Influential Products Limited

General information

Name:

Influential Products Ltd

Office Address:

C/o Mercury Corporate Recovery Solutions Ltd Birkdale Terrace M16 9EZ Manchester

Number: 07141623

Incorporation date: 2010-02-01

End of financial year: 31 July

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This Influential Products Limited company has been offering its services for fourteen years, having launched in 2010. Started with Companies House Reg No. 07141623, Influential Products is a Private Limited Company located in C/o Mercury Corporate Recovery Solutions Ltd, Manchester M16 9EZ. The company's SIC and NACE codes are 46900 which means Non-specialised wholesale trade. Influential Products Ltd filed its latest accounts for the period up to Wednesday 31st January 2018. The latest confirmation statement was released on Friday 6th December 2019.

Trade marks

Trademark UK00003187962
Trademark image:-
Trademark name:THOMAS & FRANKS
Status:Registered
Filing date:2016-09-27
Date of entry in register:2016-12-30
Renewal date:2026-09-27
Owner name:Influential Products Limited
Owner address:Parkgates, Bury New Road, Prestwich, Manchester, United Kingdom, M25 0JW
Trademark UK00003214953
Trademark image:-
Status:Application Published
Filing date:2017-02-24
Owner name:Influential Products Limited
Owner address:Parkgates, Bury New Road, Prestwich, Manchester, United Kingdom, M25 0JW

Financial data based on annual reports

Company staff

People with significant control

David F.
Notified on 30 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Caroline F.
Notified on 6 April 2016
Ceased on 23 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nicola T.
Notified on 22 May 2017
Ceased on 15 October 2019
Nature of control:
right to manage directors
Caroline F.
Notified on 30 April 2016
Ceased on 25 June 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 January 2018
Confirmation statement next due date 17 January 2021
Confirmation statement last made up date 06 December 2019
Annual Accounts 11 September 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 11 September 2013
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 28 July 2014
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 10 March 2015
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 3 June 2016
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address Birkdale Terrace 346 Chester Road Manchester M16 9EZ. Change occurred on September 6, 2022. Company's previous address: Mercury Corporate Recovery Solutions Limited Empress Business Centre 380 Chester Road Manchester M16 9EA. (AD01)
filed on: 6th, September 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
14
Company Age

Closest Companies - by postcode