About

Registered Number: 03454402
Date of Incorporation: 23/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Unit 25 Glenmore Business Park, Telford Road, Salisbury, SP2 7GL

 

Having been setup in 1997, Innotec Supplies (UK) Ltd have registered office in Salisbury, it's status is listed as "Active". The companies directors are listed as Rossitter, Kate, Hawkins, Clive Phillip, Murrell, Andrew David, Rossitter, Kate, Muller, Frederik Eberhard, Van Zwieten, Ronald Franciscus Bastiaan, Veeley, Monica at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Clive Phillip 01 February 2014 - 1
MURRELL, Andrew David 24 October 1999 - 1
ROSSITTER, Kate 06 September 2013 - 1
MULLER, Frederik Eberhard 23 October 1997 24 October 1999 1
VAN ZWIETEN, Ronald Franciscus Bastiaan 23 October 1997 24 October 1999 1
VEELEY, Monica 23 October 1997 25 March 1998 1
Secretary Name Appointed Resigned Total Appointments
ROSSITTER, Kate 06 September 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 29 October 2018
CH01 - Change of particulars for director 17 September 2018
CH01 - Change of particulars for director 28 August 2018
CH03 - Change of particulars for secretary 28 August 2018
AA - Annual Accounts 27 April 2018
CH01 - Change of particulars for director 18 January 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 14 August 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 06 May 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 13 December 2013
AP03 - Appointment of secretary 28 November 2013
AR01 - Annual Return 21 November 2013
TM02 - Termination of appointment of secretary 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
AA - Annual Accounts 01 October 2013
MR04 - N/A 15 May 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 22 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 September 2010
AD01 - Change of registered office address 09 August 2010
AA - Annual Accounts 17 June 2010
AA - Annual Accounts 23 October 2009
AR01 - Annual Return 23 October 2009
AR01 - Annual Return 16 October 2009
287 - Change in situation or address of Registered Office 14 September 2009
AA - Annual Accounts 11 December 2008
363s - Annual Return 27 February 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 08 February 2007
225 - Change of Accounting Reference Date 29 November 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 15 November 2005
395 - Particulars of a mortgage or charge 12 October 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 19 November 2004
MEM/ARTS - N/A 06 July 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 20 November 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 24 October 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 17 December 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 28 February 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
363s - Annual Return 02 December 1999
225 - Change of Accounting Reference Date 12 July 1999
395 - Particulars of a mortgage or charge 28 January 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 05 August 1998
225 - Change of Accounting Reference Date 27 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
287 - Change in situation or address of Registered Office 15 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1997
287 - Change in situation or address of Registered Office 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
NEWINC - New incorporation documents 23 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2005 Outstanding

N/A

Debenture 26 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.