127-128 Windmill Street
Gravesend
Kent
DA12 1BL
Director Name | Mr Nigel Martin Trowell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL |
Secretary Name | Mrs Lorraine Audrey Trowell |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.innoresourcehk.com |
---|
Registered Address | C/O Reynolds Chartered Accountants Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
150 at £1 | Lorraine Audrey Trowell 50.00% Ordinary |
---|---|
150 at £1 | Nigel Martin Trowell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,508 |
Cash | £822 |
Current Liabilities | £16,164 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
20 June 2002 | Delivered on: 27 June 2002 Persons entitled: Nigel Martin Trowell & Lorraine Audrey Trowell Classification: Debenture Secured details: £16,300 and all monies due or to become due from the company to the chargee. Particulars: By way of floating charge all undertaking property and assets of the company. Outstanding |
---|
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
15 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
23 January 2023 | Satisfaction of charge 1 in full (1 page) |
16 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
23 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 March 2019 | Confirmation statement made on 13 March 2019 with updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
11 October 2018 | Director's details changed for Mrs Lorraine Audrey Trowell on 11 October 2018 (2 pages) |
11 October 2018 | Director's details changed for Mr Nigel Martin Trowell on 11 October 2018 (2 pages) |
11 October 2018 | Secretary's details changed for Mrs Lorraine Audrey Trowell on 11 October 2018 (1 page) |
11 October 2018 | Change of details for Mrs Lorraine Audrey Trowell as a person with significant control on 11 October 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Registered office address changed from C/O C/O West Reynolds 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from C/O C/O West Reynolds 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from C/O C/O West Reynolds 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 6 August 2012 (1 page) |
28 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Registered office address changed from Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LX on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LX on 26 November 2010 (1 page) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Nigel Martin Trowell on 10 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Lorraine Audrey Trowell on 10 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Nigel Martin Trowell on 10 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Lorraine Audrey Trowell on 10 March 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
19 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: black barn, gay dawn farm valley road fawkham, longfield kent DA3 8LX (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: black barn, gay dawn farm valley road fawkham, longfield kent DA3 8LX (1 page) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 May 2005 | Return made up to 13/03/05; full list of members
|
17 May 2005 | Return made up to 13/03/05; full list of members
|
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 13 middle row maidstone kent ME14 1TG (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 13 middle row maidstone kent ME14 1TG (1 page) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
29 March 2002 | Ad 21/03/02--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
29 March 2002 | Ad 21/03/02--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | Incorporation (15 pages) |
13 March 2002 | Incorporation (15 pages) |