About

Registered Number: 03849643
Date of Incorporation: 28/09/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 48 Union Street, Hyde, SK14 1ND,

 

Innvestments Ltd was registered on 28 September 1999 and are based in Hyde, it has a status of "Active". The current directors of the company are Doherty, Susan, Whiteman, Philip Ian, Matley, Sonya, Furlong, Terrance John, Pitman, Kenneth John. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEMAN, Philip Ian 28 September 1999 - 1
FURLONG, Terrance John 28 September 1999 19 June 2003 1
PITMAN, Kenneth John 28 September 1999 10 December 1999 1
Secretary Name Appointed Resigned Total Appointments
DOHERTY, Susan 26 November 2010 - 1
MATLEY, Sonya 19 June 2003 26 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 29 November 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 22 June 2017
AD01 - Change of registered office address 30 March 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 14 January 2014
AD01 - Change of registered office address 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 03 August 2011
AP03 - Appointment of secretary 26 November 2010
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
TM02 - Termination of appointment of secretary 26 November 2010
TM02 - Termination of appointment of secretary 26 November 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 23 September 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 11 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 08 October 2008
363s - Annual Return 21 February 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 03 June 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 03 November 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 15 March 2005
363s - Annual Return 26 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
287 - Change in situation or address of Registered Office 11 September 2003
AA - Annual Accounts 13 August 2003
395 - Particulars of a mortgage or charge 17 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 02 December 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 09 January 2001
225 - Change of Accounting Reference Date 28 November 2000
RESOLUTIONS - N/A 13 October 1999
RESOLUTIONS - N/A 13 October 1999
RESOLUTIONS - N/A 13 October 1999
RESOLUTIONS - N/A 13 October 1999
RESOLUTIONS - N/A 13 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
287 - Change in situation or address of Registered Office 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
123 - Notice of increase in nominal capital 13 October 1999
NEWINC - New incorporation documents 28 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2019 Outstanding

N/A

Legal charge 31 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.