About

Registered Number: 04747562
Date of Incorporation: 29/04/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 22 Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW,

 

Having been setup in 2003, Inventiv Roofing Solutions Ltd are based in Poole, it's status in the Companies House registry is set to "Active". The companies directors are listed as House, Gary, Ship, Jamie, House, Brian, House, Marilyn, House, Brian Keith at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUSE, Gary 29 April 2003 - 1
SHIP, Jamie 01 January 2016 - 1
HOUSE, Brian Keith 31 August 2010 31 August 2012 1
Secretary Name Appointed Resigned Total Appointments
HOUSE, Brian 09 February 2010 31 August 2012 1
HOUSE, Marilyn 29 April 2003 06 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 19 May 2017
CH01 - Change of particulars for director 19 May 2017
AD01 - Change of registered office address 20 February 2017
RESOLUTIONS - N/A 01 November 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 17 March 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 15 May 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 19 May 2014
AA01 - Change of accounting reference date 07 April 2014
TM02 - Termination of appointment of secretary 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 09 May 2012
CERTNM - Change of name certificate 23 August 2011
CONNOT - N/A 23 August 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 06 May 2011
AD01 - Change of registered office address 28 April 2011
RESOLUTIONS - N/A 14 December 2010
AP01 - Appointment of director 30 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 09 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2010
AP03 - Appointment of secretary 19 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 02 March 2009
395 - Particulars of a mortgage or charge 07 November 2008
287 - Change in situation or address of Registered Office 12 August 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
363s - Annual Return 24 May 2006
395 - Particulars of a mortgage or charge 07 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 18 May 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
287 - Change in situation or address of Registered Office 09 March 2004
225 - Change of Accounting Reference Date 17 June 2003
287 - Change in situation or address of Registered Office 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2008 Fully Satisfied

N/A

Debenture 01 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.