ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inno Site Services Limited

Inno Site Services Limited is an active company incorporated on 5 February 2004 with the registered office located in St. Helens, Merseyside. Inno Site Services Limited was registered 21 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
05036268
Private limited company
Age
21 years
Incorporated 5 February 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 445 days
Dated 28 July 2023 (2 years 3 months ago)
Next confirmation dated 28 July 2024
Was due on 11 August 2024 (1 year 2 months ago)
Last change occurred 2 years 3 months ago
Accounts
Overdue
Accounts overdue by 669 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 10 months ago)
Address
33a Junction Lane
St. Helens
WA9 3JN
England
Address changed on 15 Aug 2023 (2 years 2 months ago)
Previous address was Office 12, 225 Finney Lane Heald Green Cheadle SK8 3PX England
Telephone
02084693130
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rosemary Homes C.I.C
Davis Acquisitions Ltd is a mutual person.
Active
Southern Catering Equipment Co. Ltd
Davis Acquisitions Ltd is a mutual person.
Active
Samurai School Of Martial ARTS Limited
Davis Acquisitions Ltd is a mutual person.
Active
Cityman Cars Limited
Davis Acquisitions Ltd is a mutual person.
Active
Xperteach Ltd
Davis Acquisitions Ltd is a mutual person.
Active
Car Parts (GB) Ltd
Davis Acquisitions Ltd is a mutual person.
Active
Iloveboilers Ltd
Davis Acquisitions Ltd is a mutual person.
Active
The Indian Palace (Haydock) Limited
Davis Acquisitions Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£31.27K
Decreased by £12.48K (-29%)
Total Liabilities
-£54.79K
Decreased by £19.41K (-26%)
Net Assets
-£23.52K
Increased by £6.94K (-23%)
Debt Ratio (%)
175%
Increased by 5.6% (+3%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 7 Months Ago on 26 Mar 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 12 Mar 2024
Registered Address Changed
2 Years 2 Months Ago on 15 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 28 Jul 2023
Ifeanyi Nwanjoku (PSC) Resigned
2 Years 3 Months Ago on 28 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 28 Jul 2023
Davis Acquisitions Ltd Appointed
2 Years 3 Months Ago on 28 Jul 2023
Davis Acquisitions Ltd (PSC) Appointed
2 Years 3 Months Ago on 28 Jul 2023
Ifeanyi Nwanjoku Resigned
2 Years 3 Months Ago on 28 Jul 2023
Confirmation Submitted
2 Years 8 Months Ago on 22 Feb 2023
Get Credit Report
Discover Inno Site Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 26 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Registered office address changed from Office 12, 225 Finney Lane Heald Green Cheadle SK8 3PX England to 33a Junction Lane St. Helens WA9 3JN on 15 August 2023
Submitted on 15 Aug 2023
Termination of appointment of Ifeanyi Nwanjoku as a director on 28 July 2023
Submitted on 28 Jul 2023
Notification of Davis Acquisitions Ltd as a person with significant control on 28 July 2023
Submitted on 28 Jul 2023
Appointment of Davis Acquisitions Ltd as a director on 28 July 2023
Submitted on 28 Jul 2023
Registered office address changed from 357 New Cross Road London SE14 6AT to Office 12, 225 Finney Lane Heald Green Cheadle SK8 3PX on 28 July 2023
Submitted on 28 Jul 2023
Cessation of Ifeanyi Nwanjoku as a person with significant control on 28 July 2023
Submitted on 28 Jul 2023
Confirmation statement made on 28 July 2023 with updates
Submitted on 28 Jul 2023
Confirmation statement made on 5 February 2023 with no updates
Submitted on 22 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year