Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED
Company Information for

INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED

C/O FRP ADVISORY LLP, DERBY HOUSE 12, PRESTON, PR1 3JJ,
Company Registration Number
05746895
Private Limited Company
Liquidation

Company Overview

About International Innovative Technologies Ltd
INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED was founded on 2006-03-17 and has its registered office in Preston. The organisation's status is listed as "Liquidation". International Innovative Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED
 
Legal Registered Office
C/O FRP ADVISORY LLP
DERBY HOUSE 12
PRESTON
PR1 3JJ
Other companies in NE11
 
Filing Information
Company Number 05746895
Company ID Number 05746895
Date formed 2006-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB890731409  
Last Datalog update: 2018-08-05 03:31:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED
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.
Companies with same name INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED
The following companies were found which have the same name as INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERNATIONAL INNOVATIVE TECHNOLOGIES GROUP CORP. 140 S CONGRESS AVE Rockland CONGERS NY 10920 Active Company formed on the 1996-04-05
INTERNATIONAL INNOVATIVE TECHNOLOGIES, LLC 20801 BISCAYNE BOULEVARD AVENTURA FL 33180 Active Company formed on the 2012-01-03

Company Officers of INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
GEORGE WRIGHT ORD
Company Secretary 2006-03-17
RALPH LYMAN BROWN
Director 2009-01-29
OLIVER CHARLES ST JOHN HOARE
Director 2013-03-26
GIANCARLO GENNARO IOVINO
Director 2015-05-19
JUERGEN WOLFGANG MAIER
Director 2011-10-04
GEORGE WRIGHT ORD
Director 2006-03-17
MARC HENDRIK CORNELIS OTTOLINI
Director 2015-01-22
NIRMAL PARIK
Director 2015-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
NIKHIL GOEL
Director 2012-09-26 2015-10-09
RABIH SOUKARIEH
Director 2010-12-09 2015-05-19
THOMAS WILKINSON
Director 2006-03-17 2015-01-15
VALLY KHAMISANI
Director 2010-08-31 2012-06-30
NADEEM LODHI
Director 2010-08-31 2010-12-09
NADEEM LODHI
Director 2010-08-31 2010-12-01
WALTER FRANZ BRANDHUBER
Director 2009-02-12 2010-08-12
THOMAS JAMES SANTONE
Director 2009-02-12 2010-08-12
JOHN LAWSON FIRTH
Director 2006-06-01 2009-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH LYMAN BROWN BRAMGARD INVESTMENT COMPANY LIMITED Director 2012-09-06 CURRENT 1983-11-07 Active
RALPH LYMAN BROWN MAIL BOXES ETC. (UK) LIMITED Director 2008-03-31 CURRENT 1995-09-22 Active
RALPH LYMAN BROWN I.D.A. LIMITED Director 2008-03-01 CURRENT 1994-05-10 Liquidation
RALPH LYMAN BROWN MAURITANIA VENTURES LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active - Proposal to Strike off
RALPH LYMAN BROWN CENTRAL LONDON BUSINESS CENTRES LIMITED Director 2004-10-31 CURRENT 2000-08-22 Liquidation
RALPH LYMAN BROWN LUMINOUS TECHNOLOGIES LTD. Director 1999-03-19 CURRENT 1999-03-19 Active - Proposal to Strike off
RALPH LYMAN BROWN P.P.T.C. LIMITED Director 1998-10-02 CURRENT 1997-02-07 Liquidation
OLIVER CHARLES ST JOHN HOARE QUY INVESTMENTS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
OLIVER CHARLES ST JOHN HOARE MEARS COUNTRY JACKETS LIMITED Director 2017-04-28 CURRENT 2006-01-23 Liquidation
OLIVER CHARLES ST JOHN HOARE MGM PRECISION ENGINEERING LTD Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2017-10-31
OLIVER CHARLES ST JOHN HOARE FUEL ENRICHMENT LIMITED Director 2016-04-13 CURRENT 2006-05-16 Dissolved 2017-10-24
OLIVER CHARLES ST JOHN HOARE ROHAF LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active - Proposal to Strike off
OLIVER CHARLES ST JOHN HOARE DEPIRUS LIMITED Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2018-06-05
OLIVER CHARLES ST JOHN HOARE WAPONTAK LIMITED Director 2013-12-23 CURRENT 2000-06-08 Dissolved 2015-02-17
OLIVER CHARLES ST JOHN HOARE COTTAGE CRAFT LIMITED Director 2013-12-23 CURRENT 1991-02-22 Active
OLIVER CHARLES ST JOHN HOARE MASTA RUG COMPANY LIMITED Director 2013-12-23 CURRENT 1991-04-18 Active
OLIVER CHARLES ST JOHN HOARE THE RIDING SOCK COMPANY LIMITED Director 2013-12-23 CURRENT 1969-10-24 Active
OLIVER CHARLES ST JOHN HOARE HARRY HALL LIMITED Director 2013-12-23 CURRENT 1985-09-03 Active
OLIVER CHARLES ST JOHN HOARE HARRY HALL INTERNATIONAL LIMITED Director 2013-12-23 CURRENT 1978-04-11 Active
OLIVER CHARLES ST JOHN HOARE INTERNATIONAL RIDING COMPANY LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
OLIVER CHARLES ST JOHN HOARE GREENBOTTLE LIMITED Director 2013-01-15 CURRENT 2006-03-24 Dissolved 2015-11-27
OLIVER CHARLES ST JOHN HOARE HIPPISLEY LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
OLIVER CHARLES ST JOHN HOARE ST. EDMUNDSBURY CAPITAL LTD Director 2009-01-08 CURRENT 2009-01-08 Dissolved 2015-05-12
GIANCARLO GENNARO IOVINO GRAPHIC RELIEF LIMITED Director 2012-10-22 CURRENT 2010-12-07 Active
GIANCARLO GENNARO IOVINO GRAPHIC IP LIMITED Director 2012-10-22 CURRENT 2011-02-08 Active
GIANCARLO GENNARO IOVINO ST SAVIOURS WHARF CO. LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
JUERGEN WOLFGANG MAIER N.W.B.L.T. ENTERPRISES LIMITED Director 2012-11-26 CURRENT 2003-12-12 Active - Proposal to Strike off
JUERGEN WOLFGANG MAIER NORTH WEST BUSINESS LEADERSHIP TEAM LIMITED Director 2011-12-12 CURRENT 1990-05-11 Active
GEORGE WRIGHT ORD MGM PRECISION ENGINEERING LTD Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2017-10-31
GEORGE WRIGHT ORD GSO DEVELOPMENT LTD Director 2015-06-08 CURRENT 2015-06-08 Dissolved 2017-05-30
GEORGE WRIGHT ORD GSO SERVICES LTD Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
MARC HENDRIK CORNELIS OTTOLINI FUEL ENRICHMENT LIMITED Director 2016-04-13 CURRENT 2006-05-16 Dissolved 2017-10-24

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
2018-03-15AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-02-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-14AM22NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009364,00009608
2018-02-14AM22NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009364,00009608
2017-09-28AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-05-24AM07NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-04-26AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2017 FROM UNIT 5 QUEENS COURT NORTH THIRD AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0BU
2017-03-23RES01ADOPT ARTICLES 31/01/2016
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2017 FROM UNIT 5 QUEENS COURT NORTH, THIRD AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0BU
2017-03-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-03-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 6878824
2016-07-19AR0120/05/16 FULL LIST
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NIKHIL GOEL
2015-12-15ANNOTATIONClarification
2015-10-08AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RABIH SOUKARIEH
2015-09-29AP01DIRECTOR APPOINTED MR NIRMAL PARIK
2015-09-28AA01PREVSHO FROM 30/09/2015 TO 31/03/2015
2015-09-28AP01DIRECTOR APPOINTED MR MARC OTTOLINI
2015-09-28AP01DIRECTOR APPOINTED MR GIANCARLO IOVINO
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 6832547
2015-06-23AR0120/05/15 FULL LIST
2015-06-02AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILKINSON
2015-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-21RES01ALTER ARTICLES 01/12/2014
2015-01-21SH0117/12/14 STATEMENT OF CAPITAL GBP 5401841
2015-01-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-17AA01PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 4901843
2014-06-11AR0120/05/14 FULL LIST
2013-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-22AR0120/05/13 FULL LIST
2013-05-21AP01DIRECTOR APPOINTED MR OLIVER CHARLES ST JOHN HOARE
2013-03-27AR0117/03/13 FULL LIST
2013-03-27AD02SAIL ADDRESS CHANGED FROM: SUITE 4 QUEENS COURT NORTH THIRD AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0BU UNITED KINGDOM
2013-03-27AP01DIRECTOR APPOINTED MR NIKHIL GOEL
2012-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR VALLY KHAMISANI
2012-04-10AR0117/03/12 FULL LIST
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM SUITE 4 EARLSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RY
2012-04-10AD02SAIL ADDRESS CHANGED FROM: SUITE 4 EARLSHOUSE EARLSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RY
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NADEEM LODHI
2011-12-02AP01DIRECTOR APPOINTED JUERGEN MAIER
2011-12-02AP01DIRECTOR APPOINTED JUERGEN MAIER
2011-12-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-30SH02CONSOLIDATION 16/06/11
2011-09-30SH02SUB-DIVISION 16/06/11
2011-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-30RES01ALTER ARTICLES 02/06/2011
2011-09-30SH0116/06/11 STATEMENT OF CAPITAL GBP 4187557.81
2011-09-30SH0116/06/11 STATEMENT OF CAPITAL GBP 697.81
2011-05-10AR0117/03/11 FULL LIST
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NADEEM LODHI
2011-05-09AP01DIRECTOR APPOINTED RABIH SOUKARIEH
2010-11-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-16AP01DIRECTOR APPOINTED NADEEM LODHI
2010-09-16AP01DIRECTOR APPOINTED NADEEM LODHI
2010-09-09AP01DIRECTOR APPOINTED VALLY KHAMISANI
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR WALTER BRANDHUBER
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR WALTER BRANDHUBER
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SANTONE
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SANTONE
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-20RES13APPROVAL OF DOCUMENTS 30/07/2010
2010-08-20RES01ADOPT ARTICLES 30/07/2010
2010-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-02AR0117/03/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER FRANZ BRANDHUBER / 01/01/2010
2010-06-02AD02SAIL ADDRESS CREATED
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES SANTONE / 01/01/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILKINSON / 01/01/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WRIGHT ORD / 01/01/2010
2009-09-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN FIRTH
2009-03-09288aDIRECTOR APPOINTED WALTER FRANZ BRANDHUBER
2009-03-09288aDIRECTOR APPOINTED THOMAS JAMES SANTONE
2009-02-13288aDIRECTOR APPOINTED RALPH LYMAN BROWN
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-12RES01ALTER MEMORANDUM 05/12/2008
2008-12-12RES12VARYING SHARE RIGHTS AND NAMES
2008-09-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-01363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 32 SALTWELL VIEW GATESHEAD TYNE & WEAR NE8 4NT
2006-08-10288aNEW DIRECTOR APPOINTED
2006-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-04-12
Appointmen2018-02-16
Appointmen2017-03-08
Fines / Sanctions
No fines or sanctions have been issued against INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2010-08-14 Satisfied IIT SUKUK COMPANY LIMITED
DEBENTURE 2009-01-29 Satisfied DUBAI ENVIRONMENTAL SERVICES INTERNATIONAL LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED

INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED has registered 5 patents

GB2462978 , GB2500696 , GB2451299 , GB2460505 , GB2471934 ,

Domain Names

INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED owns 6 domain names.

autolouvre.co.uk   iituk.co.uk   milldynamix.co.uk   hydracut.co.uk   mdltd.co.uk   neic.co.uk  

Trademarks
We have not found any records of INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED. 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 (32990 - Other manufacturing n.e.c.) as INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED 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.
Import/Export of Goods
Goods imported/exported by INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-01-0125199010Magnesium oxide, whether or not pure (excl. calcined natural magnesium carbonate)
2013-11-0184742000Crushing or grinding machines for solid mineral substances
2013-08-0125239000Cement, whether or not coloured (excl. portland cement and aluminous cement)
2013-08-0170010010Cullet and other waste and scrap of glass (excl. glass in the form of powder, granules or flakes)
2013-05-0184742000Crushing or grinding machines for solid mineral substances
2013-02-0170200080Articles of glass, n.e.s.
2013-02-0172
2012-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-01-0172069000Iron and non-alloy steel, in puddled bars or other primary forms (excl. ingots, remelted scrap ingots, continuous cast products, iron of heading 7203)
2011-02-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyINTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITEDEvent Date2018-04-12
 
Initiating party Event TypeAppointmen
Defending partyINTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITEDEvent Date2018-02-16
Name of Company: INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED Company Number: 05746895 Nature of Business: Manufacture of Milling Machines Registered office: C/O FRP Advisory LLP, Derby House, 12 Win…
 
Initiating party Event TypeAppointment of Administrators
Defending partyINTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITEDEvent Date2017-02-24
In the High Court of Justice Preston District Registry case number 13 Lila Thomas and Philip Edward Pierce (IP Nos 9608 and 9364 ), both of FRP Advisory LLP , Derby House, 12 Winckley Square, Preston PR1 3JJ For further details contact: Jessica Leeming, Email: Jessica.Leeming@frpadvisory.com or Tel: 01772 440700 : Ag GF120547
 
Government Grants / Awards
Technology Strategy Board Awards
INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 15,100

CategoryAward Date Award/Grant
ReCharge - Recovery and reuse of high value metal resources from portable battery waste : Collaborative Research and Development 2012-09-01 £ 15,100

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED 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.