Inville Limited BLACKPOOL


Inville started in year 2001 as Private Limited Company with registration number 04289182. The Inville company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Blackpool at 295/297 Church Street. Postal code: FY1 3PJ.

Currently there are 2 directors in the the company, namely Gaynor W. and Robert W.. In addition one secretary - Gaynor W. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Inville Limited Address / Contact

Office Address 295/297 Church Street
Town Blackpool
Post code FY1 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04289182
Date of Incorporation Tue, 18th Sep 2001
Industry Public houses and bars
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Gaynor W.

Position: Director

Appointed: 28 February 2007

Gaynor W.

Position: Secretary

Appointed: 05 October 2001

Robert W.

Position: Director

Appointed: 05 October 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 2001

Resigned: 05 October 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 September 2001

Resigned: 05 October 2001

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Robert W. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Gaynor W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Robert W.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Gaynor W.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth4 8882 1389 441       
Balance Sheet
Cash Bank In Hand24 28540 46419 521       
Cash Bank On Hand  19 52138 73532 34342 63929 04118 9393 927 
Current Assets95 54388 063107 352116 767103 954125 598131 059214 192204 634179 467
Debtors61 25839 59981 18169 29764 11168 70989 768195 253200 707179 467
Intangible Fixed Assets65 00060 00055 000       
Net Assets Liabilities  9 44124 00611 93115 09914 096-7 631-10 525-12 940
Net Assets Liabilities Including Pension Asset Liability4 8882 1389 441       
Other Debtors      88 885195 253200 707179 467
Property Plant Equipment  14 19116 34314 33510 9009 495   
Stocks Inventory10 0008 0006 650       
Tangible Fixed Assets8 38216 45814 191       
Total Inventories  6 6508 7357 50014 25012 250   
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve4 7882 0389 341       
Shareholder Funds4 8882 1389 441       
Other
Amount Specific Advance Or Credit Directors 18 82018 463       
Amount Specific Advance Or Credit Made In Period Directors  72 35732 137      
Amount Specific Advance Or Credit Repaid In Period Directors  72 71450 600      
Accrued Liabilities  6 2025 5836 97810 64010 651   
Accumulated Amortisation Impairment Intangible Assets  45 00050 00055 00060 00065 000   
Accumulated Depreciation Impairment Property Plant Equipment  37 00342 45147 23050 86354 028   
Average Number Employees During Period   181818201922
Bank Borrowings Overdrafts  25 8903 2753 5753 775 44 49739 35336 074
Corporation Tax Payable  26 36516 742 2 4764 783   
Corporation Tax Recoverable  4 6524 7951 344     
Creditors  165 37721 42617 92813 955160 13244 49739 35336 074
Creditors Due Within One Year164 037160 449165 377       
Debtors Due After One Year -4 795-4 652       
Fixed Assets73 38276 45869 19166 34359 33550 90044 495   
Increase From Amortisation Charge For Year Intangible Assets   5 0005 0005 0005 000   
Increase From Depreciation Charge For Year Property Plant Equipment   5 4484 7793 6333 165   
Intangible Assets  55 00050 00045 00040 00035 000   
Intangible Assets Gross Cost  100 000100 000100 000100 000100 000   
Intangible Fixed Assets Aggregate Amortisation Impairment35 00040 00045 000       
Intangible Fixed Assets Amortisation Charged In Period 5 0005 000       
Intangible Fixed Assets Cost Or Valuation100 000100 000        
Net Current Assets Liabilities-68 494-72 386-58 025-18 673-27 463-20 358-29 07336 86628 82823 134
Number Shares Allotted 100100       
Other Creditors      16 07814 82229 16110 560
Other Taxation Social Security Payable  27 99433 84829 51747 82798 241130 652123 946123 946
Par Value Share 11       
Prepayments Accrued Income  10 32010 33710 57810 4651 031   
Profit Loss   14 565-12 0753 1683 997   
Property Plant Equipment Gross Cost  51 19458 79461 56561 76363 523   
Provisions For Liabilities Balance Sheet Subtotal  1 7252 2382 0131 4881 326   
Provisions For Liabilities Charges 1 9341 725       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 13 5622 464       
Tangible Fixed Assets Cost Or Valuation35 16848 73051 194       
Tangible Fixed Assets Depreciation26 78632 27237 003       
Tangible Fixed Assets Depreciation Charged In Period 5 4864 731       
Total Additions Including From Business Combinations Property Plant Equipment   7 6002 7711981 760   
Total Assets Less Current Liabilities4 8884 07211 16647 67031 87230 54215 42236 86628 82823 134
Trade Creditors Trade Payables  70 07459 99958 38572 70341 03017 42013 29711 257
Trade Debtors Trade Receivables     738883   
Advances Credits Directors39 62718 82018 463       
Advances Credits Made In Period Directors109 39971 126        
Advances Credits Repaid In Period Directors123 95291 933        
Disposals Decrease In Amortisation Impairment Intangible Assets       65 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       54 028  
Disposals Intangible Assets       100 000  
Disposals Property Plant Equipment       63 523  
Dividends Paid      5 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 22nd, January 2024
Free Download (8 pages)

Company search

Advertisements