INITIOL LIMITED
PLYMOUTH

Hellopages » Devon » South Hams » PL7 5JX

Company number 04436687
Status Active
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address 7 SANDY COURT, ASHLEIGH WAY LANGAGE BUSINESS PARK, PLYMOUTH, DEVON, PL7 5JX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 300 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of INITIOL LIMITED are www.initiol.co.uk, and www.initiol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Initiol Limited is a Private Limited Company. The company registration number is 04436687. Initiol Limited has been working since 13 May 2002. The present status of the company is Active. The registered address of Initiol Limited is 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon Pl7 5jx. The company`s financial liabilities are £17.67k. It is £-0.81k against last year. The cash in hand is £1.62k. It is £0.94k against last year. And the total assets are £8.97k, which is £0.91k against last year. HOWLIN, Philip Anthony is a Secretary of the company. HOWLIN, Philip Anthony is a Director of the company. SAUNDERS, Brian Albert is a Director of the company. VALENTE, Paul Antony is a Director of the company. HEALIUM LLP is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SAUNDERS, Brian Albert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director HEALIUM CONSULTING LIMITED has been resigned. The company operates in "Activities of head offices".


initiol Key Finiance

LIABILITIES £17.67k
-5%
CASH £1.62k
+140%
TOTAL ASSETS £8.97k
+11%
All Financial Figures

Current Directors

Secretary
HOWLIN, Philip Anthony
Appointed Date: 16 September 2002

Director
HOWLIN, Philip Anthony
Appointed Date: 16 September 2002
70 years old

Director
SAUNDERS, Brian Albert
Appointed Date: 07 December 2011
83 years old

Director
VALENTE, Paul Antony
Appointed Date: 16 September 2002
61 years old

Director
HEALIUM LLP
Appointed Date: 26 August 2010

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 September 2002
Appointed Date: 13 May 2002

Director
SAUNDERS, Brian Albert
Resigned: 31 December 2008
Appointed Date: 16 September 2002
83 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 September 2002
Appointed Date: 13 May 2002

Director
HEALIUM CONSULTING LIMITED
Resigned: 31 March 2009
Appointed Date: 16 September 2002

INITIOL LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 May 2016
16 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 300

26 Aug 2015
Total exemption small company accounts made up to 31 May 2015
05 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 300

23 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 45 more events
09 Oct 2002
New secretary appointed;new director appointed
09 Oct 2002
New director appointed
09 Oct 2002
New director appointed
20 Sep 2002
Registered office changed on 20/09/02 from: 788-790 finchley road london NW11 7TJ
13 May 2002
Incorporation

INITIOL LIMITED Charges

13 September 2005
Debenture
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2003
Legal charge
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a site 9B dark lake view estover…