Innovations Wiltshire Limited PEWSEY


Innovations Wiltshire started in year 1997 as Private Limited Company with registration number 03436012. The Innovations Wiltshire company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Pewsey at Units 1-2 The Wharf. Postal code: SN9 5NT. Since Monday 4th June 2007 Innovations Wiltshire Limited is no longer carrying the name Landlace Homes.

Currently there are 3 directors in the the company, namely Stephen B., Nanette L. and Alan L.. In addition one secretary - Sally R. - is with the firm. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Innovations Wiltshire Limited Address / Contact

Office Address Units 1-2 The Wharf
Office Address2 Marlborough Road
Town Pewsey
Post code SN9 5NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03436012
Date of Incorporation Thu, 18th Sep 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Stephen B.

Position: Director

Appointed: 05 November 2015

Nanette L.

Position: Director

Appointed: 19 May 2000

Sally R.

Position: Secretary

Appointed: 26 August 1998

Alan L.

Position: Director

Appointed: 18 September 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1997

Resigned: 18 September 1997

Mj Golz Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 September 1997

Resigned: 26 August 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 September 1997

Resigned: 18 September 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Nanette L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Alan L. This PSC owns 25-50% shares and has 25-50% voting rights.

Nanette L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Landlace Homes June 4, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand27 888208 199628 734489 709310 165677 559
Current Assets294 445502 5021 095 855868 474570 355884 472
Debtors266 557294 303467 121378 765260 190206 913
Net Assets Liabilities1 076 4701 284 3381 492 7351 612 6451 629 8041 573 580
Other Debtors103 627165 153201 377164 292138 74593 401
Property Plant Equipment1 593 1621 552 0301 510 3201 472 2922 020 1791 849 141
Other
Accumulated Depreciation Impairment Property Plant Equipment284 028321 815360 918406 909454 791478 810
Additions Other Than Through Business Combinations Property Plant Equipment 8 2646 6547 963595 76949 623
Average Number Employees During Period10096959495107
Bank Borrowings486 109430 226370 298311 411580 156790 995
Bank Overdrafts35 465     
Corporation Tax Payable   69 01327 26126 314
Creditors486 109430 226370 298311 411585 853795 130
Deferred Income2 912  78 53559 94041 247
Deferred Tax Liabilities 29 42532 13539 49243 90844 222
Disposals Decrease In Depreciation Impairment Property Plant Equipment -11 152-8 953  -27 669
Disposals Property Plant Equipment -11 609-9 261  -196 642
Finance Lease Liabilities Present Value Total    5 6974 135
Increase From Depreciation Charge For Year Property Plant Equipment 48 93948 05645 99147 88251 688
Net Current Assets Liabilities302191 959384 848491 256239 386562 344
Other Creditors  422 205  5 550
Other Payables Accrued Expenses104 037137 295125 308106 932114 096117 098
Prepayments9 39111 74413 2256 4226 0525 853
Property Plant Equipment Gross Cost1 877 1901 873 8451 871 2381 879 2012 474 9702 327 951
Taxation Social Security Payable36 38930 94634 09635 10238 74448 445
Total Assets Less Current Liabilities1 593 4641 743 9891 895 1681 963 5482 259 5652 411 485
Total Borrowings486 109430 226370 298311 411585 853795 130
Trade Creditors Trade Payables23 15010 1415 36122 50213 62426 295
Trade Debtors Trade Receivables153 539117 406252 519208 051115 393107 659
Unpaid Contributions To Pension Schemes   7 0577 8478 983

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 27th, April 2023
Free Download (13 pages)

Company search