Wickham Bishops
Essex
CM8 3JG
Director Name | Mr Silvio Spiess |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG |
Director Name | Mr David Richard Rae |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG |
Director Name | Mr David William Surtees |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(3 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG |
Director Name | Angus John Paris Duguid |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(4 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG |
Director Name | Walter Colm Lawlor |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2015(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG |
Director Name | Mr Stuart Charles Gibson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 2018) |
Role | Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG |
Director Name | Mr Christopher John Noblet |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Reigate Barn Langford Wickham Bishops CM8 3JG |
Director Name | Ms Geraldine Theresa Aiken |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 2018(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 April 2019) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG |
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Website | innasol.com |
---|---|
Email address | [email protected] |
Telephone | 01621 892613 |
Telephone region | Maldon |
Registered Address | Unit 4, Whitelands Business Centre Terling Road Hatfield Peverel Chelmsford CM3 2AG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Address Matches | 2 other UK companies use this postal address |
10.1m at £0.01 | Innasol Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,223,000 |
Gross Profit | £9,051,000 |
Net Worth | £4,500,000 |
Cash | £7,161,000 |
Current Liabilities | £6,218,000 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (6 months, 4 weeks from now) |
4 January 2019 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 |
17 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
9 February 2023 | Appointment of Mr Kishor Singh Rathod as a director on 1 February 2023 (2 pages) |
9 February 2023 | Appointment of Mr Terence John Mccracken as a director on 1 February 2023 (2 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
10 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
9 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 March 2021 | Satisfaction of charge 074595060001 in full (1 page) |
2 March 2021 | Satisfaction of charge 074595060003 in full (1 page) |
9 February 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 July 2019 | All of the property or undertaking has been released and no longer forms part of charge 074595060001 (1 page) |
24 July 2019 | All of the property or undertaking has been released and no longer forms part of charge 074595060003 (1 page) |
19 July 2019 | Registered 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 2019 | Termination of appointment of Geraldine Theresa Aiken as a director on 12 April 2019 (1 page) |
10 January 2019 | Registration of charge 074595060003, created on 4 January 2019 (21 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
14 November 2018 | Termination of appointment of Stuart Charles Gibson as a director on 14 November 2018 (1 page) |
14 November 2018 | Appointment of Ms Geraldine Theresa Aiken as a director on 14 November 2018 (2 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (14 pages) |
17 April 2018 | Appointment of Mr Silvio Spiess as a director on 5 March 2018 (2 pages) |
16 April 2018 | Termination of appointment of Christopher John Noblet as a director on 5 March 2018 (1 page) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
13 March 2017 | Appointment of Mr Christopher John Noblet as a director on 9 February 2017 (2 pages) |
13 March 2017 | Appointment of Mr Christopher John Noblet as a director on 9 February 2017 (2 pages) |
13 March 2017 | Termination of appointment of Silvio Spiess as a director on 9 February 2017 (1 page) |
13 March 2017 | Termination of appointment of Silvio Spiess as a director on 9 February 2017 (1 page) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 October 2016 | Appointment of Mr Stuart Charles Gibson as a director on 15 September 2016 (2 pages) |
11 October 2016 | Appointment of Mr Stuart Charles Gibson as a director on 15 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Walter Colm Lawlor as a director on 15 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Walter Colm Lawlor as a director on 15 September 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
28 January 2016 | Appointment of Silvio Spiess as a director on 1 January 2016 (3 pages) |
28 January 2016 | Appointment of Silvio Spiess as a director on 1 January 2016 (3 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
14 January 2016 | Termination of appointment of Angus John Paris Duguid as a director on 31 December 2015 (2 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Termination of appointment of Angus John Paris Duguid as a director on 31 December 2015 (2 pages) |
14 January 2016 | Resolutions
|
22 December 2015 | Auditor's resignation (1 page) |
22 December 2015 | Auditor's resignation (1 page) |
24 September 2015 | Full accounts made up to 31 December 2014 (39 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (39 pages) |
28 July 2015 | Termination of appointment of David William Surtees as a director on 30 June 2015 (2 pages) |
28 July 2015 | Termination of appointment of David William Surtees as a director on 30 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Silvio Spiess as a director on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Walter Colm Lawlor as a director on 1 June 2015 (3 pages) |
17 June 2015 | Appointment of Walter Colm Lawlor as a director on 1 June 2015 (3 pages) |
17 June 2015 | Appointment of Walter Colm Lawlor as a director on 1 June 2015 (3 pages) |
17 June 2015 | Termination of appointment of Silvio Spiess as a director on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Angus John Paris Duguid as a director on 1 June 2015 (3 pages) |
17 June 2015 | Termination of appointment of Silvio Spiess as a director on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Angus John Paris Duguid as a director on 1 June 2015 (3 pages) |
17 June 2015 | Appointment of Angus John Paris Duguid as a director on 1 June 2015 (3 pages) |
25 February 2015 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 24 February 2015 (1 page) |
25 February 2015 | Register(s) moved to registered office address Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG (1 page) |
25 February 2015 | Register(s) moved to registered office address Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG (1 page) |
25 February 2015 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 24 February 2015 (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
17 December 2014 | Registration of charge 074595060002, created on 16 December 2014 (23 pages) |
17 December 2014 | Registration of charge 074595060002, created on 16 December 2014 (23 pages) |
20 November 2014 | Section 519 (1 page) |
20 November 2014 | Section 519 (1 page) |
20 November 2014 | Auditor's resignation (1 page) |
20 November 2014 | Auditor's resignation (1 page) |
5 September 2014 | Appointment of Mr David William Surtees as a director on 29 August 2014 (3 pages) |
5 September 2014 | Termination of appointment of David Richard Rae as a director on 29 August 2014 (2 pages) |
5 September 2014 | Appointment of Mr David William Surtees as a director on 29 August 2014 (3 pages) |
5 September 2014 | Termination of appointment of David Richard Rae as a director on 29 August 2014 (2 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 September 2013 | Registration of charge 074595060001 (10 pages) |
17 September 2013 | Registration of charge 074595060001 (10 pages) |
28 June 2013 | Register inspection address has been changed (1 page) |
28 June 2013 | Register inspection address has been changed (1 page) |
28 June 2013 | Register(s) moved to registered inspection location (1 page) |
28 June 2013 | Register(s) moved to registered inspection location (1 page) |
17 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 March 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
7 March 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
1 March 2013 | Consolidation of shares on 31 December 2012 (5 pages) |
1 March 2013 | Consolidation of shares on 31 December 2012 (5 pages) |
26 February 2013 | Director's details changed for Mr Silvio Spiess on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr David Richard Rae on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr David Richard Rae on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Silvio Spiess on 26 February 2013 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ on 13 December 2012 (1 page) |
23 October 2012 | Appointment of Mr David Rae as a director (2 pages) |
23 October 2012 | Appointment of Mr David Rae as a director (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
3 December 2010 | Incorporation
|
3 December 2010 | Incorporation
|