Company NameInnovate Contract Furniture Limited
DirectorJohn David Butterfield
Company StatusActive
Company Number07665334
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Director

Director NameMr John David Butterfield
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Vesper Gate Mount, Kirkstall
Leeds
West Yorkshire
LS5 3NN

Contact

Websitewww.innovate-furniture.com
Email address[email protected]
Telephone0113 2569955
Telephone regionLeeds

Location

Registered AddressUnit 6 Prospect Park Grangefield Industrial Estate
Richardshaw Road
Pudsey
West Yorkshire
LS28 6LF
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

1 at £1John David Butterfield
100.00%
Ordinary

Financials

Year2014
Net Worth£569
Cash£3,515
Current Liabilities£68,621

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

27 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 June 2022 (6 pages)
14 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (6 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
30 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
15 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 30 June 2019 (6 pages)
9 August 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
16 August 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
17 July 2018Registered office address changed from 12 Vesper Gate Mount Kirkstall Leeds West Yorkshire LS5 3NN to Unit 6 Prospect Park Grangefield Industrial Estate Richardshaw Road Pudsey West Yorkshire LS28 6LF on 17 July 2018 (1 page)
17 July 2018Notification of John David Butterfield as a person with significant control on 17 July 2018 (2 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
14 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1
(6 pages)
6 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
12 October 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)