About

Registered Number: 08696245
Date of Incorporation: 18/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: Runcorn Site Hq South Parade, P.O. Box 9, Runcorn, Cheshire, WA7 4JE

 

Founded in 2013, Inovyn Ltd have registered office in Runcorn, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Inovyn Ltd has 9 directors listed as Nichols, Paul Frederick, Daniels, Paul Mark, Constant, Filipe Manuel Ferreira, Decuyper, Vincent Paul, Grolig, Otto Johannes Achilles Elisabeth, Hajjar, Karim, Labroue, Jean-pierre, Mesland, Jean-michel Maurice Paul, Reece, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, Paul Mark 08 July 2016 - 1
CONSTANT, Filipe Manuel Ferreira 02 July 2015 02 July 2015 1
DECUYPER, Vincent Paul 18 August 2015 07 July 2016 1
GROLIG, Otto Johannes Achilles Elisabeth 02 July 2015 02 July 2015 1
HAJJAR, Karim 02 July 2015 18 August 2015 1
LABROUE, Jean-Pierre 02 July 2015 07 July 2016 1
MESLAND, Jean-Michel Maurice Paul 02 July 2015 02 July 2015 1
REECE, John 02 July 2015 08 July 2016 1
Secretary Name Appointed Resigned Total Appointments
NICHOLS, Paul Frederick 27 May 2015 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 01 July 2020
MR01 - N/A 16 March 2020
TM01 - Termination of appointment of director 09 January 2020
AP01 - Appointment of director 09 January 2020
RESOLUTIONS - N/A 21 November 2019
AUD - Auditor's letter of resignation 19 November 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 10 September 2019
MR01 - N/A 15 November 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 11 May 2018
CH01 - Change of particulars for director 25 April 2018
MR01 - N/A 23 November 2017
CS01 - N/A 19 September 2017
MR01 - N/A 26 May 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 27 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 September 2016
AA - Annual Accounts 31 August 2016
SH08 - Notice of name or other designation of class of shares 09 August 2016
RESOLUTIONS - N/A 04 August 2016
MR05 - N/A 21 July 2016
CH01 - Change of particulars for director 19 July 2016
SH01 - Return of Allotment of shares 14 July 2016
SH01 - Return of Allotment of shares 14 July 2016
RESOLUTIONS - N/A 12 July 2016
RESOLUTIONS - N/A 12 July 2016
AP01 - Appointment of director 11 July 2016
MR01 - N/A 11 July 2016
TM01 - Termination of appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AP01 - Appointment of director 08 July 2016
AP01 - Appointment of director 08 July 2016
AP01 - Appointment of director 08 July 2016
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
TM01 - Termination of appointment of director 07 July 2016
MR01 - N/A 25 May 2016
MR04 - N/A 17 May 2016
AR01 - Annual Return 05 October 2015
SH01 - Return of Allotment of shares 21 August 2015
CH01 - Change of particulars for director 19 August 2015
SH08 - Notice of name or other designation of class of shares 19 August 2015
TM01 - Termination of appointment of director 18 August 2015
AP01 - Appointment of director 18 August 2015
RESOLUTIONS - N/A 15 July 2015
AP01 - Appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
MR01 - N/A 06 July 2015
TM01 - Termination of appointment of director 03 July 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 27 May 2015
AP03 - Appointment of secretary 27 May 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AD01 - Change of registered office address 27 May 2015
AP01 - Appointment of director 27 May 2015
AA - Annual Accounts 28 April 2015
AA01 - Change of accounting reference date 27 March 2015
AR01 - Annual Return 18 September 2014
CERTNM - Change of name certificate 30 July 2014
NEWINC - New incorporation documents 18 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

A registered charge 09 November 2018 Outstanding

N/A

A registered charge 14 November 2017 Outstanding

N/A

A registered charge 10 May 2017 Outstanding

N/A

A registered charge 27 June 2016 Outstanding

N/A

A registered charge 13 May 2016 Outstanding

N/A

A registered charge 01 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.