Innovative Technology Limited OLDHAM


Innovative Technology started in year 1985 as Private Limited Company with registration number 01954947. The Innovative Technology company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Oldham at Innovative Business Park. Postal code: OL1 4EQ.

At the moment there are 9 directors in the the firm, namely Christopher R., John R. and Thomas P. and others. In addition one secretary - Thomas P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the OL1 4EQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1134433 . It is located at Innovative Business Park, Derker Street, Oldham with a total of 1 cars.

Innovative Technology Limited Address / Contact

Office Address Innovative Business Park
Office Address2 Derker Street
Town Oldham
Post code OL1 4EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01954947
Date of Incorporation Tue, 5th Nov 1985
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Thomas P.

Position: Secretary

Appointed: 10 May 2018

Christopher R.

Position: Director

Appointed: 03 April 2017

John R.

Position: Director

Appointed: 15 January 2016

Thomas P.

Position: Director

Appointed: 12 December 2014

Anthony M.

Position: Director

Appointed: 15 June 2012

Timothy C.

Position: Director

Appointed: 13 March 2009

Marcus T.

Position: Director

Appointed: 16 February 2007

Peter D.

Position: Director

Appointed: 15 July 2005

Mustapha H.

Position: Director

Appointed: 22 December 2000

Robert B.

Position: Director

Appointed: 27 November 1991

Brenda B.

Position: Secretary

Resigned: 23 December 1995

Paul S.

Position: Director

Appointed: 03 April 2017

Resigned: 03 June 2022

Matthew S.

Position: Director

Appointed: 15 January 2016

Resigned: 03 April 2017

Grenville E.

Position: Secretary

Appointed: 15 October 2010

Resigned: 10 May 2018

Grenville E.

Position: Director

Appointed: 03 September 2007

Resigned: 31 March 2015

Richard H.

Position: Director

Appointed: 01 July 2004

Resigned: 29 April 2005

John J.

Position: Director

Appointed: 31 December 2003

Resigned: 14 July 2005

Aidan T.

Position: Secretary

Appointed: 17 October 2003

Resigned: 15 October 2010

Maureen L.

Position: Secretary

Appointed: 03 April 2001

Resigned: 17 October 2003

John B.

Position: Director

Appointed: 23 November 1998

Resigned: 16 March 2000

Anthony L.

Position: Director

Appointed: 01 November 1998

Resigned: 08 October 1999

Craig M.

Position: Director

Appointed: 01 November 1996

Resigned: 31 December 2003

Aidan T.

Position: Director

Appointed: 01 November 1996

Resigned: 03 April 2017

Aidan T.

Position: Secretary

Appointed: 21 December 1995

Resigned: 03 April 2001

Kevin A.

Position: Director

Appointed: 29 March 1994

Resigned: 25 May 2007

Brenda B.

Position: Director

Appointed: 27 November 1991

Resigned: 22 May 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Bellis Holdings Limited from Oldham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bellis Holdings Limited

Innovative Business Park Derker Street, Oldham, OL1 4EQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 05984940
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 6477 2994 7446 866
Current Assets17 55819 93322 52032 743
Debtors7 1097 52511 38712 491
Net Assets Liabilities20 27721 932  
Other Debtors268281142 
Property Plant Equipment5 7295 3375 0134 961
Total Inventories6 8025 1096 38913 386
Other
Audit Fees Expenses33344043
Accrued Liabilities Deferred Income9055452 5741 673
Accumulated Depreciation Impairment Property Plant Equipment5 4066 3177 0107 623
Additions Other Than Through Business Combinations Property Plant Equipment 487515535
Administrative Expenses12 2769 72910 82812 501
Amounts Owed By Group Undertakings1 5463 6253 0405 519
Amounts Owed To Group Undertakings2 1663 1453 6095 265
Average Number Employees During Period221183148176
Balances Amounts Owed By Related Parties24243224
Balances Amounts Owed To Related Parties297698137
Capital Commitments156192 
Corporation Tax Payable35 107563
Corporation Tax Recoverable 126  
Cost Sales19 20112 73218 88639 450
Creditors144 1437 80411 206
Current Tax For Period35-1761624
Deferred Tax Asset Debtors73249750354
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit  101 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-3626612-1
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -49-153 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-322-31135444
Depreciation Expense Property Plant Equipment950906790608
Dividend Income From Group Undertakings856845224
Dividends Paid1 531 1 5311 531
Dividends Paid On Shares Final1 531 1 5311 531
Finance Lease Liabilities Present Value Total1415  
Finished Goods Goods For Resale5 8354 2514 7369 709
Fixed Assets6 5136 1425 8185 766
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment 22-2721
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-3631512-1
Further Item Tax Increase Decrease Component Adjusting Items17-32057-34
Future Minimum Lease Payments Under Non-cancellable Operating Leases655060176
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income-81-499  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-638499-117989
Government Grant Income 1 468147 
Gross Profit Loss14 2759 44410 45221 775
Income From Shares In Group Undertakings856845224
Increase Decrease From Foreign Exchange Differences Property Plant Equipment 57-6348
Increase Decrease In Current Tax From Adjustment For Prior Periods35-15536-29
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 235  
Increase From Depreciation Charge For Year Property Plant Equipment 906790608
Interest Income On Bank Deposits72  
Interest Payable Similar Charges Finance Costs313 
Investments Fixed Assets784805805805
Investments In Subsidiaries7848051 160805
Net Current Assets Liabilities13 77815 79014 71621 537
Net Deferred Tax Liability Asset732497503 
Net Finance Income Costs1557045230
Number Shares Issued Fully Paid 420 665  
Operating Profit Loss1 9991 183-2299 274
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 177016
Other Disposals Property Plant Equipment 258322
Other Interest Income   6
Other Interest Receivable Similar Income Finance Income72 6
Other Operating Income Format1 1 468147 
Other Taxation Social Security Payable3961854651 522
Par Value Share 11 
Pension Other Post-employment Benefit Costs Other Pension Costs186111118153
Prepayments Accrued Income540220831493
Profit Loss1 6611 6551338 300
Profit Loss On Ordinary Activities Before Tax1 3731 7522209 304
Property Plant Equipment Gross Cost11 13511 65412 02312 584
Raw Materials Consumables9678581 6533 677
Social Security Costs9837858791 132
Staff Costs Employee Benefits Expense9 0266 8418 47311 121
Tax Decrease Increase From Effect Revenue Exempt From Taxation 9 5
Tax Expense Credit Applicable Tax Rate261333421 768
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  -145108
Tax Increase Decrease From Effect Dividends From Companies -83-84 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss136  7
Tax Increase Decrease From Effect Foreign Tax Rates352361 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-28897871 004
Total Assets Less Current Liabilities20 29121 93220 53427 303
Total Current Tax Expense Credit70-13893561
Total Deferred Tax Expense Credit-358235-6443
Total Operating Lease Payments1326664129
Trade Creditors Trade Payables2762531 0492 183
Trade Debtors Trade Receivables4 0232 7766 8716 425
Turnover Revenue33 47622 17629 33861 225
Wages Salaries7 8575 9457 4769 836
Company Contributions To Defined Benefit Plans Directors63164830
Director Remuneration1 2269322 6193 270
Director Remuneration Benefits Including Payments To Third Parties1 2899482 6673 300

Transport Operator Data

Innovative Business Park
Address Derker Street
City Oldham
Post code OL1 4EQ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
Free Download (26 pages)

Company search

Advertisements