Inovyn Energy Limited RUNCORN


Founded in 1986, Inovyn Energy, classified under reg no. 02076043 is an active company. Currently registered at Bankes Lane Office Bankes Lane WA7 4JE, Runcorn the company has been in the business for 38 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 26th June 2015 Inovyn Energy Limited is no longer carrying the name Ineos Chlor Energy.

At the moment there are 3 directors in the the firm, namely Paul D., Nigel B. and David H.. In addition one secretary - Jenny M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Inovyn Energy Limited Address / Contact

Office Address Bankes Lane Office Bankes Lane
Office Address2 Po Box 9
Town Runcorn
Post code WA7 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02076043
Date of Incorporation Thu, 20th Nov 1986
Industry Distribution of electricity
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Jenny M.

Position: Secretary

Appointed: 01 May 2022

Paul D.

Position: Director

Appointed: 04 January 2022

Nigel B.

Position: Director

Appointed: 23 July 2021

David H.

Position: Director

Appointed: 01 March 2021

Francis R.

Position: Director

Appointed: 19 May 2020

Resigned: 23 July 2021

Geir T.

Position: Director

Appointed: 01 January 2020

Resigned: 01 March 2021

Keith M.

Position: Director

Appointed: 05 September 2011

Resigned: 14 April 2015

Ghislain D.

Position: Director

Appointed: 01 January 2011

Resigned: 02 July 2015

Julie T.

Position: Director

Appointed: 07 February 2008

Resigned: 04 January 2022

Otto S.

Position: Director

Appointed: 28 February 2007

Resigned: 01 January 2011

Ashley R.

Position: Director

Appointed: 03 February 2006

Resigned: 05 September 2011

Michael M.

Position: Director

Appointed: 03 February 2006

Resigned: 01 March 2021

Paul N.

Position: Secretary

Appointed: 10 October 2005

Resigned: 01 May 2022

Thomas C.

Position: Director

Appointed: 10 October 2005

Resigned: 03 February 2006

Calum M.

Position: Director

Appointed: 25 July 2003

Resigned: 24 September 2003

Christopher T.

Position: Director

Appointed: 28 August 2001

Resigned: 01 January 2020

Anthony T.

Position: Director

Appointed: 28 August 2001

Resigned: 28 February 2007

Leonardus H.

Position: Director

Appointed: 28 August 2001

Resigned: 03 February 2006

Leonardus H.

Position: Secretary

Appointed: 01 April 2001

Resigned: 10 October 2005

Nigel P.

Position: Secretary

Appointed: 01 February 2001

Resigned: 01 April 2001

John R.

Position: Director

Appointed: 09 January 2001

Resigned: 28 August 2001

Andrew C.

Position: Director

Appointed: 09 January 2001

Resigned: 28 August 2001

John R.

Position: Secretary

Appointed: 09 January 2001

Resigned: 01 February 2001

Geoffrey A.

Position: Director

Appointed: 10 March 1999

Resigned: 16 January 2001

Geoffrey A.

Position: Secretary

Appointed: 10 March 1999

Resigned: 16 January 2001

Bryan B.

Position: Director

Appointed: 01 June 1998

Resigned: 16 January 2001

Andrew G.

Position: Secretary

Appointed: 01 April 1997

Resigned: 10 March 1999

Andrew G.

Position: Director

Appointed: 01 April 1997

Resigned: 10 March 1999

Jonathan S.

Position: Director

Appointed: 01 January 1992

Resigned: 31 March 1999

John K.

Position: Director

Appointed: 01 December 1991

Resigned: 31 March 1997

Kenneth G.

Position: Director

Appointed: 22 June 1991

Resigned: 16 January 2001

Michael G.

Position: Director

Appointed: 22 June 1991

Resigned: 30 November 1991

John K.

Position: Secretary

Appointed: 22 June 1991

Resigned: 31 March 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Inovyn Chlorvinyls Limited from Runcorn, United Kingdom. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Inovyn Chlorvinyls Limited

Bankes Lane Office Bankes Lane, PO BOX 9, Runcorn, Cheshire, WA7 4EL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4068812
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ineos Chlor Energy June 26, 2015
Impkemix Energy February 8, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, July 2023
Free Download (16 pages)

Company search