Birchwood
Warrington
WA3 7QX
Director Name | Mrs Valerie Michele De Leonibus |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 November 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 520 Birchwood Boulevard Birchwood Warrington WA3 7QX |
Director Name | Mr David Robert Thomas |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(2 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2016) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, Philip Godlee Lodge 842 Wilmslow Road Manchester M20 2DS |
Director Name | Mrs Valerie Michele De Leonibus |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2006(2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 August 2016) |
Role | Consultancy |
Country of Residence | England |
Correspondence Address | 12 Ashurst Gardens Skelmersdale Lancashire WN8 6SW |
Director Name | Mr Aldo De Leonibus |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 May 2006(2 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 16 October 2020) |
Role | Consultancy |
Country of Residence | England |
Correspondence Address | 12 Ashurst Gardens Skelmersdale Lancashire WN8 6SW |
Secretary Name | Mrs Valerie Michele De Leonibus |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 19 May 2006(2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 August 2016) |
Role | Consultancy |
Country of Residence | England |
Correspondence Address | 12 Ashurst Gardens Skelmersdale Lancashire WN8 6SW |
Director Name | Dr Martin Joseph Andrews |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 520 Birchwood Boulevard Birchwood Warrington WA3 7QX |
Director Name | Mr Michael Anthony Holroyd |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 520 Birchwood Boulevard Birchwood Warrington WA3 7QX |
Director Name | Ms Carmel Jane Meredew |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 520 Birchwood Boulevard Birchwood Warrington WA3 7QX |
Director Name | Ms Valerie De Leonibus |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2016(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 520 Birchwood Boulevard Birchwood Warrington WA3 7QX |
Director Name | Mrs Sheena Elizabeth Carroll |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 520 Birchwood Boulevard Birchwood Warrington WA3 7QX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 520 Birchwood Boulevard Birchwood Warrington WA3 7QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Aldo De Leonibus 33.33% Ordinary |
---|---|
100 at £1 | David Robert Thomas 33.33% Ordinary |
100 at £1 | Valerie De Leonibus 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,033 |
Current Liabilities | £7,358 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months from now) |
3 June 2020 | Delivered on: 15 June 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
24 December 2020 | Termination of appointment of Valerie De Leonibus as a director on 16 October 2020 (1 page) |
---|---|
24 December 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
24 December 2020 | Termination of appointment of Aldo De Leonibus as a director on 16 October 2020 (1 page) |
16 October 2020 | Notification of Sheena Carroll Hr Solutions Limited as a person with significant control on 16 October 2020 (2 pages) |
16 October 2020 | Appointment of Mrs Sheena Elizabeth Carroll as a director on 16 October 2020 (2 pages) |
16 October 2020 | Notification of Sheena Elizabeth Carroll as a person with significant control on 16 October 2020 (2 pages) |
16 October 2020 | Cessation of Aldo De Leonibus as a person with significant control on 16 October 2020 (1 page) |
16 October 2020 | Cessation of Valerie Michele De Leonibus as a person with significant control on 16 October 2020 (1 page) |
16 October 2020 | Change of details for Inventya Limited as a person with significant control on 16 October 2020 (2 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 June 2020 | Registration of charge 058207170001, created on 3 June 2020 (14 pages) |
15 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
15 November 2019 | Notification of Inventya Limited as a person with significant control on 17 August 2016 (1 page) |
15 November 2019 | Notification of Valerie Michele De Leonibus as a person with significant control on 17 August 2016 (2 pages) |
15 November 2019 | Change of details for Mr Aldo De Leonibus as a person with significant control on 18 August 2016 (2 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
14 August 2018 | Termination of appointment of Carmel Jane Meredew as a director on 31 July 2018 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
8 May 2017 | Termination of appointment of Michael Anthony Holroyd as a director on 17 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Michael Anthony Holroyd as a director on 17 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Martin Joseph Andrews as a director on 13 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Martin Joseph Andrews as a director on 13 April 2017 (1 page) |
7 December 2016 | Appointment of Ms Carmel Jane Meredew as a director on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Michael Anthony Holroyd as a director on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Ms Valerie De Leonibus as a director on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Ms Valerie De Leonibus as a director on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Ms Carmel Jane Meredew as a director on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Michael Anthony Holroyd as a director on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Dr. Martin Andrews as a director on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Dr. Martin Andrews as a director on 1 December 2016 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 October 2016 | Confirmation statement made on 22 October 2016 with updates (4 pages) |
22 October 2016 | Confirmation statement made on 22 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
18 August 2016 | Termination of appointment of Valerie De Leonibus as a secretary on 1 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Valerie De Leonibus as a secretary on 1 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Valerie De Leonibus as a director on 1 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Valerie De Leonibus as a director on 1 August 2016 (1 page) |
6 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
30 March 2016 | Termination of appointment of David Robert Thomas as a director on 1 March 2016 (1 page) |
30 March 2016 | Termination of appointment of David Robert Thomas as a director on 1 March 2016 (1 page) |
21 October 2015 | Registered office address changed from Vanguard House Keckwick Lane Daresbury Warrington Cheshire WA4 4AB to 520 Birchwood Boulevard Birchwood Warrington WA3 7QX on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Vanguard House Keckwick Lane Daresbury Warrington Cheshire WA4 4AB to 520 Birchwood Boulevard Birchwood Warrington WA3 7QX on 21 October 2015 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for David Robert Thomas on 1 May 2013 (2 pages) |
3 July 2014 | Director's details changed for David Robert Thomas on 1 May 2013 (2 pages) |
3 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for David Robert Thomas on 1 May 2013 (2 pages) |
11 March 2014 | Director's details changed for David Robert Thomas on 11 March 2014 (2 pages) |
11 March 2014 | Director's details changed for David Robert Thomas on 11 March 2014 (2 pages) |
29 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
29 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
7 June 2013 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 7 June 2013 (1 page) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 December 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
13 December 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
8 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for David Robert Thomas on 14 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for David Robert Thomas on 14 June 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 February 2010 | Company name changed inventya LIMITED\certificate issued on 22/02/10
|
22 February 2010 | Change of name notice (1 page) |
22 February 2010 | Change of name notice (1 page) |
22 February 2010 | Company name changed inventya LIMITED\certificate issued on 22/02/10
|
22 February 2010 | Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page) |
22 February 2010 | Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page) |
18 January 2010 | Previous accounting period shortened from 31 May 2009 to 28 February 2009 (1 page) |
18 January 2010 | Previous accounting period shortened from 31 May 2009 to 28 February 2009 (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
8 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
8 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
30 June 2009 | Director and secretary's change of particulars / valerie de leonibus / 30/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / david thomas / 30/06/2009 (1 page) |
30 June 2009 | Director and secretary's change of particulars / valerie de leonibus / 30/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / aldo de leonibus / 30/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / aldo de leonibus / 30/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / david thomas / 30/06/2009 (1 page) |
19 May 2009 | Director and secretary's change of particulars / valerie de leonibus / 18/05/2009 (1 page) |
19 May 2009 | Director and secretary's change of particulars / valerie de leonibus / 18/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / aldo de leonibus / 18/05/2009 (1 page) |
18 May 2009 | Director and secretary's change of particulars / valerie huet / 18/05/2009 (1 page) |
18 May 2009 | Director and secretary's change of particulars / valerie huet / 18/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / aldo de leonibus / 18/05/2009 (1 page) |
13 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 January 2009 | Director's change of particulars / david thomas / 07/01/2009 (1 page) |
7 January 2009 | Director's change of particulars / david thomas / 07/01/2009 (1 page) |
29 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
8 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2006 | New secretary appointed;new director appointed (1 page) |
23 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
23 June 2006 | New director appointed (1 page) |
23 June 2006 | Ad 19/05/06--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | New secretary appointed;new director appointed (1 page) |
23 June 2006 | Ad 19/05/06--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
23 June 2006 | New director appointed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Incorporation (9 pages) |
17 May 2006 | Incorporation (9 pages) |