Background WavePink WaveYellow Wave

INOVYN SERVICES LIMITED (04797474)

INOVYN SERVICES LIMITED (04797474) is an active UK company. incorporated on 12 June 2003. with registered office in Runcorn. The company operates in the Manufacturing sector, engaged in unknown sic code (20160). INOVYN SERVICES LIMITED has been registered for 22 years. Current directors include ALLMAN, James William, BROWN, Andrew, Mr., OWEN, Paul Thomas.

Company Number
04797474
Status
active
Type
ltd
Incorporated
12 June 2003
Age
22 years
Address
Bankes Lane Office, Runcorn, WA7 4EL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
ALLMAN, James William, BROWN, Andrew, Mr., OWEN, Paul Thomas
SIC Codes
20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INOVYN SERVICES LIMITED

INOVYN SERVICES LIMITED is an active company incorporated on 12 June 2003 with the registered office located in Runcorn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160). INOVYN SERVICES LIMITED was registered 22 years ago.(SIC: 20160)

Status

active

Active since 22 years ago

Company No

04797474

LTD Company

Age

22 Years

Incorporated 12 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

INEOS CHLORVINYLS SERVICES LIMITED
From: 4 April 2013To: 26 June 2015
ECOVINYL LIMITED
From: 28 June 2011To: 4 April 2013
INEOS CHLORVINYLS LIMITED
From: 2 June 2011To: 28 June 2011
ECOVINYL LIMITED
From: 12 June 2003To: 2 June 2011
Contact
Address

Bankes Lane Office Bankes Lane Runcorn, WA7 4EL,

Previous Addresses

Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom
From: 1 May 2021To: 29 February 2024
Runcorn Site Hq South Parade P.O. Box 9 Runcorn Cheshire WA7 4JE
From: 27 March 2013To: 1 May 2021
C/O Ineos Newton Aycliffe Ltd. School Aycliffe Lane Newton Aycliffe County Durham DL5 6EA
From: 12 June 2003To: 27 March 2013
Timeline

27 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 24
Director Joined
May 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

MCKEE, Jenny Ellen

Active
Bankes Lane, RuncornWA7 4EL
Secretary
Appointed 01 May 2022

ALLMAN, James William

Active
Bankes Lane, RuncornWA7 4EL
Born August 1977
Director
Appointed 10 Feb 2026

BROWN, Andrew, Mr.

Active
Bankes Lane, RuncornWA7 4EL
Born June 1981
Director
Appointed 10 Feb 2026

OWEN, Paul Thomas

Active
Bankes Lane, RuncornWA7 4EL
Born December 1963
Director
Appointed 04 Jun 2025

BIRD, Zena Joy

Resigned
School Aycliffe Lane, Newton AycliffeDL5 6EA
Secretary
Appointed 12 Jun 2003
Resigned 26 Mar 2013

NICHOLS, Paul Frederick

Resigned
Bankes Lane, RuncornWA7 4JE
Secretary
Appointed 25 May 2011
Resigned 01 May 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 12 Jun 2003
Resigned 12 Jun 2003

BOUCKLEY, Nigel Martin

Resigned
Bankes Lane, RuncornWA7 4EL
Born December 1966
Director
Appointed 24 May 2024
Resigned 04 Jun 2025

CROTTY, Thomas Patrick

Resigned
South Parade, RuncornWA7 4JE
Born April 1956
Director
Appointed 26 Mar 2013
Resigned 02 Jul 2015

DANIELS, Paul Mark

Resigned
Bankes Lane, RuncornWA7 4EL
Born June 1966
Director
Appointed 04 Jan 2022
Resigned 10 Feb 2026

DECADT, Ghislain Georges Jose

Resigned
South Parade, RuncornWA7 4JE
Born February 1955
Director
Appointed 26 Mar 2013
Resigned 02 Jul 2015

HORROCKS, David James

Resigned
Bankes Lane, RuncornWA7 4EL
Born July 1959
Director
Appointed 01 Mar 2021
Resigned 10 Feb 2026

MAHER, Michael John

Resigned
South Parade, RuncornWA7 4JE
Born February 1968
Director
Appointed 26 Mar 2013
Resigned 01 Mar 2021

METCALFE, Keith

Resigned
South Parade, RuncornWA7 4JE
Born October 1951
Director
Appointed 26 Mar 2013
Resigned 14 Apr 2015

MOORCROFT, Anthony

Resigned
Bankes Lane, RuncornWA7 4EL
Born May 1959
Director
Appointed 26 Mar 2013
Resigned 10 Apr 2024

TANE, Christopher Edward, Mr.

Resigned
South Parade, RuncornWA7 4JE
Born August 1956
Director
Appointed 26 Mar 2013
Resigned 01 Jan 2020

TAYLORSON, Julie Dawn

Resigned
Bankes Lane, RuncornWA7 4JE
Born November 1959
Director
Appointed 26 Mar 2013
Resigned 04 Jan 2022

TUFT, Geir

Resigned
South Parade, RuncornWA7 4JE
Born October 1967
Director
Appointed 01 Jan 2020
Resigned 01 Mar 2021

WHEATLEY, Paul Anthony

Resigned
School Aycliffe Lane, Newton AycliffeDL5 6EA
Born September 1952
Director
Appointed 12 Jun 2003
Resigned 26 Mar 2013

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 12 Jun 2003
Resigned 12 Jun 2003

Persons with significant control

1

Bankes Lane, RuncornWA7 4EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Resolution
21 November 2019
RESOLUTIONSResolutions
Auditors Resignation Company
8 October 2019
AUDAUD
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Memorandum Articles
15 July 2015
MAMA
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Certificate Change Of Name Company
26 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
18 April 2013
AA01Change of Accounting Reference Date
Statement Of Companys Objects
15 April 2013
CC04CC04
Memorandum Articles
5 April 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Certificate Change Of Name Company
28 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2011
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
2 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 May 2011
RESOLUTIONSResolutions
Change Of Name Notice
27 May 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Dormant
24 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
24 June 2009
363aAnnual Return
Gazette Filings Brought Up To Date
2 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 July 2008
363aAnnual Return
Legacy
11 July 2008
353353
Legacy
11 July 2008
287Change of Registered Office
Legacy
11 July 2008
190190
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
287Change of Registered Office
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Incorporation Company
12 June 2003
NEWINCIncorporation