About

Registered Number: 05189807
Date of Incorporation: 26/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 7 St. Petersgate, Stockport, SK1 1EB,

 

Based in Stockport, Innex Design Ltd was setup in 2004, it has a status of "Active". The company has 4 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Michael John 26 July 2004 - 1
CATELANI, Christopher John 26 July 2004 - 1
CATELANI, John 26 July 2004 - 1
CLANCY, Mark Anthony 03 March 2016 10 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 03 June 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 03 May 2019
CH01 - Change of particulars for director 06 February 2019
CH01 - Change of particulars for director 06 February 2019
CH01 - Change of particulars for director 06 February 2019
CH03 - Change of particulars for secretary 06 February 2019
PSC04 - N/A 06 February 2019
PSC04 - N/A 06 February 2019
PSC04 - N/A 06 February 2019
AD01 - Change of registered office address 07 January 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 21 April 2017
TM01 - Termination of appointment of director 14 March 2017
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 11 October 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 12 May 2016
AP01 - Appointment of director 03 March 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 26 May 2015
SH01 - Return of Allotment of shares 26 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AA - Annual Accounts 01 December 2010
AD01 - Change of registered office address 01 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 28 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 2009
353 - Register of members 28 July 2009
395 - Particulars of a mortgage or charge 01 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 07 March 2008
287 - Change in situation or address of Registered Office 20 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
363s - Annual Return 20 August 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 23 August 2005
225 - Change of Accounting Reference Date 07 October 2004
RESOLUTIONS - N/A 25 August 2004
RESOLUTIONS - N/A 25 August 2004
RESOLUTIONS - N/A 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
287 - Change in situation or address of Registered Office 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
NEWINC - New incorporation documents 26 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.