Innovation Relief Specialists Limited CHESTER


Founded in 2016, Innovation Relief Specialists, classified under reg no. 10330268 is an active company. Currently registered at Military House CH1 2DS, Chester the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Christopher F., Melissa-Jane D. and John N. and others. In addition one secretary - Steve A. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Innovation Relief Specialists Limited Address / Contact

Office Address Military House
Office Address2 24 Castle Street
Town Chester
Post code CH1 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10330268
Date of Incorporation Mon, 15th Aug 2016
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Steve A.

Position: Secretary

Appointed: 13 June 2023

Christopher F.

Position: Director

Appointed: 01 September 2017

Melissa-Jane D.

Position: Director

Appointed: 01 September 2017

John N.

Position: Director

Appointed: 01 September 2017

Claire R.

Position: Director

Appointed: 15 August 2016

People with significant control

The register of PSCs who own or have control over the company includes 7 names. As BizStats established, there is M. C. Dorosz Solutions Limited from Deeside, United Kingdom. The abovementioned PSC is categorised as "a limited", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is C&J Needham Uk Limited that put Deeside, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peapod (Nw) Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

M. C. Dorosz Solutions Limited

33 Chester Road West, Queensferry, Deeside, CH5 1SA, United Kingdom

Legal authority Companies House Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 12522975
Notified on 11 April 2020
Nature of control: 25-50% voting rights
25-50% shares

C&J Needham Uk Limited

33 Chester Road West, Queensferry, Deeside, CH5 1SA, United Kingdom

Legal authority Companies House Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 12521616
Notified on 11 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Peapod (Nw) Limited

33 Chester Road West, Queensferry, Deeside, CH5 1SA, United Kingdom

Legal authority Companies House Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 12542470
Notified on 11 April 2020
Nature of control: 25-50% voting rights
25-50% shares

John N.

Notified on 1 September 2017
Ceased on 11 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Melissa D.

Notified on 1 September 2017
Ceased on 11 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Christopher F.

Notified on 1 September 2017
Ceased on 11 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Claire R.

Notified on 15 August 2016
Ceased on 1 September 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 44 581114 911491 342434 023215 498200 349
Current Assets10090 315424 206945 522708 681576 116306 733
Debtors10045 734309 295450 847274 658360 618106 384
Net Assets Liabilities   401 725331 982285 756177 613
Other Debtors100 160160160160160
Property Plant Equipment 1 3941 4231 7851 8112 478 
Other
Accumulated Depreciation Impairment Property Plant Equipment 6971 7564 5725 4167 7939 991
Average Number Employees During Period1555569
Creditors 42 185259 694545 582378 166292 367131 286
Increase From Depreciation Charge For Year Property Plant Equipment 6971 0592 8168442 3772 198
Net Current Assets Liabilities10048 130164 512399 940330 515283 749175 447
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued But Not Fully Paid100100100    
Number Shares Issued Specific Share Issue100      
Other Creditors 3 098138 074256 682122 066124 24484 602
Other Taxation Social Security Payable 39 087121 620288 900256 100168 12346 684
Par Value Share111111 
Property Plant Equipment Gross Cost 2 0913 1796 3577 22710 27112 665
Provisions For Liabilities Balance Sheet Subtotal    344471508
Total Additions Including From Business Combinations Property Plant Equipment 2 0911 0883 1788703 0442 394
Total Assets Less Current Liabilities10049 524165 935401 725332 326286 227178 121
Trade Debtors Trade Receivables 45 734309 135450 687274 498360 458106 224
Number Shares Issued Fully Paid   100100100 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 333   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements