Innovation First International(UK) Limited WARRINGTON


Founded in 2002, Innovation First International(UK), classified under reg no. 04468289 is an active company. Currently registered at 6 Melford Court Hardwick Grange WA1 4RZ, Warrington the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 14th August 2009 Innovation First International(UK) Limited is no longer carrying the name Ibl Parts (UK).

The firm has 2 directors, namely David N., Jessica L.. Of them, David N., Jessica L. have been with the company the longest, being appointed on 15 December 2015. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Barbara L. who worked with the the firm until 15 December 2015.

Innovation First International(UK) Limited Address / Contact

Office Address 6 Melford Court Hardwick Grange
Office Address2 Woolston
Town Warrington
Post code WA1 4RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04468289
Date of Incorporation Mon, 24th Jun 2002
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

David N.

Position: Director

Appointed: 15 December 2015

Jessica L.

Position: Director

Appointed: 15 December 2015

Warren W.

Position: Director

Appointed: 15 December 2015

Resigned: 05 August 2022

Barbara L.

Position: Secretary

Appointed: 15 August 2007

Resigned: 15 December 2015

Ian L.

Position: Director

Appointed: 08 July 2002

Resigned: 15 December 2015

M D Business Services Limited

Position: Corporate Secretary

Appointed: 08 July 2002

Resigned: 14 August 2007

Sdg Secretaries Limited

Position: Nominee Secretary

Appointed: 24 June 2002

Resigned: 08 July 2002

Sdg Registrars Limited

Position: Nominee Director

Appointed: 24 June 2002

Resigned: 08 July 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Robert M. This PSC and has 25-50% shares. The second one in the persons with significant control register is David N. This PSC owns 25-50% shares.

Robert M.

Notified on 14 July 2022
Nature of control: 25-50% shares

David N.

Notified on 14 July 2022
Nature of control: 25-50% shares

Company previous names

Ibl Parts (UK) August 14, 2009
Quizstore July 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand395 365509 869587 985
Current Assets629 639667 538876 763
Debtors227 017141 459275 716
Total Inventories7 25716 21013 062
Other
Accumulated Amortisation Impairment Intangible Assets5 6895 689 
Accumulated Depreciation Impairment Property Plant Equipment13 04213 042 
Average Number Employees During Period12109
Creditors62 15164 566195 814
Fixed Assets646464
Future Minimum Lease Payments Under Non-cancellable Operating Leases  120 543
Intangible Assets Gross Cost5 6895 689 
Investments Fixed Assets646464
Net Current Assets Liabilities567 488602 972680 949
Property Plant Equipment Gross Cost13 04213 042 
Total Assets Less Current Liabilities567 552603 036681 013
Investments In Subsidiaries 64 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2020
filed on: 2nd, February 2022
Free Download (29 pages)

Company search

Advertisements