Inivos Limited PETERBOROUGH


Founded in 2010, Inivos, classified under reg no. 07183575 is an active company. Currently registered at Ashurst House Bakewell Road PE2 6YS, Peterborough the company has been in the business for 14 years. Its financial year was closed on Sunday 29th December and its latest financial statement was filed on 2021/12/31. Since 2020/02/14 Inivos Limited is no longer carrying the name Specialist Hygiene Solutions.

The firm has 2 directors, namely Mark F., Warrick F.. Of them, Mark F., Warrick F. have been with the company the longest, being appointed on 10 March 2010. As of 29 April 2024, there were 3 ex directors - Daniel F., Elizabeth F. and others listed below. There were no ex secretaries.

Inivos Limited Address / Contact

Office Address Ashurst House Bakewell Road
Office Address2 Orton Southgate
Town Peterborough
Post code PE2 6YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07183575
Date of Incorporation Wed, 10th Mar 2010
Industry Manufacture of other electrical equipment
Industry Other service activities not elsewhere classified
End of financial Year 29th December
Company age 14 years old
Account next due date Fri, 29th Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Mark F.

Position: Director

Appointed: 10 March 2010

Warrick F.

Position: Director

Appointed: 10 March 2010

Daniel F.

Position: Director

Appointed: 10 March 2010

Resigned: 22 February 2021

Elizabeth F.

Position: Director

Appointed: 10 March 2010

Resigned: 22 February 2021

Gordon F.

Position: Director

Appointed: 10 March 2010

Resigned: 22 February 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Specialist Health Solutions Limited from Peterborough, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Specialist Health Solutions Limited

Ashurst House Bakewell Road, Orton Southgate, Peterborough, Norfolk, PE2 6YS, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered England
Registration number 09261556
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Specialist Hygiene Solutions February 14, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth874 1911 651 118    
Balance Sheet
Cash Bank On Hand  864 527544 26232 32525 159 672
Current Assets1 077 8211 942 7042 317 7532 833 6152 500 29143 003 010
Debtors605 8051 619 9861 080 4531 822 0481 478 71516 197 417
Net Assets Liabilities  1 766 9552 159 5591 944 15328 267 751
Other Debtors  3 159233 252  
Property Plant Equipment  226 045426 550776 9651 106 361
Total Inventories  372 773467 305654 0001 645 921
Cash Bank In Hand321 653149 515    
Intangible Fixed Assets3 500367    
Net Assets Liabilities Including Pension Asset Liability874 1911 651 118    
Stocks Inventory150 363173 203    
Tangible Fixed Assets180 087239 993    
Reserves/Capital
Called Up Share Capital55    
Profit Loss Account Reserve874 1861 651 113    
Shareholder Funds874 1911 651 118    
Other
Accumulated Amortisation Impairment Intangible Assets  30 55130 64330 73491 967
Accumulated Depreciation Impairment Property Plant Equipment  528 392638 782769 4431 150 697
Additions Other Than Through Business Combinations Property Plant Equipment   355 895 753 182
Amounts Owed By Related Parties  414 250450 250  
Average Number Employees During Period  37416367
Balances Amounts Owed By Related Parties     973 334
Creditors  9 20424 4221 218 53915 748 422
Current Asset Investments    335 251 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -7 646 33 546
Disposals Property Plant Equipment   -45 000 42 532
Fixed Assets183 587240 360226 228426 641873 1461 222 099
Future Minimum Lease Payments Under Non-cancellable Operating Leases    126 608678 522
Increase From Amortisation Charge For Year Intangible Assets   92 61 233
Increase From Depreciation Charge For Year Property Plant Equipment   118 036 308 356
Intangible Assets  1839196 181115 738
Intangible Assets Gross Cost  30 73430 734126 915207 705
Net Current Assets Liabilities726 5691 436 6651 579 5301 786 9391 281 75227 254 588
Other Creditors  180 678317 771  
Other Inventories  372 773467 305  
Property Plant Equipment Gross Cost  754 4371 065 3321 546 4082 257 058
Provisions For Liabilities Balance Sheet Subtotal  29 59929 599 191 756
Research Development Expense Recognised In Profit Or Loss  405 17499 812  
Taxation Social Security Payable  36 64822 146  
Total Additions Including From Business Combinations Intangible Assets     80 790
Total Assets Less Current Liabilities910 1561 677 0251 805 7582 213 5802 154 89828 476 687
Total Borrowings  9 20424 422  
Trade Creditors Trade Payables  127 082304 107  
Trade Debtors Trade Receivables  651 4481 102 865  
Creditors Due After One Year16 4628 077    
Creditors Due Within One Year351 252506 039    
Intangible Fixed Assets Additions 734    
Intangible Fixed Assets Aggregate Amortisation Impairment26 50030 367    
Intangible Fixed Assets Amortisation Charged In Period 3 867    
Intangible Fixed Assets Cost Or Valuation30 00030 734    
Number Shares Allotted 5    
Par Value Share 1    
Provisions For Liabilities Charges19 50317 830    
Secured Debts26 19317 512    
Share Capital Allotted Called Up Paid55    
Tangible Fixed Assets Additions 163 731    
Tangible Fixed Assets Cost Or Valuation371 096527 770    
Tangible Fixed Assets Depreciation191 009287 777    
Tangible Fixed Assets Depreciation Charged In Period 98 655    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 887    
Tangible Fixed Assets Disposals 7 057    
Amount Specific Advance Or Credit Directors1 229     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, January 2024
Free Download (28 pages)

Company search