INNOVATIVE INDUSTRIES LIMITED
STOCKPORT FLOOR CLEANING MACHINES LIMITED

Hellopages » Greater Manchester » Stockport » SK1 1EB

Company number 06290094
Status Active
Incorporation Date 22 June 2007
Company Type Private Limited Company
Address 7 ST. PETERSGATE, STOCKPORT, CHESHIRE, ENGLAND, SK1 1EB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Nilfisk House Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria CA11 9BQ England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 17 May 2016. The most likely internet sites of INNOVATIVE INDUSTRIES LIMITED are www.innovativeindustries.co.uk, and www.innovative-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Innovative Industries Limited is a Private Limited Company. The company registration number is 06290094. Innovative Industries Limited has been working since 22 June 2007. The present status of the company is Active. The registered address of Innovative Industries Limited is 7 St Petersgate Stockport Cheshire England Sk1 1eb. . CROMPTON, Dean William is a Director of the company. CROMPTON, Kris is a Director of the company. Secretary CROMPTON, Dean William has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director CROMPTON, Emma has been resigned. Director CROMPTON, Sara has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CROMPTON, Dean William
Appointed Date: 22 June 2007
56 years old

Director
CROMPTON, Kris
Appointed Date: 22 June 2007
51 years old

Resigned Directors

Secretary
CROMPTON, Dean William
Resigned: 29 May 2012
Appointed Date: 22 June 2007

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 22 June 2007
Appointed Date: 22 June 2007

Director
CROMPTON, Emma
Resigned: 01 January 2015
Appointed Date: 01 July 2013
54 years old

Director
CROMPTON, Sara
Resigned: 01 January 2015
Appointed Date: 01 July 2013
51 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 22 June 2007
Appointed Date: 22 June 2007

INNOVATIVE INDUSTRIES LIMITED Events

23 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

27 May 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Registered office address changed from Nilfisk House Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria CA11 9BQ England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 17 May 2016
11 Nov 2015
Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB England to Nilfisk House Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria CA11 9BQ on 11 November 2015
10 Nov 2015
Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 7 st. Petersgate Stockport Cheshire SK1 1EB on 10 November 2015
...
... and 39 more events
06 Jul 2007
Ad 22/06/07--------- £ si 64@1=64 £ ic 36/100
06 Jul 2007
Ad 22/06/07--------- £ si 2@1=2 £ ic 34/36
06 Jul 2007
Ad 22/06/07--------- £ si 30@1=30 £ ic 4/34
06 Jul 2007
Ad 22/06/07--------- £ si 3@1=3 £ ic 1/4
22 Jun 2007
Incorporation

INNOVATIVE INDUSTRIES LIMITED Charges

21 February 2013
Debenture
Delivered: 22 February 2013
Status: Outstanding
Persons entitled: Tm Trustees Limited, Dean Crompton, Emma Crompton, Kris Crompton and Sara Crompton
Description: The patents and patent applications, short particulars of…