Inox Design Limited CARLISLE


Inox Design started in year 2006 as Private Limited Company with registration number 05719837. The Inox Design company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Carlisle at Fifteen Rosehill Montgomery Way. Postal code: CA1 2RW.

At the moment there are 2 directors in the the company, namely Louise Y. and David Y.. In addition one secretary - Louise Y. - is with the firm. Currenlty, the company lists one former director, whose name is Louise Y. and who left the the company on 1 December 2014. In addition, there is one former secretary - Irene H. who worked with the the company until 23 February 2006.

Inox Design Limited Address / Contact

Office Address Fifteen Rosehill Montgomery Way
Office Address2 Rosehill Industrial Estate
Town Carlisle
Post code CA1 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05719837
Date of Incorporation Thu, 23rd Feb 2006
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 28th February
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Louise Y.

Position: Director

Appointed: 27 September 2016

Louise Y.

Position: Secretary

Appointed: 23 February 2006

David Y.

Position: Director

Appointed: 23 February 2006

Louise Y.

Position: Director

Appointed: 02 April 2008

Resigned: 01 December 2014

Irene H.

Position: Secretary

Appointed: 23 February 2006

Resigned: 23 February 2006

Business Information Research & Reporting Ltd

Position: Corporate Director

Appointed: 23 February 2006

Resigned: 23 February 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is David Y. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David Y.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets58 508201 600358 243365 792357 401269 978169 855117 724
Net Assets Liabilities56 173158 237235 512310 883244 444237 249171 401110 459
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 000-1 300-36 620-1 586-6 068-7 943-2 440-2 000
Average Number Employees During Period 1222222
Creditors2 69152 22492 62057 744114 16032 0341 54910 158
Fixed Assets1 1226 6674 0413 1263 3834 6714 2753 511
Net Current Assets Liabilities56 051152 870268 091309 343247 129240 521169 566108 948
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2343 4942 4681 2953 8882 5771 2601 382
Total Assets Less Current Liabilities57 173159 537272 132312 469250 512245 192173 841112 459
Amount Specific Advance Or Credit Directors  -14 0516 840 15 56250 41237 413
Amount Specific Advance Or Credit Made In Period Directors  2 55043 71538 50015 53491 18836 824
Amount Specific Advance Or Credit Repaid In Period Directors  -87-130-279-22-4 584-9 933

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-02-28
filed on: 20th, November 2023
Free Download (8 pages)

Company search

Advertisements