Company NameInnvotech Limited
Company StatusDissolved
Company Number01748748
CategoryPrivate Limited Company
Incorporation Date30 August 1983(40 years, 8 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)
Previous NameR.E. Computing Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Secretary NameEleanor Bowles
NationalityBritish
StatusClosed
Appointed31 July 1991(7 years, 11 months after company formation)
Appointment Duration29 years, 6 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Director NameMrs Eleanor Bowles
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2020(36 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (closed 26 January 2021)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressPearl Buildings, Stephenson
Street, Wallsend
Tyne And Wear
NE28 6UE
Director NameChristopher Stuart Desborough
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 July 1992)
RoleManager
Correspondence Address16 Nottinghamshire Road
Belmont
Durham
County Durham
DH1 2DG
Director NameMr Robert Charles Freeman Bowles
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 11 months after company formation)
Appointment Duration28 years, 8 months (resigned 02 April 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressPearl Buildings
Stephenson Street
Wallsend
Tyne And Wear
NE28 6UE

Location

Registered AddressPearl Buildings, Stephenson
Street, Wallsend
Tyne And Wear
NE28 6UE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Shareholders

2 at £1R.c.f. Bowles
100.00%
Ordinary

Financials

Year2014
Net Worth£34,502
Cash£4,784
Current Liabilities£16,783

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
16 July 2013Change of name notice (2 pages)
16 July 2013Company name changed R.E. computing LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(2 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 September 2010Director's details changed for Robert Charles Freeman Bowles on 30 July 2010 (2 pages)
15 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 August 2008Return made up to 31/07/08; full list of members (3 pages)
2 June 2008Full accounts made up to 31 July 2007 (6 pages)
31 October 2007Return made up to 31/07/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 September 2006Location of register of members (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Location of debenture register (1 page)
26 September 2006Registered office changed on 26/09/06 from: spenside farm high spen rowlands gill tyne & wear NE39 2EU (1 page)
26 September 2006Return made up to 31/07/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 August 2005Return made up to 31/07/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 August 2004Return made up to 31/07/04; full list of members (6 pages)
21 July 2003Return made up to 31/07/03; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
26 July 2002Return made up to 31/07/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 August 2001Return made up to 31/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
14 August 2000Return made up to 31/07/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
14 October 1999Return made up to 31/07/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
4 August 1998Return made up to 31/07/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
13 November 1997Return made up to 31/07/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)