Innovation Productions Limited BARNSLEY


Innovation Productions started in year 2000 as Private Limited Company with registration number 04076630. The Innovation Productions company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Barnsley at Unit 5, Claycliffe Business Park Cannon Way. Postal code: S75 1JU.

There is a single director in the company at the moment - Andrew P., appointed on 22 September 2000. In addition, a secretary was appointed - Debbie P., appointed on 18 January 2022. Currently there is one former director listed by the company - Simon F., who left the company on 31 July 2010. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the S75 1JU postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1084438 . It is located at Unit 5, Claycliffe Business Park, Barnsley with a total of 3 carsand 2 trailers.

Innovation Productions Limited Address / Contact

Office Address Unit 5, Claycliffe Business Park Cannon Way
Office Address2 Barugh Green
Town Barnsley
Post code S75 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04076630
Date of Incorporation Fri, 22nd Sep 2000
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 28th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (163 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Debbie P.

Position: Secretary

Appointed: 18 January 2022

Andrew P.

Position: Director

Appointed: 22 September 2000

Simon F.

Position: Director

Appointed: 14 June 2008

Resigned: 31 July 2010

Elaine P.

Position: Secretary

Appointed: 24 July 2003

Resigned: 18 January 2022

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 2000

Resigned: 22 September 2000

Ian M.

Position: Secretary

Appointed: 22 September 2000

Resigned: 24 July 2003

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 22 September 2000

Resigned: 22 September 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Andrew P. This PSC and has 75,01-100% shares.

Andrew P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth146 028194 780195 623239 517332 829        
Balance Sheet
Cash Bank On Hand     185 839197 411148 261193 427109 725152 018275 596604 797
Current Assets92 674139 206171 707182 264253 556253 556242 396240 891252 696163 802258 371585 151747 449
Debtors65 28469 39668 92650 14062 17762 17741 48589 83056 26951 077103 353306 555134 652
Net Assets Liabilities     332 829366 089471 314535 287417 607471 939652 013886 141
Other Debtors     2 8854 56817 87913 90129 22813 90213 90413 903
Property Plant Equipment     588 442582 905609 040695 335692 685604 729525 472638 196
Total Inventories     5 5403 5002 8003 0003 0003 0003 0008 000
Cash Bank In Hand24 24064 27097 241126 584185 839        
Net Assets Liabilities Including Pension Asset Liability146 028194 780195 623239 517332 829        
Stocks Inventory3 1505 5405 5405 5405 540        
Tangible Fixed Assets232 548255 450512 899541 248588 442        
Reserves/Capital
Called Up Share Capital22222        
Profit Loss Account Reserve146 026194 778195 621239 515332 827        
Shareholder Funds146 028194 780195 623239 517332 829        
Other
Accrued Liabilities     1 1001 1001 1001 1001 1001 1001 5421 180
Accumulated Depreciation Impairment Property Plant Equipment     436 139524 097623 277738 417933 8661 036 2641 149 6051 281 842
Additions Other Than Through Business Combinations Property Plant Equipment      120 088125 315201 435192 79914 44234 084244 961
Amounts Owed By Group Undertakings Participating Interests     18 71918 169      
Average Number Employees During Period     78778459
Bank Borrowings     195 436175 11774 71447 60517 16450 000  
Bank Borrowings Overdrafts     11 19716 4157 346     
Comprehensive Income Expense        99 973-81 68090 332  
Creditors     263 496228 288240 99547 60517 16450 000395 662413 596
Dividend Declared Payable      34 000      
Dividends Paid        -36 000-36 000-36 000  
Finished Goods Goods For Resale     5 5403 5002 800     
Increase From Depreciation Charge For Year Property Plant Equipment      98 12499 180115 131195 449102 398113 341132 237
Loans From Directors      93 249168 836     
Net Current Assets Liabilities-63 224-28 870-83 260-55 718-9 940-9 94014 108-104-33 635-141 472-6 428189 489333 853
Nominal Value Allotted Share Capital     222     
Number Shares Allotted 2222 22     
Number Shares Issued Fully Paid       222222
Other Creditors     172 33025 632195 807238 751261 782217 308334 707299 929
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 166      
Other Disposals Property Plant Equipment      37 667      
Other Inventories       2 8003 0003 0003 0003 0008 000
Par Value Share 1111 1111111
Prepayments       7 2997 3917 4936 1345 0997 178
Prepayments Accrued Income     4 8096 1647 299     
Profit Loss        99 973-81 68090 332  
Property Plant Equipment Gross Cost     1 024 5811 107 0021 232 3171 433 7521 626 5511 640 9931 675 0771 920 038
Provisions For Liabilities Balance Sheet Subtotal       62 90878 808116 44276 36262 94885 908
Taxation Including Deferred Taxation Balance Sheet Subtotal     50 23755 80762 908     
Taxation Social Security Payable     26 47036 25217 59023 3273 19513 56258 69330 468
Total Assets Less Current Liabilities169 324226 580429 639485 530578 502578 502597 013608 936661 700551 213598 301714 961972 049
Total Borrowings       74 71447 60517 16450 000  
Trade Creditors Trade Payables     52 39921 64019 15215 92635 36332 82972082 019
Trade Debtors Trade Receivables     35 76412 58464 65234 97714 35683 317287 552113 571
Amount Specific Advance Or Credit Directors          216 435271 349266 244
Amount Specific Advance Or Credit Made In Period Directors            -5 104
Amount Specific Advance Or Credit Repaid In Period Directors           54 914 
Creditors Due After One Year 31 800234 016246 013245 673        
Creditors Due Within One Year155 898168 076254 967237 982263 496        
Share Capital Allotted Called Up Paid22222        
Tangible Fixed Assets Additions 80 572312 635110 258154 244        
Tangible Fixed Assets Cost Or Valuation408 809489 381802 016912 2741 024 645        
Tangible Fixed Assets Depreciation176 261233 931289 117371 026436 203        
Tangible Fixed Assets Depreciation Charged In Period 57 67055 18681 90995 196        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    30 019        
Tangible Fixed Assets Disposals    41 873        
Fixed Assets232 548255 450           
Provisions For Liabilities Charges23 29631 800           

Transport Operator Data

Unit 5
Address Claycliffe Business Park , Cannon Way , Barugh Green
City Barnsley
Post code S75 1JU
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 9th, November 2023
Free Download (11 pages)

Company search

Advertisements