Company NameInotec Limited
DirectorsDale Read and Jacqueline Maureen Auty
Company StatusActive - Proposal to Strike off
Company Number08016135
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years ago)
Previous NameInotec Ltd

Business Activity

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

Directors

Director NameMr Dale Read
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMrs Jacqueline Maureen Auty
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Barry Donald Auty
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Contact

Websiteinotecuk.com/

Location

Registered AddressUnit 7a Radford Crescent
Billericay
CM12 0DU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Barry Donald Auty
50.00%
Ordinary
1 at £1Dale Read
50.00%
Ordinary

Financials

Year2014
Net Worth£1,099
Cash£12,579
Current Liabilities£38,449

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

6 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
30 August 2023Amended micro company accounts made up to 30 April 2022 (5 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
23 February 2023Director's details changed for Mrs Jacqueline Maureen Auty on 23 February 2023 (2 pages)
23 February 2023Change of details for Mrs Jacqueline Maureen Auty as a person with significant control on 23 February 2023 (2 pages)
23 February 2023Change of details for Mr Dale Read as a person with significant control on 23 February 2023 (2 pages)
23 February 2023Director's details changed for Mr Dale Read on 23 February 2023 (2 pages)
31 January 2023Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to Unit 7a Radford Crescent Billericay CM12 0DU on 31 January 2023 (1 page)
31 January 2023Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom to Unit 7a Radford Crescent Billericay CM12 0DU on 31 January 2023 (1 page)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
1 July 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
19 July 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
22 April 2021Change of details for Mrs Jacqueline Maureen Auty as a person with significant control on 19 April 2021 (2 pages)
22 April 2021Director's details changed for Mrs Jacqueline Maureen Auty on 19 April 2021 (2 pages)
11 August 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
28 June 2019Cessation of Barry Donald Auty as a person with significant control on 26 June 2019 (1 page)
28 June 2019Notification of Jacqueline Maureen Auty as a person with significant control on 26 June 2019 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
27 June 2019Appointment of Mrs Jacqueline Maureen Auty as a director on 26 June 2019 (2 pages)
27 June 2019Termination of appointment of Barry Donald Auty as a director on 26 June 2019 (1 page)
17 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
25 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
16 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
17 November 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
17 November 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
(3 pages)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
(3 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
17 August 2016Director's details changed for Mr Barry Donald Auty on 9 June 2016 (2 pages)
17 August 2016Director's details changed for Mr Barry Donald Auty on 9 June 2016 (2 pages)
17 August 2016Registered office address changed from 31 Ferry Road Hullbridge Hockley Essex SS5 6DN England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 31 Ferry Road Hullbridge Hockley Essex SS5 6DN England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 17 August 2016 (1 page)
16 August 2016Director's details changed for Mr Dale Read on 9 June 2016 (2 pages)
16 August 2016Director's details changed for Mr Dale Read on 9 June 2016 (2 pages)
20 April 2016Director's details changed for Mr Barry Donald Auty on 1 April 2016 (2 pages)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Director's details changed for Mr Barry Donald Auty on 1 April 2016 (2 pages)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 October 2015Registered office address changed from 3 Read Close Hockley Essex SS5 4LS to 31 Ferry Road Hullbridge Hockley Essex SS5 6DN on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 3 Read Close Hockley Essex SS5 4LS to 31 Ferry Road Hullbridge Hockley Essex SS5 6DN on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 3 Read Close Hockley Essex SS5 4LS to 31 Ferry Road Hullbridge Hockley Essex SS5 6DN on 8 October 2015 (1 page)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 June 2014Annual return made up to 2 April 2014 with a full list of shareholders (4 pages)
23 June 2014Annual return made up to 2 April 2014 with a full list of shareholders (4 pages)
23 June 2014Annual return made up to 2 April 2014 with a full list of shareholders (4 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
25 March 2013Registered office address changed from 145-157 st John Street London EC1V 4PW England on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 145-157 st John Street London EC1V 4PW England on 25 March 2013 (1 page)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)