Saffron Walden
Essex
CB10 1AF
Director Name | Mrs Victoria Ann McArdle |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House High Street Saffron Walden Essex CB10 1AF |
Secretary Name | Mrs Victoria Ann McArdle |
---|---|
Status | Current |
Appointed | 13 August 2012(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | Abbey House High Street Saffron Walden Essex CB10 1AF |
Director Name | Mrs Janis Ann Ivey |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft The Bent Curbar Hope Valley Derbyshire S32 3YD |
Director Name | Prof Peter Anthony Ivey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | The Croft The Bent Curbar Hope Valley Derbyshire S32 3YD |
Secretary Name | Prof Peter Anthony Ivey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | The Croft The Bent Curbar Hope Valley Derbyshire S32 3YD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | innotec-uk.com |
---|
Registered Address | Abbey House High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Dr C. Mcardle 50.00% Ordinary |
---|---|
25 at £1 | Mrs V.a. Mcardle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,510 |
Cash | £19,000 |
Current Liabilities | £6,499 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
28 July 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
26 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
14 October 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
13 August 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
19 July 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
18 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
10 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
16 August 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
16 August 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
10 March 2016 | Director's details changed for Dr Christopher Mcardle on 1 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for Victoria Ann Mcardle on 1 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Victoria Ann Mcardle on 1 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Dr Christopher Mcardle on 1 March 2016 (2 pages) |
29 February 2016 | Registered office address changed from Bracken House High Street, Great Sampford Saffron Walden Essex CB10 2RG to Abbey House High Street Saffron Walden Essex CB10 1AF on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Bracken House High Street, Great Sampford Saffron Walden Essex CB10 2RG to Abbey House High Street Saffron Walden Essex CB10 1AF on 29 February 2016 (1 page) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Purchase of own shares. (3 pages) |
26 September 2012 | Purchase of own shares. (3 pages) |
17 August 2012 | Termination of appointment of Janis Ivey as a director (1 page) |
17 August 2012 | Termination of appointment of Peter Ivey as a director (1 page) |
17 August 2012 | Appointment of Mrs Victoria Ann Mcardle as a secretary (1 page) |
17 August 2012 | Termination of appointment of Peter Ivey as a secretary (1 page) |
17 August 2012 | Termination of appointment of Janis Ivey as a director (1 page) |
17 August 2012 | Termination of appointment of Peter Ivey as a secretary (1 page) |
17 August 2012 | Appointment of Mrs Victoria Ann Mcardle as a secretary (1 page) |
17 August 2012 | Termination of appointment of Peter Ivey as a director (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2010 | Director's details changed for Victoria Ann Mcardle on 7 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr Christopher Mcardle on 7 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Dr Christopher Mcardle on 7 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Victoria Ann Mcardle on 7 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Victoria Ann Mcardle on 7 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr Christopher Mcardle on 7 March 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
26 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 March 2007 | Return made up to 07/03/07; full list of members (9 pages) |
30 March 2007 | Return made up to 07/03/07; full list of members (9 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 07/03/06; full list of members (9 pages) |
3 April 2006 | Return made up to 07/03/06; full list of members (9 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 March 2005 | Return made up to 07/03/05; full list of members (9 pages) |
10 March 2005 | Return made up to 07/03/05; full list of members (9 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 February 2004 | Return made up to 07/03/04; full list of members (9 pages) |
25 February 2004 | Return made up to 07/03/04; full list of members (9 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 March 2003 | Return made up to 07/03/03; full list of members (9 pages) |
4 March 2003 | Return made up to 07/03/03; full list of members (9 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 March 2002 | Return made up to 07/03/02; full list of members
|
12 March 2002 | Return made up to 07/03/02; full list of members
|
20 April 2001 | Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2001 | Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2001 | Company name changed sampford technology LIMITED\certificate issued on 06/04/01 (2 pages) |
6 April 2001 | Company name changed sampford technology LIMITED\certificate issued on 06/04/01 (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
7 March 2001 | Incorporation (17 pages) |
7 March 2001 | Incorporation (17 pages) |