INNOVATIVE GLOBAL PRODUCTS LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 4BL

Company number 03742157
Status Active
Incorporation Date 26 March 1999
Company Type Private Limited Company
Address THE OLD STABLES SHIPLAKE CROSS, SHIPLAKE, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 4BL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 ; Total exemption small company accounts made up to 30 June 2014. The most likely internet sites of INNOVATIVE GLOBAL PRODUCTS LIMITED are www.innovativeglobalproducts.co.uk, and www.innovative-global-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Innovative Global Products Limited is a Private Limited Company. The company registration number is 03742157. Innovative Global Products Limited has been working since 26 March 1999. The present status of the company is Active. The registered address of Innovative Global Products Limited is The Old Stables Shiplake Cross Shiplake Henley On Thames Oxfordshire Rg9 4bl. The company`s financial liabilities are £51.37k. It is £2.88k against last year. And the total assets are £129.96k, which is £-13.28k against last year. LYNSKEY, Mark Gerard is a Director of the company. Secretary WALKER, Janet Ann has been resigned. Secretary WATSON, Thomas Melvin has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


innovative global products Key Finiance

LIABILITIES £51.37k
+5%
CASH n/a
TOTAL ASSETS £129.96k
-10%
All Financial Figures

Current Directors

Director
LYNSKEY, Mark Gerard
Appointed Date: 26 March 1999
65 years old

Resigned Directors

Secretary
WALKER, Janet Ann
Resigned: 10 February 2003
Appointed Date: 26 March 1999

Secretary
WATSON, Thomas Melvin
Resigned: 02 January 2012
Appointed Date: 10 February 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 March 1999
Appointed Date: 26 March 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 March 1999
Appointed Date: 26 March 1999

INNOVATIVE GLOBAL PRODUCTS LIMITED Events

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
19 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

19 Dec 2014
Previous accounting period extended from 31 March 2014 to 30 June 2014
...
... and 37 more events
07 Apr 1999
New director appointed
02 Apr 1999
New secretary appointed
02 Apr 1999
Secretary resigned
02 Apr 1999
Director resigned
26 Mar 1999
Incorporation