Company NameInnasol Ltd
DirectorSilvio Spiess
Company StatusActive
Company Number07459506
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Silvio Spiess
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustrian
StatusCurrent
Appointed05 March 2018(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Executive Officer
Country of ResidenceAustria
Correspondence AddressReigate Barn Langford Road
Wickham Bishops
Essex
CM8 3JG
Director NameMr Silvio Spiess
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressReigate Barn Langford Road
Wickham Bishops
Essex
CM8 3JG
Director NameMr David Richard Rae
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressReigate Barn Langford Road
Wickham Bishops
Essex
CM8 3JG
Director NameMr David William Surtees
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressReigate Barn Langford Road
Wickham Bishops
Essex
CM8 3JG
Director NameAngus John Paris Duguid
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(4 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 December 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressReigate Barn Langford Road
Wickham Bishops
Essex
CM8 3JG
Director NameWalter Colm Lawlor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2015(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressReigate Barn Langford Road
Wickham Bishops
Essex
CM8 3JG
Director NameMr Stuart Charles Gibson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2018)
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressReigate Barn Langford Road
Wickham Bishops
Essex
CM8 3JG
Director NameMr Christopher John Noblet
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 March 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressReigate Barn Langford
Wickham Bishops
CM8 3JG
Director NameMs Geraldine Theresa Aiken
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2018(7 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 April 2019)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence AddressReigate Barn Langford Road
Wickham Bishops
Essex
CM8 3JG
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2010(same day as company formation)
Correspondence Address90 Fetter Lane
London
EC4A 1EQ

Contact

Websiteinnasol.com
Email address[email protected]
Telephone01621 892613
Telephone regionMaldon

Location

Registered AddressUnit 4, Whitelands Business Centre Terling Road
Hatfield Peverel
Chelmsford
CM3 2AG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Address Matches2 other UK companies use this postal address

Shareholders

10.1m at £0.01Innasol Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£33,223,000
Gross Profit£9,051,000
Net Worth£4,500,000
Cash£7,161,000
Current Liabilities£6,218,000

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (6 months, 4 weeks from now)

Charges

4 January 2019Delivered on: 10 January 2019
Persons entitled: Eta Heiztechnik Gmbh

Classification: A registered charge
Particulars: Reigate barn, langford road, wickam bishops, essex CM8 3JG.
Outstanding
16 December 2014Delivered on: 17 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 September 2013Delivered on: 17 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a reigate barn langford road wickham bishops t/no EX820002. Notification of addition to or amendment of charge.
Outstanding

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
3 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
9 February 2023Appointment of Mr Kishor Singh Rathod as a director on 1 February 2023 (2 pages)
9 February 2023Appointment of Mr Terence John Mccracken as a director on 1 February 2023 (2 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 March 2021Satisfaction of charge 074595060001 in full (1 page)
2 March 2021Satisfaction of charge 074595060003 in full (1 page)
9 February 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 July 2019All of the property or undertaking has been released and no longer forms part of charge 074595060001 (1 page)
24 July 2019All of the property or undertaking has been released and no longer forms part of charge 074595060003 (1 page)
19 July 2019Registered office address changed from Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG to Unit 4, Whitelands Business Centre Terling Road Hatfield Peverel Chelmsford CM3 2AG on 19 July 2019 (1 page)
12 April 2019Termination of appointment of Geraldine Theresa Aiken as a director on 12 April 2019 (1 page)
10 January 2019Registration of charge 074595060003, created on 4 January 2019 (21 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
14 November 2018Termination of appointment of Stuart Charles Gibson as a director on 14 November 2018 (1 page)
14 November 2018Appointment of Ms Geraldine Theresa Aiken as a director on 14 November 2018 (2 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (14 pages)
17 April 2018Appointment of Mr Silvio Spiess as a director on 5 March 2018 (2 pages)
16 April 2018Termination of appointment of Christopher John Noblet as a director on 5 March 2018 (1 page)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
13 March 2017Appointment of Mr Christopher John Noblet as a director on 9 February 2017 (2 pages)
13 March 2017Appointment of Mr Christopher John Noblet as a director on 9 February 2017 (2 pages)
13 March 2017Termination of appointment of Silvio Spiess as a director on 9 February 2017 (1 page)
13 March 2017Termination of appointment of Silvio Spiess as a director on 9 February 2017 (1 page)
15 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 October 2016Appointment of Mr Stuart Charles Gibson as a director on 15 September 2016 (2 pages)
11 October 2016Appointment of Mr Stuart Charles Gibson as a director on 15 September 2016 (2 pages)
11 October 2016Termination of appointment of Walter Colm Lawlor as a director on 15 September 2016 (1 page)
11 October 2016Termination of appointment of Walter Colm Lawlor as a director on 15 September 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (35 pages)
4 October 2016Full accounts made up to 31 December 2015 (35 pages)
28 January 2016Appointment of Silvio Spiess as a director on 1 January 2016 (3 pages)
28 January 2016Appointment of Silvio Spiess as a director on 1 January 2016 (3 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 101,000
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 101,000
(4 pages)
14 January 2016Termination of appointment of Angus John Paris Duguid as a director on 31 December 2015 (2 pages)
14 January 2016Resolutions
  • RES13 ‐ Agreement 17/12/2015
  • RES13 ‐ Agreement 17/12/2015
(1 page)
14 January 2016Termination of appointment of Angus John Paris Duguid as a director on 31 December 2015 (2 pages)
14 January 2016Resolutions
  • RES13 ‐ Agreement 17/12/2015
(1 page)
22 December 2015Auditor's resignation (1 page)
22 December 2015Auditor's resignation (1 page)
24 September 2015Full accounts made up to 31 December 2014 (39 pages)
24 September 2015Full accounts made up to 31 December 2014 (39 pages)
28 July 2015Termination of appointment of David William Surtees as a director on 30 June 2015 (2 pages)
28 July 2015Termination of appointment of David William Surtees as a director on 30 June 2015 (2 pages)
17 June 2015Termination of appointment of Silvio Spiess as a director on 1 June 2015 (2 pages)
17 June 2015Appointment of Walter Colm Lawlor as a director on 1 June 2015 (3 pages)
17 June 2015Appointment of Walter Colm Lawlor as a director on 1 June 2015 (3 pages)
17 June 2015Appointment of Walter Colm Lawlor as a director on 1 June 2015 (3 pages)
17 June 2015Termination of appointment of Silvio Spiess as a director on 1 June 2015 (2 pages)
17 June 2015Appointment of Angus John Paris Duguid as a director on 1 June 2015 (3 pages)
17 June 2015Termination of appointment of Silvio Spiess as a director on 1 June 2015 (2 pages)
17 June 2015Appointment of Angus John Paris Duguid as a director on 1 June 2015 (3 pages)
17 June 2015Appointment of Angus John Paris Duguid as a director on 1 June 2015 (3 pages)
25 February 2015Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 24 February 2015 (1 page)
25 February 2015Register(s) moved to registered office address Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG (1 page)
25 February 2015Register(s) moved to registered office address Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG (1 page)
25 February 2015Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 24 February 2015 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 101,000
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 101,000
(6 pages)
17 December 2014Registration of charge 074595060002, created on 16 December 2014 (23 pages)
17 December 2014Registration of charge 074595060002, created on 16 December 2014 (23 pages)
20 November 2014Section 519 (1 page)
20 November 2014Section 519 (1 page)
20 November 2014Auditor's resignation (1 page)
20 November 2014Auditor's resignation (1 page)
5 September 2014Appointment of Mr David William Surtees as a director on 29 August 2014 (3 pages)
5 September 2014Termination of appointment of David Richard Rae as a director on 29 August 2014 (2 pages)
5 September 2014Appointment of Mr David William Surtees as a director on 29 August 2014 (3 pages)
5 September 2014Termination of appointment of David Richard Rae as a director on 29 August 2014 (2 pages)
7 April 2014Full accounts made up to 31 December 2013 (21 pages)
7 April 2014Full accounts made up to 31 December 2013 (21 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 101,000
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 101,000
(6 pages)
17 September 2013Registration of charge 074595060001 (10 pages)
17 September 2013Registration of charge 074595060001 (10 pages)
28 June 2013Register inspection address has been changed (1 page)
28 June 2013Register inspection address has been changed (1 page)
28 June 2013Register(s) moved to registered inspection location (1 page)
28 June 2013Register(s) moved to registered inspection location (1 page)
17 May 2013Full accounts made up to 31 December 2012 (20 pages)
17 May 2013Full accounts made up to 31 December 2012 (20 pages)
7 March 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 101,000
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 101,000
(3 pages)
1 March 2013Consolidation of shares on 31 December 2012 (5 pages)
1 March 2013Consolidation of shares on 31 December 2012 (5 pages)
26 February 2013Director's details changed for Mr Silvio Spiess on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Mr David Richard Rae on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Mr David Richard Rae on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Silvio Spiess on 26 February 2013 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 December 2012Registered office address changed from 90 Fetter Lane London EC4A 1EQ on 13 December 2012 (1 page)
13 December 2012Registered office address changed from 90 Fetter Lane London EC4A 1EQ on 13 December 2012 (1 page)
23 October 2012Appointment of Mr David Rae as a director (2 pages)
23 October 2012Appointment of Mr David Rae as a director (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)