteeco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,667,000 |
Cash | £3,130,000 |
Current Liabilities | £7,414,000 |
Latest Accounts | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
10 October 2022 | Delivered on: 17 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
12 March 2015 | Delivered on: 23 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 June 2014 | Delivered on: 4 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 February 2014 | Delivered on: 27 February 2014 Satisfied on: 16 May 2015 Persons entitled: Hayfin Capital Management LLP as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 January 2021 | Full accounts made up to 27 June 2020 (29 pages) |
---|---|
7 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
22 December 2020 | Termination of appointment of Michael Raymond Foster as a secretary on 22 December 2020 (1 page) |
22 December 2020 | Appointment of Ms Danielle Hazel Davies as a director on 22 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Michael Raymond Foster as a director on 22 December 2020 (1 page) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
4 November 2019 | Full accounts made up to 29 June 2019 (23 pages) |
14 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
28 November 2018 | Resolutions
|
16 October 2018 | Auditor's resignation (1 page) |
15 October 2018 | Full accounts made up to 30 June 2018 (24 pages) |
11 October 2018 | Termination of appointment of Keith Graeme Edelman as a director on 8 October 2018 (1 page) |
11 October 2018 | Appointment of Mr Robert Anthony Pitcher as a director on 8 October 2018 (2 pages) |
9 October 2018 | Full accounts made up to 1 July 2017 (22 pages) |
31 January 2018 | Appointment of Mr Keith Graeme Edelman as a director on 29 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of James Del Giudice as a director on 16 January 2018 (1 page) |
11 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
7 December 2017 | Notification of Inventive Guaranteeco Limited as a person with significant control on 6 April 2016 (2 pages) |
7 December 2017 | Cessation of Revolution Bars Group Plc as a person with significant control on 6 April 2016 (1 page) |
7 December 2017 | Cessation of Revolution Bars Group Plc as a person with significant control on 6 April 2016 (1 page) |
7 December 2017 | Notification of Inventive Guaranteeco Limited as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Full accounts made up to 30 June 2016 (22 pages) |
4 December 2017 | Full accounts made up to 30 June 2016 (22 pages) |
7 August 2017 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page) |
7 August 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
7 August 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
7 August 2017 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page) |
31 May 2017 | Appointment of Mr Michael Raymond Foster as a secretary on 8 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Michael Raymond Foster as a secretary on 8 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Michael Raymond Foster as a director on 8 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Michael Raymond Foster as a director on 8 May 2017 (2 pages) |
7 April 2017 | Termination of appointment of Chris James Chambers as a director on 28 February 2017 (1 page) |
7 April 2017 | Termination of appointment of Chris James Chambers as a director on 28 February 2017 (1 page) |
7 April 2017 | Termination of appointment of Peter David Mcculloch as a director on 27 January 2017 (1 page) |
7 April 2017 | Termination of appointment of Peter David Mcculloch as a director on 27 January 2017 (1 page) |
7 April 2017 | Termination of appointment of Chris James Chambers as a director on 28 February 2017 (1 page) |
7 April 2017 | Termination of appointment of Chris James Chambers as a director on 28 February 2017 (1 page) |
7 April 2017 | Termination of appointment of Peter David Mcculloch as a director on 27 January 2017 (1 page) |
7 April 2017 | Termination of appointment of Peter David Mcculloch as a director on 27 January 2017 (1 page) |
6 March 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
14 September 2016 | Termination of appointment of Sean Martin Curran as a director on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Sean Martin Curran as a director on 14 September 2016 (1 page) |
31 August 2016 | Appointment of Mr Chris James Chambers as a director on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Chris James Chambers as a director on 31 August 2016 (2 pages) |
9 May 2016 | Appointment of Mr Peter David Mcculloch as a director on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr Peter David Mcculloch as a director on 9 May 2016 (2 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
22 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
16 May 2015 | Satisfaction of charge 088389430001 in full (4 pages) |
16 May 2015 | Satisfaction of charge 088389430001 in full (4 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
30 March 2015 | Previous accounting period shortened from 31 January 2015 to 30 June 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 31 January 2015 to 30 June 2014 (1 page) |
23 March 2015 | Registration of charge 088389430003, created on 12 March 2015 (5 pages) |
23 March 2015 | Registration of charge 088389430003, created on 12 March 2015 (5 pages) |
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
4 July 2014 | Registration of charge 088389430002 (4 pages) |
4 July 2014 | Registration of charge 088389430002 (4 pages) |
6 March 2014 | Appointment of Mr James Del Giudice as a director (2 pages) |
6 March 2014 | Appointment of Mr James Del Giudice as a director (2 pages) |
27 February 2014 | Registration of charge 088389430001 (11 pages) |
27 February 2014 | Registration of charge 088389430001 (11 pages) |
25 February 2014 | Memorandum and Articles of Association (9 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Resolutions
|
25 February 2014 | Memorandum and Articles of Association (9 pages) |
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|