IN-OV-8 DIY LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS8 1NH

Company number 03621234
Status Active
Incorporation Date 25 August 1998
Company Type Private Limited Company
Address 22A LAMBERT AVENUE, LEEDS, WEST YORKSHIRE, LS8 1NH
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 200 . The most likely internet sites of IN-OV-8 DIY LIMITED are www.inov8diy.co.uk, and www.in-ov-8-diy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. In Ov 8 Diy Limited is a Private Limited Company. The company registration number is 03621234. In Ov 8 Diy Limited has been working since 25 August 1998. The present status of the company is Active. The registered address of In Ov 8 Diy Limited is 22a Lambert Avenue Leeds West Yorkshire Ls8 1nh. The company`s financial liabilities are £6.8k. It is £-3.47k against last year. And the total assets are £8.92k, which is £-17.23k against last year. JARVIS, Janis Ann is a Secretary of the company. JARVIS, Christopher is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director WRIGHT, Richard Antony has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


in-ov-8 diy Key Finiance

LIABILITIES £6.8k
-34%
CASH n/a
TOTAL ASSETS £8.92k
-66%
All Financial Figures

Current Directors

Secretary
JARVIS, Janis Ann
Appointed Date: 25 August 1998

Director
JARVIS, Christopher
Appointed Date: 25 August 1998
75 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 August 1998
Appointed Date: 25 August 1998

Director
WRIGHT, Richard Antony
Resigned: 01 May 2008
Appointed Date: 31 January 2008
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 August 1998
Appointed Date: 25 August 1998

Persons With Significant Control

Mr Christopher Jarvis
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IN-OV-8 DIY LIMITED Events

25 Aug 2016
Confirmation statement made on 25 August 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 January 2016
26 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200

09 Apr 2015
Total exemption small company accounts made up to 31 January 2015
28 Aug 2014
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200

...
... and 38 more events
03 Sep 1998
New secretary appointed
03 Sep 1998
Secretary resigned
03 Sep 1998
Director resigned
03 Sep 1998
Registered office changed on 03/09/98 from: 12 york place leeds west yorkshire LS1 2DS
25 Aug 1998
Incorporation