Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director Name | Mr Philip Michael Rozier |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2017(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Director Name | Mr Adam Thomas Mead |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2017(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Unit 22 Salbrook Road Industrial Estate Redhill Surrey RH1 5DY |
Director Name | Mr James Patrick McGivern |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Alan Mark Robson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillside View Oxton Prenton Merseyside CH43 2GG Wales |
Secretary Name | Mr Alan Mark Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Picton Close Birkenhead Merseyside CH62 9BJ Wales |
Director Name | Ross Bolton |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(7 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wirral International Bus Park Coliseum Unit 1 10 Old Hall Road Bromborough Wirral CH62 3NX Wales |
Director Name | Mr Charles Edmund Pickles |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | innov8safetysolutions.com |
---|
Registered Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
750 at £1 | Alan Robson 75.00% Ordinary A |
---|---|
250 at £1 | Alan Robson 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £145,260 |
Cash | £82,731 |
Current Liabilities | £104,378 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
9 December 2022 | Delivered on: 12 December 2022 Persons entitled: Palatine Private Equity LLP (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
3 March 2022 | Delivered on: 15 March 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
25 March 2021 | Delivered on: 30 March 2021 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
20 May 2019 | Delivered on: 22 May 2019 Persons entitled: Palatine Private Equity LLP (As Security Trustee) Classification: A registered charge Outstanding |
20 May 2019 | Delivered on: 22 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
4 August 2017 | Delivered on: 7 August 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
12 May 2023 | Termination of appointment of James Patrick Mcgivern as a director on 1 May 2023 (1 page) |
---|---|
17 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
12 December 2022 | Registration of charge 062737990006, created on 9 December 2022 (56 pages) |
15 March 2022 | Registration of charge 062737990005, created on 3 March 2022 (67 pages) |
11 February 2022 | Change of details for Lucion Services Limited as a person with significant control on 11 January 2022 (2 pages) |
11 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
18 August 2021 | Accounts for a small company made up to 31 March 2021 (17 pages) |
30 March 2021 | Registration of charge 062737990004, created on 25 March 2021 (64 pages) |
15 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
17 February 2020 | Confirmation statement made on 10 February 2020 with updates (5 pages) |
13 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
2 July 2019 | Second filing of the annual return made up to 10 February 2016 (22 pages) |
2 July 2019 | Second filing of the annual return made up to 8 June 2014 (22 pages) |
11 June 2019 | Change of share class name or designation (2 pages) |
11 June 2019 | Resolutions
|
7 June 2019 | Second filing of Confirmation Statement dated 10/02/2017 (5 pages) |
7 June 2019 | Second filing of the annual return made up to 8 June 2013 (22 pages) |
7 June 2019 | Second filing of the annual return made up to 10 February 2015 (22 pages) |
7 June 2019 | Second filing of the annual return made up to 11 December 2014 (22 pages) |
3 June 2019 | Appointment of Mr James Patrick Mcgivern as a director on 20 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Charles Edmund Pickles as a director on 20 May 2019 (1 page) |
31 May 2019 | Second filing of a statement of capital following an allotment of shares on 1 February 2013
|
23 May 2019 | Satisfaction of charge 062737990001 in full (1 page) |
22 May 2019 | Registration of charge 062737990003, created on 20 May 2019 (17 pages) |
22 May 2019 | Registration of charge 062737990002, created on 20 May 2019 (15 pages) |
26 April 2019 | Second filing of the annual return made up to 11 December 2014 (23 pages) |
26 April 2019 | Second filing of Confirmation Statement dated 10/02/2018 (5 pages) |
26 April 2019 | Second filing of the annual return made up to 8 June 2014 (23 pages) |
5 April 2019 | Cessation of Lucion Environmental Limited as a person with significant control on 1 April 2017 (3 pages) |
5 April 2019 | Notification of Lucion Services Limited as a person with significant control on 1 April 2017 (4 pages) |
25 March 2019 | Statement of capital following an allotment of shares on 1 February 2013
|
12 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
9 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
20 November 2018 | Second filing for the termination of Mr Alan Mark Robson as a director (5 pages) |
15 March 2018 | Second filing for the appointment of Adam Thomas Mead as a director (6 pages) |
23 February 2018 | Confirmation statement made on 10 February 2018 with no updates
|
9 February 2018 | Appointment of Mr Adam Thomas Mead as a director on 27 October 2015
|
9 February 2018 | Termination of appointment of Alan Mark Robson as a director on 30 November 2013
|
9 February 2018 | Appointment of Mr Philip Michael Rozier as a director on 27 October 2017 (2 pages) |
3 November 2017 | Change of name notice (2 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
3 November 2017 | Change of name notice (2 pages) |
12 September 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
12 September 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
7 August 2017 | Registration of charge 062737990001, created on 4 August 2017 (9 pages) |
7 August 2017 | Registration of charge 062737990001, created on 4 August 2017 (9 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
11 April 2017 | Change of name notice (2 pages) |
11 April 2017 | Change of name notice (2 pages) |
27 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
27 February 2017 | 10/02/17 Statement of Capital gbp 1000
|
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
16 May 2016 | Director's details changed for Mr Ross Boulton on 5 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Ross Boulton on 5 May 2016 (2 pages) |
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Mr Charles Edmund Pickles on 17 October 2015 (2 pages) |
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Mr Charles Edmund Pickles on 17 October 2015 (2 pages) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 October 2015 | Registered office address changed from , Wirral International Business, Park Coliseum Unit I, 10 Old Hall Road Bromborough, Wirral, CH62 3NX to Unit 7 Halifax Court Dunston Gateshead Tyne and Wear NE11 9JT on 17 October 2015 (2 pages) |
17 October 2015 | Registered office address changed from Wirral International Business Park Coliseum Unit I 10 Old Hall Road Bromborough Wirral CH62 3NX to Unit 7 Halifax Court Dunston Gateshead Tyne and Wear NE11 9JT on 17 October 2015 (2 pages) |
22 May 2015 | Termination of appointment of Ross Bolton as a director on 27 February 2015 (1 page) |
22 May 2015 | Termination of appointment of Ross Bolton as a director on 27 February 2015 (1 page) |
15 April 2015 | Appointment of Ross Bolton as a director on 27 February 2015 (3 pages) |
15 April 2015 | Appointment of Ross Bolton as a director on 27 February 2015 (3 pages) |
9 April 2015 | Appointment of Mr Ross Boulton as a director on 27 February 2015 (2 pages) |
9 April 2015 | Appointment of Mr Ross Boulton as a director on 27 February 2015 (2 pages) |
2 April 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
2 April 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
26 March 2015 | Appointment of Mr Charles Edmund Pickles as a director on 27 February 2015 (3 pages) |
26 March 2015 | Appointment of Mr Charles Edmund Pickles as a director on 27 February 2015 (3 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders (3 pages) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders (4 pages) |
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders (4 pages) |
4 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 February 2014 | Director's details changed for Mr Alan Mark Robson on 31 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Alan Mark Robson on 31 January 2014 (2 pages) |
27 January 2014 | Termination of appointment of Alan Mark Robson as a secretary on 30 November 2013 (1 page) |
27 January 2014 | Termination of appointment of Alan Mark Robson as a secretary on 30 November 2013 (1 page) |
13 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
13 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 July 2012 | Director's details changed for Mr Alan E Robson on 8 June 2010 (2 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Director's details changed for Mr Alan E Robson on 8 June 2010 (2 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Director's details changed for Mr Alan E Robson on 8 June 2010 (2 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
20 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Secretary's details changed for Mr Alan Mark Robson on 8 June 2010 (1 page) |
20 July 2010 | Secretary's details changed for Mr Alan Mark Robson on 8 June 2010 (1 page) |
20 July 2010 | Secretary's details changed for Mr Alan Mark Robson on 8 June 2010 (1 page) |
19 July 2010 | Director's details changed for Mr Alan Mark Robson on 8 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Alan Mark Robson on 8 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Alan Mark Robson on 8 June 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
29 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
29 August 2008 | Return made up to 08/06/08; full list of members (3 pages) |
29 August 2008 | Return made up to 08/06/08; full list of members (3 pages) |
23 June 2008 | Accounts made up to 30 November 2007 (2 pages) |
23 June 2008 | Accounts made up to 30 November 2007 (2 pages) |
9 June 2008 | Accounting reference date shortened from 30/06/2008 to 30/11/2007 (1 page) |
9 June 2008 | Accounting reference date shortened from 30/06/2008 to 30/11/2007 (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: c/o north west registration, services 9 abbey square, chester, cheshire CH1 2HU (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
8 June 2007 | Incorporation (12 pages) |
8 June 2007 | Incorporation (12 pages) |