General information

Name:

Inovit Ltd

Office Address:

15 Bewdley Business Park Long Bank DY12 2TZ Bewdley

Number: 09266406

Incorporation date: 2014-10-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Inovit began its business in 2014 as a Private Limited Company registered with number: 09266406. This particular business has been prospering for 10 years and it's currently active. The firm's registered office is situated in Bewdley at 15 Bewdley Business Park. You could also locate the firm using the post code, DY12 2TZ. This company debuted under the name Inovit Wheels, though for the last 9 years has operated under the name Inovit Limited. This firm's classified under the NACE and SIC code 45310 meaning Wholesale trade of motor vehicle parts and accessories. The latest annual accounts describe the period up to Fri, 31st Dec 2021 and the most recent confirmation statement was filed on Mon, 28th Nov 2022.

Right now, this specific business is guided by one managing director: Adam B., who was assigned to lead the company on Friday 10th July 2015. Since October 2014 Deming Z., had been fulfilling assigned duties for this specific business up until the resignation in July 2015.

  • Previous company's names
  • Inovit Limited 2015-08-20
  • Inovit Wheels Limited 2014-10-16

Financial data based on annual reports

Company staff

Adam B.

Role: Director

Appointed: 10 July 2015

Latest update: 22 February 2024

People with significant control

Yingshen M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Yingshen M.
Notified on 18 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Adam B.
Notified on 6 April 2016
Ceased on 18 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Deming Z.
Notified on 6 April 2016
Ceased on 15 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 2014-10-16
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 20th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
9
Company Age

Closest companies