Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INPROVA FINANCE LTD
Company Information for

INPROVA FINANCE LTD

CALDER HOUSE, ST GEORGES PARK, KIRKHAM, LANCASHIRE, PR4 2DZ,
Company Registration Number
07818875
Private Limited Company
Active

Company Overview

About Inprova Finance Ltd
INPROVA FINANCE LTD was founded on 2011-10-21 and has its registered office in Kirkham. The organisation's status is listed as "Active". Inprova Finance Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INPROVA FINANCE LTD
 
Legal Registered Office
CALDER HOUSE
ST GEORGES PARK
KIRKHAM
LANCASHIRE
PR4 2DZ
Other companies in WA2
 
Previous Names
CENVENIO PROCUREMENT GROUP LTD26/03/2015
HS 558 LIMITED20/01/2012
Filing Information
Company Number 07818875
Company ID Number 07818875
Date formed 2011-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 12:15:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INPROVA FINANCE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INPROVA FINANCE LTD

Current Directors
Officer Role Date Appointed
MOHAMMED RAMZAN
Company Secretary 2012-02-23
PAUL ALAN KENNEDY
Director 2012-02-23
STEVEN MALONE
Director 2014-03-14
MOHAMMED RAMZAN
Director 2012-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
SHAKILA KAUSER
Director 2012-09-24 2014-03-14
LINDA KENNEDY
Director 2012-09-24 2014-03-14
HEATONS SECRETARIES LIMITED
Company Secretary 2011-10-21 2012-02-23
HEATONS DIRECTORS LIMITED
Director 2011-10-21 2012-02-23
JAMES CHRISTY TRUSCOTT
Director 2011-10-21 2012-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALAN KENNEDY ENERGY TEAM (MIDLANDS) LTD Director 2015-04-10 CURRENT 1994-03-28 Active
PAUL ALAN KENNEDY ENERGY TEAM (UK) LIMITED Director 2015-04-09 CURRENT 2007-06-19 Active
PAUL ALAN KENNEDY INPROVA GROUP LTD Director 2014-03-14 CURRENT 2014-02-17 Active
PAUL ALAN KENNEDY HS 571 LIMITED Director 2012-10-15 CURRENT 2012-08-16 Dissolved 2017-11-07
PAUL ALAN KENNEDY HS 539 LIMITED Director 2012-09-26 CURRENT 2011-04-14 Dissolved 2017-09-12
PAUL ALAN KENNEDY HS 565 LIMITED Director 2012-08-15 CURRENT 2010-07-30 Dissolved 2014-11-14
PAUL ALAN KENNEDY PROPERTY INTELLIGENCE PEOPLE LIMITED Director 2012-08-09 CURRENT 2012-02-22 Active - Proposal to Strike off
PAUL ALAN KENNEDY CEL PUBLIC SERVICES LIMITED Director 2010-10-28 CURRENT 2010-09-09 Dissolved 2018-03-20
PAUL ALAN KENNEDY INPROVA LTD Director 2010-10-28 CURRENT 2010-09-09 Active
PAUL ALAN KENNEDY CEL TRANSACT LIMITED Director 2008-11-12 CURRENT 2008-08-20 Dissolved 2017-12-19
PAUL ALAN KENNEDY CELDORM ONE LIMITED Director 2008-10-24 CURRENT 2003-11-03 Active - Proposal to Strike off
PAUL ALAN KENNEDY INDEPENDENT HEALTHCARE PROCUREMENT LIMITED Director 2008-09-08 CURRENT 1994-11-15 Active
STEVEN MALONE INPROVA GROUP LTD Director 2014-03-14 CURRENT 2014-02-17 Active
STEVEN MALONE INPROVA LTD Director 2014-03-14 CURRENT 2010-09-09 Active
STEVEN MALONE INDEPENDENT HEALTHCARE PROCUREMENT LIMITED Director 2014-03-14 CURRENT 1994-11-15 Active
STEVEN MALONE HS 539 LIMITED Director 2012-08-14 CURRENT 2011-04-14 Dissolved 2017-09-12
MOHAMMED RAMZAN UTILITY MANAGEMENT HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-07-22 Active
MOHAMMED RAMZAN ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED Director 2018-01-12 CURRENT 2016-01-28 Active
MOHAMMED RAMZAN VALUEWORKS LIMITED Director 2017-07-21 CURRENT 2000-01-20 Active
MOHAMMED RAMZAN POSITIVE FUTURES NORTH LIVERPOOL LIMITED Director 2017-04-11 CURRENT 2011-05-09 Active
MOHAMMED RAMZAN UES ENERGY GROUP LTD Director 2015-09-16 CURRENT 2011-08-15 Active
MOHAMMED RAMZAN INPROVA ENERGY LIMITED Director 2015-09-16 CURRENT 2003-04-10 Active
MOHAMMED RAMZAN UES HOLDINGS LTD. Director 2015-09-16 CURRENT 2009-05-12 Active
MOHAMMED RAMZAN ENERGY TEAM (MIDLANDS) LTD Director 2015-04-10 CURRENT 1994-03-28 Active
MOHAMMED RAMZAN T. & M. TEAM ANALYSIS LIMITED Director 2015-04-09 CURRENT 1976-02-11 Dissolved 2015-10-06
MOHAMMED RAMZAN ENERGY TEAM (UK) LIMITED Director 2015-04-09 CURRENT 2007-06-19 Active
MOHAMMED RAMZAN INPROVA GROUP LTD Director 2014-02-17 CURRENT 2014-02-17 Active
MOHAMMED RAMZAN ALLIANCE NEW BUILD LTD Director 2013-10-24 CURRENT 2013-09-06 Dissolved 2017-10-31
MOHAMMED RAMZAN CENTURUS LIMITED Director 2013-09-01 CURRENT 2011-03-24 Active
MOHAMMED RAMZAN HS 571 LIMITED Director 2012-10-15 CURRENT 2012-08-16 Dissolved 2017-11-07
MOHAMMED RAMZAN HS 569 LIMITED Director 2012-09-13 CURRENT 2012-08-16 Active - Proposal to Strike off
MOHAMMED RAMZAN HASRAY LTD Director 2012-09-13 CURRENT 2012-02-22 Active
MOHAMMED RAMZAN HS 565 LIMITED Director 2012-08-15 CURRENT 2010-07-30 Dissolved 2014-11-14
MOHAMMED RAMZAN HS 539 LIMITED Director 2012-08-14 CURRENT 2011-04-14 Dissolved 2017-09-12
MOHAMMED RAMZAN PROPERTY INTELLIGENCE PEOPLE LIMITED Director 2012-08-09 CURRENT 2012-02-22 Active - Proposal to Strike off
MOHAMMED RAMZAN CONVEY LTD. Director 2011-03-04 CURRENT 2011-01-10 Dissolved 2018-06-19
MOHAMMED RAMZAN INPROVA LTD Director 2010-10-28 CURRENT 2010-09-09 Active
MOHAMMED RAMZAN CEL TRANSACT LIMITED Director 2008-11-12 CURRENT 2008-08-20 Dissolved 2017-12-19
MOHAMMED RAMZAN CELDORM ONE LIMITED Director 2008-10-24 CURRENT 2003-11-03 Active - Proposal to Strike off
MOHAMMED RAMZAN INDEPENDENT HEALTHCARE PROCUREMENT LIMITED Director 2008-10-24 CURRENT 1994-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-01-03Amended audit exemption subsidiary accounts made up to 2021-12-31
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-09-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-03-22DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-04-16CH01Director's details changed for Mr Paul Anthony Connor on 2021-04-16
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 078188750006
2019-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078188750005
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-04-09RP04CS01Second filing of Confirmation Statement dated 21/10/2016
2019-01-29RP04AR01Second filing of the annual return made up to 2014-10-21
2019-01-16RES13Resolutions passed:
  • Cons/remeption 31/12/2018
2019-01-16AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2019-01-15SH02Consolidation of shares on 2018-12-31
2019-01-15SH08Change of share class name or designation
2019-01-15RP04CS01Second filing of Confirmation Statement dated 21/10/2018
2019-01-15RP04AR01Second filing of the annual return made up to 2015-10-21
2019-01-10AP01DIRECTOR APPOINTED MR MARK DICKINSON
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MALONE
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM , Unit 2 Olympic Way, Birchwood, Warrington, Cheshire, WA2 0YL
2019-01-10TM02Termination of appointment of Mohammed Ramzan on 2018-12-31
2019-01-08PSC07CESSATION OF INPROVA GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-08PSC02Notification of Inspired Energy Plc as a person with significant control on 2018-12-31
2019-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078188750002
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 078188750005
2019-01-02SH0114/03/14 STATEMENT OF CAPITAL GBP 1010
2019-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078188750004
2018-12-05CS01Clarification A second filed CS01 (statement of capital change, trading status of shares change and shareholder information change) was registered on 15/01/2019
2018-12-04PSC05Change of details for Inprova Group Ltd as a person with significant control on 2016-04-06
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-05RES01ADOPT ARTICLES 05/02/18
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 078188750004
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-02-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-01-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-11AR0121/10/15 FULL LIST
2015-04-19AA01CURREXT FROM 31/03/2015 TO 30/06/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY
2015-03-26RES15CHANGE OF NAME 24/03/2015
2015-03-26CERTNMCOMPANY NAME CHANGED CENVENIO PROCUREMENT GROUP LTD CERTIFICATE ISSUED ON 26/03/15
2015-03-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-18AR0121/10/14 FULL LIST
2014-04-14AP01DIRECTOR APPOINTED MR STEVEN MALONE
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR LINDA KENNEDY
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SHAKILA KAUSER
2014-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 078188750003
2014-04-01RES13SECTION 175 14/03/2014
2014-04-01RES01ADOPT ARTICLES 14/03/2014
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 078188750002
2013-11-18AR0121/10/13 FULL LIST
2013-11-13RP04SECOND FILING WITH MUD 21/10/12 FOR FORM AR01
2013-11-13ANNOTATIONClarification
2013-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-05RES01ADOPT ARTICLES 20/12/2012
2012-11-23AR0121/10/12 FULL LIST
2012-09-27AP01DIRECTOR APPOINTED MRS LINDA KENNEDY
2012-09-27AP01DIRECTOR APPOINTED MRS SHAKILA KAUSER
2012-04-17SH0102/04/12 STATEMENT OF CAPITAL GBP 1000
2012-03-20AP03SECRETARY APPOINTED MOHAMMED RAMZAN
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 5TH FLOOR FREETRADE EXCHANGE 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5GB
2012-03-20AA01CURREXT FROM 31/10/2012 TO 31/03/2013
2012-03-20SH0123/02/12 STATEMENT OF CAPITAL GBP 100
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TRUSCOTT
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR HEATONS DIRECTORS LIMITED
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY HEATONS SECRETARIES LIMITED
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-12AP01DIRECTOR APPOINTED PAUL ALAN KENNEDY
2012-03-12AP01DIRECTOR APPOINTED MOHAMMED RAMZAN
2012-01-20RES15CHANGE OF NAME 16/01/2012
2012-01-20CERTNMCOMPANY NAME CHANGED HS 558 LIMITED CERTIFICATE ISSUED ON 20/01/12
2012-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-10-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INPROVA FINANCE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INPROVA FINANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-05 Outstanding BARCLAYS BANK PLC
2014-03-22 Outstanding LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE FOR THE INVESTORS ("THE SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INPROVA FINANCE LTD

Intangible Assets
Patents
We have not found any records of INPROVA FINANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INPROVA FINANCE LTD
Trademarks
We have not found any records of INPROVA FINANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INPROVA FINANCE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INPROVA FINANCE LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INPROVA FINANCE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INPROVA FINANCE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INPROVA FINANCE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.