Inovit Limited BEWDLEY


Inovit started in year 2014 as Private Limited Company with registration number 09266406. The Inovit company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bewdley at 15 Bewdley Business Park. Postal code: DY12 2TZ. Since 2015-08-20 Inovit Limited is no longer carrying the name Inovit Wheels.

The company has one director. Adam B., appointed on 10 July 2015. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Deming Z.. There were no ex secretaries.

Inovit Limited Address / Contact

Office Address 15 Bewdley Business Park
Office Address2 Long Bank
Town Bewdley
Post code DY12 2TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09266406
Date of Incorporation Thu, 16th Oct 2014
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Adam B.

Position: Director

Appointed: 10 July 2015

Deming Z.

Position: Director

Appointed: 16 October 2014

Resigned: 10 July 2015

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Yingshen M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Adam B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Deming Z., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Yingshen M.

Notified on 18 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adam B.

Notified on 6 April 2016
Ceased on 18 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deming Z.

Notified on 6 April 2016
Ceased on 15 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Inovit Wheels August 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth78 037      
Balance Sheet
Cash Bank On Hand22 68173 80829 14116 33723 13018 96115 121
Current Assets197 402325 850349 255270 286303 922344 962417 205
Debtors58 67897 514111 76354 48965 529130 770104 774
Net Assets Liabilities    -128 419-79 112-56 044
Other Debtors20 05610 59610 42317 05018 77123 01418 902
Property Plant Equipment2 0004 5803 3102 04077017 49913 999
Total Inventories116 043200 886208 351199 460215 263195 231297 310
Cash Bank In Hand22 681      
Intangible Fixed Assets8 000      
Stocks Inventory116 043      
Tangible Fixed Assets2 000      
Reserves/Capital
Called Up Share Capital50 000      
Profit Loss Account Reserve28 037      
Shareholder Funds78 037      
Other
Accumulated Amortisation Impairment Intangible Assets2 0004 0006 0008 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment5001 7703 0404 3105 5806 3509 850
Average Number Employees During Period   4445
Bank Borrowings Overdrafts     45 14034 167
Corporation Tax Payable7 53816 28580    
Corporation Tax Recoverable   8 875   
Creditors129 365220 444376 280406 856433 21145 14034 167
Dividends Paid On Shares   2 000   
Fixed Assets10 00010 5807 3104 14087017 59914 099
Increase From Amortisation Charge For Year Intangible Assets 2 0002 0002 0002 000  
Increase From Depreciation Charge For Year Property Plant Equipment 1 2701 2701 2701 2707703 500
Intangible Assets8 0006 0004 0002 000   
Intangible Assets Gross Cost10 00010 00010 00010 00010 00010 000 
Investments Fixed Assets   100100100100
Investments In Group Undertakings Participating Interests   100100100100
Net Current Assets Liabilities68 037105 406-27 025-136 570-129 289-51 571-35 976
Number Shares Issued Fully Paid  50 000    
Other Creditors9 3037 80610 63219 0638 43610 2528 510
Other Taxation Social Security Payable5 38016 19015 1058 02821 12812 82014 420
Par Value Share1 1    
Property Plant Equipment Gross Cost2 5006 3506 3506 3506 35023 849 
Total Additions Including From Business Combinations Property Plant Equipment 3 850   17 499 
Total Assets Less Current Liabilities78 037115 986-19 715-132 430-128 419-33 972-21 877
Trade Creditors Trade Payables107 144322 827350 463379 765403 647368 601420 251
Trade Debtors Trade Receivables38 62286 918101 34028 56446 758107 75685 872
Creditors Due Within One Year129 365      
Intangible Fixed Assets Additions10 000      
Intangible Fixed Assets Aggregate Amortisation Impairment2 000      
Intangible Fixed Assets Amortisation Charged In Period2 000      
Intangible Fixed Assets Cost Or Valuation10 000      
Number Shares Allotted50 000      
Share Capital Allotted Called Up Paid50 000      
Tangible Fixed Assets Additions2 500      
Tangible Fixed Assets Cost Or Valuation2 500      
Tangible Fixed Assets Depreciation500      
Tangible Fixed Assets Depreciation Charged In Period500      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements