INNOVATING SPACE LIMITED
NORTH NEWBALD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO43 4RW
Company number 05375549
Status Active
Incorporation Date 25 February 2005
Company Type Private Limited Company
Address 1 MONCKTON COURT, SOUTH NEWBALD ROAD, NORTH NEWBALD, EAST YORKSHIRE, YO43 4RW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of INNOVATING SPACE LIMITED are www.innovatingspace.co.uk, and www.innovating-space.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty years and twelve months. The distance to to Brough Rail Station is 5.9 miles; to Gilberdyke Rail Station is 6.3 miles; to Ferriby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Innovating Space Limited is a Private Limited Company. The company registration number is 05375549. Innovating Space Limited has been working since 25 February 2005. The present status of the company is Active. The registered address of Innovating Space Limited is 1 Monckton Court South Newbald Road North Newbald East Yorkshire Yo43 4rw. The company`s financial liabilities are £588.68k. It is £-1013.72k against last year. The cash in hand is £206.47k. It is £129.61k against last year. And the total assets are £958.05k, which is £22.32k against last year. VAN BEELEN, Nina is a Secretary of the company. DIXON, Simon Timothy is a Director of the company. VAN BEELEN, Nina is a Director of the company. Secretary DIXON, Paul William Henry has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BURNS, Richard Andrew has been resigned. Director DAVIES, Helen Elizabeth Mary has been resigned. Director DIXON, Paul William Henry has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


innovating space Key Finiance

LIABILITIES £588.68k
-64%
CASH £206.47k
+168%
TOTAL ASSETS £958.05k
+2%
All Financial Figures

Current Directors

Secretary
VAN BEELEN, Nina
Appointed Date: 14 November 2007

Director
DIXON, Simon Timothy
Appointed Date: 27 April 2005
59 years old

Director
VAN BEELEN, Nina
Appointed Date: 12 October 2009
51 years old

Resigned Directors

Secretary
DIXON, Paul William Henry
Resigned: 14 November 2007
Appointed Date: 27 April 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 February 2005
Appointed Date: 25 February 2005

Director
BURNS, Richard Andrew
Resigned: 10 March 2010
Appointed Date: 07 March 2006
54 years old

Director
DAVIES, Helen Elizabeth Mary
Resigned: 26 August 2008
Appointed Date: 07 March 2006
51 years old

Director
DIXON, Paul William Henry
Resigned: 08 August 2016
Appointed Date: 27 April 2005
82 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 February 2005
Appointed Date: 25 February 2005

Persons With Significant Control

Mr Simon Timothy Dixon
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INNOVATING SPACE LIMITED Events

08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
09 Sep 2016
Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 150

10 Apr 2015
Registration of charge 053755490011, created on 7 April 2015
...
... and 55 more events
27 May 2005
Director resigned
27 May 2005
Registered office changed on 27/05/05 from: 16 churchill way cardiff CF10 2DX
27 May 2005
New director appointed
27 May 2005
New secretary appointed;new director appointed
25 Feb 2005
Incorporation

INNOVATING SPACE LIMITED Charges

7 April 2015
Charge code 0537 5549 0011
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A legal mortgage over the property known as 63-69 newbegin…
25 March 2015
Charge code 0537 5549 0010
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A legal mortgage over the property known as 481 endike…
25 March 2015
Charge code 0537 5549 0009
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A legal mortgage over the property known as 207 queen…
24 March 2015
Charge code 0537 5549 0008
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 October 2012
Legal charge
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Hornsea delivery office, 63 newbegin, hornsea; t/n…
25 October 2012
Debenture
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 2008
Mortgage
Delivered: 28 February 2008
Status: Satisfied on 19 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H southgate bungalow, southgate, hornsea t/n YEA39521…
8 September 2006
Mortgage
Delivered: 13 September 2006
Status: Satisfied on 19 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: 69 newbegin hornsea east yorkshire. Together with all…
24 May 2006
Mortgage
Delivered: 2 June 2006
Status: Satisfied on 19 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: 67 newbegin hornsea,. Together with all buildings and…
24 May 2006
Mortgage
Delivered: 2 June 2006
Status: Satisfied on 19 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Post office 63 newbegin hornsea,. Together with all…
24 May 2006
Debenture
Delivered: 2 June 2006
Status: Satisfied on 7 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…