Company NameInnovate Facilities Solutions Limited
DirectorsCatherine Ann Earnshaw and Michael Tomlinson
Company StatusActive
Company Number07433200
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Catherine Ann Earnshaw
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2010(6 days after company formation)
Appointment Duration13 years, 5 months
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Michael Tomlinson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2010(6 days after company formation)
Appointment Duration13 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameStuart Colin Arthur
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Catherine Earnshaw
50.00%
Ordinary B
1 at £1Michael Tomlinson
50.00%
Ordinary A

Financials

Year2014
Net Worth£13,307
Cash£4,301
Current Liabilities£25,323

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

10 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
17 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
10 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
24 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
20 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
14 December 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
13 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 January 2014Director's details changed for Miss Catherine Ann Earnshaw on 9 November 2013 (2 pages)
7 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Director's details changed for Michael Tomlinson on 9 November 2013 (2 pages)
7 January 2014Director's details changed for Michael Tomlinson on 9 November 2013 (2 pages)
7 January 2014Director's details changed for Miss Catherine Ann Earnshaw on 9 November 2013 (2 pages)
7 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Director's details changed for Michael Tomlinson on 9 November 2013 (2 pages)
7 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Director's details changed for Miss Catherine Ann Earnshaw on 9 November 2013 (2 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
4 January 2012Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 4 January 2012 (1 page)
4 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
4 January 2012Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 4 January 2012 (1 page)
4 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Michael Tomlinson on 9 November 2011 (2 pages)
3 January 2012Director's details changed for Miss Catherine Ann Earnshaw on 9 November 2011 (2 pages)
3 January 2012Director's details changed for Michael Tomlinson on 9 November 2011 (2 pages)
3 January 2012Director's details changed for Michael Tomlinson on 9 November 2011 (2 pages)
3 January 2012Director's details changed for Miss Catherine Ann Earnshaw on 9 November 2011 (2 pages)
3 January 2012Director's details changed for Miss Catherine Ann Earnshaw on 9 November 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 January 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 2
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 2
(4 pages)
29 November 2010Termination of appointment of Stuart Arthur as a director (2 pages)
29 November 2010Appointment of Michael Tomlinson as a director (4 pages)
29 November 2010Current accounting period shortened from 30 November 2011 to 30 April 2011 (3 pages)
29 November 2010Current accounting period shortened from 30 November 2011 to 30 April 2011 (3 pages)
29 November 2010Appointment of Catherine Ann Earnshaw as a director (3 pages)
29 November 2010Appointment of Michael Tomlinson as a director (4 pages)
29 November 2010Appointment of Catherine Ann Earnshaw as a director (3 pages)
29 November 2010Termination of appointment of Stuart Arthur as a director (2 pages)
12 November 2010Appointment of Stuart Colin Arthur as a director (3 pages)
12 November 2010Appointment of Stuart Colin Arthur as a director (3 pages)
10 November 2010Termination of appointment of Andrew Davis as a director (1 page)
10 November 2010Termination of appointment of Andrew Davis as a director (1 page)
9 November 2010Incorporation (41 pages)
9 November 2010Incorporation (41 pages)