INVENT INTERIOR SOLUTIONS LIMITED
KEIGHLEY STAPLE FREE LIMITED

Hellopages » West Yorkshire » Bradford » BD21 4JH

Company number 05601288
Status Active
Incorporation Date 24 October 2005
Company Type Private Limited Company
Address UNIT 1B ACRE PARK, DALTON LANE, KEIGHLEY, WEST YORKSHIRE, BD21 4JH
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 10,000 . The most likely internet sites of INVENT INTERIOR SOLUTIONS LIMITED are www.inventinteriorsolutions.co.uk, and www.invent-interior-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Bingley Rail Station is 2.7 miles; to Burley-in-Wharfedale Rail Station is 6.3 miles; to Bradford Forster Square Rail Station is 7.6 miles; to Bradford Interchange Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Invent Interior Solutions Limited is a Private Limited Company. The company registration number is 05601288. Invent Interior Solutions Limited has been working since 24 October 2005. The present status of the company is Active. The registered address of Invent Interior Solutions Limited is Unit 1b Acre Park Dalton Lane Keighley West Yorkshire Bd21 4jh. . ROBERTS, Nigel Jeremy is a Secretary of the company. ROBERTS, Nigel Jeremy is a Director of the company. Secretary ASKEW, Claire Lindsey has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director EDWARDS, Brian has been resigned. Director HAMER, John James Arthur has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Weaving of textiles".


Current Directors

Secretary
ROBERTS, Nigel Jeremy
Appointed Date: 01 December 2005

Director
ROBERTS, Nigel Jeremy
Appointed Date: 01 December 2005
68 years old

Resigned Directors

Secretary
ASKEW, Claire Lindsey
Resigned: 30 November 2005
Appointed Date: 16 November 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 November 2005
Appointed Date: 24 October 2005

Director
EDWARDS, Brian
Resigned: 06 February 2014
Appointed Date: 01 December 2005
71 years old

Director
HAMER, John James Arthur
Resigned: 30 November 2005
Appointed Date: 16 November 2005
56 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 November 2005
Appointed Date: 24 October 2005

Persons With Significant Control

Mr Nigel Jeremy Roberts
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

INVENT INTERIOR SOLUTIONS LIMITED Events

28 Oct 2016
Confirmation statement made on 24 October 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10,000

06 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Sep 2015
Director's details changed for Nigel Jeremy Roberts on 24 July 2015
...
... and 41 more events
17 Nov 2005
New director appointed
17 Nov 2005
Secretary resigned
17 Nov 2005
Director resigned
17 Nov 2005
Registered office changed on 17/11/05 from: 12 york place leeds west yorkshire LS1 2DS
24 Oct 2005
Incorporation

INVENT INTERIOR SOLUTIONS LIMITED Charges

31 May 2006
Debenture
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2006
Lease
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Acre Products Limited
Description: Rent bond in the sum of £15,000.00.
13 December 2005
Chattel mortgage
Delivered: 21 December 2005
Status: Satisfied on 16 July 2008
Persons entitled: Cattles Invoice Finance LTD
Description: The mortgaged chattels being: warping area & warehouse -…
13 December 2005
Debenture
Delivered: 21 December 2005
Status: Satisfied on 16 July 2008
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…