Innov8 Gb Ltd HORSHAM


Innov8 Gb started in year 2005 as Private Limited Company with registration number 05550244. The Innov8 Gb company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Horsham at Unit 12 Oakhurst Business Park, Wilberforce Way. Postal code: RH13 9RT.

There is a single director in the company at the moment - Malcolm B., appointed on 31 August 2005. In addition, a secretary was appointed - Emma B., appointed on 31 August 2005. As of 26 April 2024, there were 2 ex directors - James L., Emma B. and others listed below. There were no ex secretaries.

Innov8 Gb Ltd Address / Contact

Office Address Unit 12 Oakhurst Business Park, Wilberforce Way
Office Address2 Southwater
Town Horsham
Post code RH13 9RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05550244
Date of Incorporation Wed, 31st Aug 2005
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Emma B.

Position: Secretary

Appointed: 31 August 2005

Malcolm B.

Position: Director

Appointed: 31 August 2005

James L.

Position: Director

Appointed: 01 April 2016

Resigned: 23 April 2017

Emma B.

Position: Director

Appointed: 11 March 2016

Resigned: 23 April 2017

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 2005

Resigned: 31 August 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Malcolm B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Emma B. This PSC owns 25-50% shares and has 25-50% voting rights.

Malcolm B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Emma B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth840 628839 919836 524      
Balance Sheet
Cash Bank In Hand252 449162 237226 666      
Cash Bank On Hand  226 666212 718132 862176 361262 049388 568259 198
Current Assets1 122 5821 137 2051 256 6461 133 818952 032967 284994 290902 407865 169
Debtors158 660156 784233 294208 916132 697173 062193 475139 281222 720
Net Assets Liabilities  836 524801 739743 738739 554694 500717 589660 675
Net Assets Liabilities Including Pension Asset Liability840 628839 919836 524      
Other Debtors  4 4503 537     
Property Plant Equipment  43 97129 5527 00132 5062 2112 02128 737
Stocks Inventory711 473818 184796 686      
Tangible Fixed Assets36 59561 92343 971      
Total Inventories  796 686712 184686 473617 861538 766374 558383 251
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve839 628838 919835 524      
Shareholder Funds840 628839 919836 524      
Other
Accrued Liabilities  10 63819 866     
Accumulated Depreciation Impairment Property Plant Equipment  181 025191 355176 389184 283179 921181 092181 796
Additional Provisions Increase From New Provisions Recognised   -1 840 4 483-4 483  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -216   4 054
Amounts Owed By Associates  13 15416 945     
Average Number Employees During Period   262320151412
Bank Borrowings  212 488143 37573 55780 09074 117  
Bank Borrowings Overdrafts  212 488143 375     
Corporation Tax Payable  26 12314 106     
Creditors  31 200420 120245 94022 778302 001186 83914 935
Creditors Due After One Year 27 07531 200      
Creditors Due Within One Year315 562327 776489 542      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 48025 7395988 5431 244 
Disposals Property Plant Equipment   14 59537 80059834 65719 914 
Finance Lease Liabilities Present Value Total  31 20021 623    6 064
Fixed Assets 61 923102 67688 25737 64632 506   
Increase From Depreciation Charge For Year Property Plant Equipment   13 81010 7738 4924 1812 415704
Investments Fixed Assets  58 70558 70530 645    
Investments In Joint Ventures  58 70558 705     
Merchandise  796 686712 184     
Net Assets Liabilities Associates  -196 829-204 088-201 746    
Net Current Assets Liabilities807 020809 429767 104713 698706 092734 309692 289715 568650 927
Number Shares Allotted 1 0001 000      
Other Taxation Social Security Payable  9 02310 657     
Par Value Share 11    1 
Percentage Class Share Held In Associate   494949   
Prepayments Accrued Income  61 31638 165     
Profit Loss From Continuing Operations Associates  90 19727 15912 558    
Property Plant Equipment Gross Cost  224 996220 907183 390216 789182 132183 113210 533
Provisions  2 056216 4 483  4 054
Provisions For Liabilities Balance Sheet Subtotal  2 056216 4 483  4 054
Provisions For Liabilities Charges2 9874 3582 056      
Secured Debts58 60690 702250 829      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Additions 91 62526 547      
Tangible Fixed Assets Cost Or Valuation203 349235 909224 996      
Tangible Fixed Assets Depreciation166 754173 986181 025      
Tangible Fixed Assets Depreciation Charged In Period 30 83125 029      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 59917 990      
Tangible Fixed Assets Disposals 59 06537 460      
Total Additions Including From Business Combinations Property Plant Equipment   10 50628333 997 20 89527 420
Total Assets Less Current Liabilities843 615871 352869 780801 955743 738766 815694 500717 589679 664
Total Borrowings  250 829164 99873 557    
Trade Creditors Trade Payables  152 238172 722     
Trade Debtors Trade Receivables  154 374150 269     
Advances Credits Directors 45 000       
Deferred Tax Liabilities        4 054
Future Minimum Lease Payments Under Non-cancellable Operating Leases      51 03452 14344 439
Number Shares Issued Fully Paid       1 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On January 25, 2021 director's details were changed
filed on: 2nd, November 2021
Free Download (2 pages)

Company search

Advertisements