About

Registered Number: 03451423
Date of Incorporation: 17/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 20 Butlers Leap, Rugby, Warwickshire, CV21 3RQ

 

Established in 1997, Innolas (UK) Ltd has its registered office in Rugby, Warwickshire, it's status in the Companies House registry is set to "Active". This business has 7 directors listed. We do not know the number of employees at Innolas (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKETT, Ian John 01 May 2004 - 1
KELNBERGER, Reinhard 17 October 1997 - 1
BROWN, William 17 October 1997 06 September 1999 1
EBDON, Stephen Ralph Lindsey 01 May 2004 20 April 2005 1
HULL, Janet Elizabeth 17 October 1997 28 February 2017 1
JAMES, David 17 October 1997 01 May 2004 1
Secretary Name Appointed Resigned Total Appointments
FACER, Sandra Marisa 28 February 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 21 February 2018
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 28 February 2017
AP03 - Appointment of secretary 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
TM02 - Termination of appointment of secretary 28 February 2017
CS01 - N/A 16 February 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 27 October 2015
CH01 - Change of particulars for director 26 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 09 July 2014
AD01 - Change of registered office address 07 November 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 12 November 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 24 August 2009
287 - Change in situation or address of Registered Office 28 November 2008
363a - Annual Return 30 October 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 24 August 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 21 November 2005
363s - Annual Return 21 November 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 01 December 2004
287 - Change in situation or address of Registered Office 11 November 2004
AA - Annual Accounts 12 May 2004
288c - Notice of change of directors or secretaries or in their particulars 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 20 October 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 16 November 1998
225 - Change of Accounting Reference Date 19 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1998
395 - Particulars of a mortgage or charge 03 December 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
287 - Change in situation or address of Registered Office 26 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1997
NEWINC - New incorporation documents 17 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2010 Fully Satisfied

N/A

Mortgage debenture 26 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.