General information

Name:

Innes England Ltd

Office Address:

Peat House 1 Waterloo Way LE1 6LP Leicester

Number: 03459782

Incorporation date: 1997-11-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Innes England is a business registered at LE1 6LP Leicester at Peat House. This company was set up in 1997 and is established as reg. no. 03459782. This company has been on the British market for twenty seven years now and company last known status is active. The name of the company got changed in 1998 to Innes England Limited. This company previous registered name was Trialrun. This company's registered with SIC code 68310 which stands for Real estate agencies. The business most recent annual accounts describe the period up to 31st December 2022 and the most current confirmation statement was submitted on 2nd July 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 45 transactions from worth at least 500 pounds each, amounting to £365,468 in total. The company also worked with the Rutland County Council (17 transactions worth £35,843 in total). Innes England was the service provided to the Rutland County Council Council covering the following areas: Services - Fees And Charges and Surveyors Fees was also the service provided to the Department for Transport Council covering the following areas: Building Service Charges and Rent - L&b (non-pfi).

As found in the following enterprise's executives list, since January 2023 there have been seventeen directors to name just a few: Ross W., Hannah V. and Caroline S.. To provide support to the directors, the abovementioned company has been using the skills of Hannah V. as a secretary since the appointment on 2019-07-01.

  • Previous company's names
  • Innes England Limited 1998-06-12
  • Trialrun Limited 1997-11-03

Company staff

Ross W.

Role: Director

Appointed: 01 January 2023

Latest update: 30 November 2023

Hannah V.

Role: Director

Appointed: 01 January 2023

Latest update: 30 November 2023

Caroline S.

Role: Director

Appointed: 28 November 2022

Latest update: 30 November 2023

Adam R.

Role: Director

Appointed: 04 May 2022

Latest update: 30 November 2023

Benjamin R.

Role: Director

Appointed: 01 November 2021

Latest update: 30 November 2023

Matthew H.

Role: Director

Appointed: 01 January 2021

Latest update: 30 November 2023

Scott O.

Role: Director

Appointed: 01 July 2020

Latest update: 30 November 2023

Simon D.

Role: Director

Appointed: 02 January 2020

Latest update: 30 November 2023

Hannah V.

Role: Secretary

Appointed: 01 July 2019

Latest update: 30 November 2023

Rahul S.

Role: Director

Appointed: 02 January 2019

Latest update: 30 November 2023

Philip G.

Role: Director

Appointed: 24 November 2016

Latest update: 30 November 2023

Stephen H.

Role: Director

Appointed: 01 December 2014

Latest update: 30 November 2023

Michael T.

Role: Director

Appointed: 01 January 2012

Latest update: 30 November 2023

Nicholas H.

Role: Director

Appointed: 01 March 2006

Latest update: 30 November 2023

Craig S.

Role: Director

Appointed: 01 March 2004

Latest update: 30 November 2023

Gary W.

Role: Director

Appointed: 01 January 2001

Latest update: 30 November 2023

Peter D.

Role: Director

Appointed: 30 January 1998

Latest update: 30 November 2023

Matthew H.

Role: Director

Appointed: 30 January 1998

Latest update: 30 November 2023

People with significant control

Carol M.
Notified on 12 July 2016
Ceased on 1 April 2019
Nature of control:
substantial control or influence
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a small company made up to Saturday 31st December 2022 (AA)
filed on: 21st, March 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Rutland County Council 1 £ 500.00
2015-01-13 2240136 £ 500.00 Services - Fees And Charges
2014 Department for Transport 5 £ 220 631.73
2014-03-21 2000070595 £ 188 307.60 Building Service Charges
2014 Rutland County Council 1 £ 10 831.39
2014-01-21 2209974 £ 10 831.39 Services - Fees And Charges
2013 Department for Transport 9 £ 44 894.93
2013-12-05 2000052310 £ 17 924.93 Building Service Charges
2013 Rutland County Council 6 £ 11 533.38
2013-03-27 2175393 £ 6 580.88 Surveyors Fees
2012 Department for Transport 10 £ 27 313.89
2012-09-20 2000012417 £ 6 000.00 Building Service Cha
2012 Rutland County Council 8 £ 11 748.75
2012-02-27 2124041 £ 3 772.50 Services - Fees And Charges
2011 Department for Transport 4 £ 15 250.00
2011-06-02 2000004511 £ 6 000.00 Building Service Charges
2011 Rutland County Council 1 £ 1 229.52
2011-12-21 2116987 £ 1 229.52 Services - Fees And Charges
2010 Department for Transport 9 £ 30 459.46
2010-12-16 2000021396 £ 5 875.00 Building Service Charges
2009 Department for Transport 8 £ 26 917.51
2009-04-15 2000001300 £ 5 750.00 Building Service Charges

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
26
Company Age

Similar companies nearby

Closest companies