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 | 12 February 2010(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 520 Birchwood Boulevard Birchwood Warrington WA3 7QX |
Director Name | Mr Viney Chauhan |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 May 2019(9 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 520 Birchwood Boulevard Birchwood Warrington WA3 7QX |
Director Name | Mr Andrew Kent |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Programmes Director |
Country of Residence | England |
Correspondence Address | 520 Birchwood Boulevard Birchwood Warrington WA3 7QX |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Ms Carmel Jane Meredew |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2018) |
Role | Commercial 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 | 20 November 2014(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 520 Birchwood Boulevard Birchwood Warrington WA3 7QX |
Website | www.inventya.com/ |
---|---|
Telephone | 07 863685488 |
Telephone region | Mobile |
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 |
50 at £1 | Aldo De Leonibus 50.00% Ordinary |
---|---|
50 at £1 | Valerie De Leonibus 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £370,437 |
Cash | £276,567 |
Current Liabilities | £160,215 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 3 February 2024 (3 months ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
3 June 2020 | Delivered on: 15 June 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
5 August 2015 | Delivered on: 6 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
15 June 2020 | Registration of charge 071443940002, created on 3 June 2020 (14 pages) |
15 May 2020 | Satisfaction of charge 071443940001 in full (1 page) |
11 February 2020 | Confirmation statement made on 3 February 2020 with updates (3 pages) |
11 February 2020 | Notification of Valerie De Leonibus as a person with significant control on 6 April 2016 (2 pages) |
11 February 2020 | Notification of Inventya Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 February 2020 | Amended total exemption full accounts made up to 31 March 2019 (14 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 May 2019 | Appointment of Mr Viney Chauhan as a director on 1 May 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 August 2018 | Termination of appointment of Carmel Jane Meredew as a director on 31 July 2018 (1 page) |
19 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 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) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Aldo De Leonibus on 1 January 2015 (2 pages) |
10 February 2016 | Director's details changed for Valerie De Leonibus on 1 January 2015 (2 pages) |
10 February 2016 | Director's details changed for Valerie De Leonibus on 1 January 2015 (2 pages) |
10 February 2016 | Director's details changed for Aldo De Leonibus on 1 January 2015 (2 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
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) |
6 August 2015 | Registration of charge 071443940001, created on 5 August 2015 (23 pages) |
6 August 2015 | Registration of charge 071443940001, created on 5 August 2015 (23 pages) |
6 August 2015 | Registration of charge 071443940001, created on 5 August 2015 (23 pages) |
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Appointment of Mr Michael Anthony Holroyd as a director on 20 November 2014 (2 pages) |
11 December 2014 | Appointment of Mr Michael Anthony Holroyd as a director on 20 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Miss Carmel Jane Meredew on 1 June 2014 (2 pages) |
26 November 2014 | Director's details changed for Miss Carmel Jane Meredew on 1 June 2014 (2 pages) |
26 November 2014 | Director's details changed for Miss Carmel Jane Meredew on 1 June 2014 (2 pages) |
25 June 2014 | Appointment of Miss Carmel Jane Meredew as a director (2 pages) |
25 June 2014 | Appointment of Miss Carmel Jane Meredew as a director (2 pages) |
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 7 June 2013 (1 page) |
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
13 December 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
2 March 2010 | Company name changed holdengaze LTD\certificate issued on 02/03/10
|
2 March 2010 | Company name changed holdengaze LTD\certificate issued on 02/03/10
|
2 March 2010 | Change of name notice (1 page) |
2 March 2010 | Change of name notice (1 page) |
22 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
22 February 2010 | Appointment of Aldo De Leonibus as a director (3 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
22 February 2010 | Appointment of Aldo De Leonibus as a director (3 pages) |
22 February 2010 | Appointment of Valerie De Leonibus as a director (3 pages) |
22 February 2010 | Appointment of Valerie De Leonibus as a director (3 pages) |
12 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 February 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 12 February 2010 (1 page) |
12 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 February 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 12 February 2010 (1 page) |
3 February 2010 | Incorporation (22 pages) |
3 February 2010 | Incorporation (22 pages) |