Company NameInnova Bedrooms Limited
DirectorAlfred Wilson Ellis
Company StatusActive
Company Number06713271
CategoryPrivate Limited Company
Incorporation Date2 October 2008(15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Alfred Wilson Ellis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Aus Bore House 19-25 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Location

Registered Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Alfred Wilson Ellis
50.00%
Ordinary
1 at £1Claire Joan Ellis
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

18 May 2023Registered office address changed from Suite 2, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom to 1 Swan Street Wilmslow Cheshire SK9 1HF on 18 May 2023 (1 page)
23 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 October 2022 (7 pages)
30 March 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
29 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
29 March 2022Registered office address changed from C/O Langricks Limited Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ England to Suite 2, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 29 March 2022 (1 page)
31 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
28 January 2021Accounts for a dormant company made up to 31 October 2020 (7 pages)
4 January 2021Registered office address changed from 1 Park View Court St Pauls Road Shipley BD18 3DZ to C/O Langricks Limited Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 4 January 2021 (1 page)
30 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 October 2019 (7 pages)
8 May 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 October 2018 (4 pages)
18 June 2018Accounts for a dormant company made up to 31 October 2017 (9 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
9 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 March 2015Director's details changed for Mr Alfred Wilson Ellis on 1 January 2015 (2 pages)
16 March 2015Director's details changed for Mr Alfred Wilson Ellis on 1 January 2015 (2 pages)
16 March 2015Director's details changed for Mr Alfred Wilson Ellis on 1 January 2015 (2 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
29 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
29 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
22 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (14 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (14 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (14 pages)
12 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
12 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
2 October 2008Incorporation (13 pages)
2 October 2008Incorporation (13 pages)
2 October 2008Appointment terminated director turner little company nominees LIMITED (1 page)
2 October 2008Appointment terminated director turner little company nominees LIMITED (1 page)
2 October 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
2 October 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)