Innox Mill Management Company (trowbridge) Limited WESTBURY


Innox Mill Management Company (trowbridge) started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09336322. The Innox Mill Management Company (trowbridge) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Westbury at Unit 2 Rockhaven Business Centre Commerce Close. Postal code: BA13 4FZ.

At present there are 5 directors in the the firm, namely Joshua D., Daniel C. and Stephen C. and others. In addition one secretary - Mark C. - is with the company. As of 1 May 2024, there were 5 ex directors - Michael S., Sharon S. and others listed below. There were no ex secretaries.

Innox Mill Management Company (trowbridge) Limited Address / Contact

Office Address Unit 2 Rockhaven Business Centre Commerce Close
Office Address2 West Wilts Trading Estate
Town Westbury
Post code BA13 4FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09336322
Date of Incorporation Tue, 2nd Dec 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Joshua D.

Position: Director

Appointed: 07 July 2023

Mark C.

Position: Secretary

Appointed: 18 June 2019

Daniel C.

Position: Director

Appointed: 15 May 2018

Stephen C.

Position: Director

Appointed: 13 November 2017

Andrew S.

Position: Director

Appointed: 02 December 2014

Colin R.

Position: Director

Appointed: 02 December 2014

Michael S.

Position: Director

Appointed: 15 May 2018

Resigned: 31 August 2022

Sharon S.

Position: Director

Appointed: 02 December 2014

Resigned: 02 February 2018

Mary S.

Position: Director

Appointed: 02 December 2014

Resigned: 26 January 2018

Andrew C.

Position: Director

Appointed: 02 December 2014

Resigned: 04 January 2023

Lisa H.

Position: Director

Appointed: 02 December 2014

Resigned: 13 May 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth666-276     
Balance Sheet
Current Assets 63968149272 1662 1663 7592 884
Net Assets Liabilities   2767061 0692 1663 7592 884
Cash Bank In Hand666573     
Debtors  390241     
Net Assets Liabilities Including Pension Asset Liability666-276     
Reserves/Capital
Shareholder Funds666-276     
Other
Average Number Employees During Period        1
Creditors   1 0905731 097   
Net Current Assets Liabilities 66-2763541 0692 1663 7592 884
Total Assets Less Current Liabilities 66-2763541 0692 1663 7592 884
Creditors Due Within One Year  3901 090     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On Fri, 22nd Mar 2024 secretary's details were changed
filed on: 22nd, March 2024
Free Download (1 page)

Company search