UKBizDB.co.uk

INK AND TONER RECYCLING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ink And Toner Recycling Ltd. The company was founded 11 years ago and was given the registration number 08265472. The firm's registered office is in EDLESBOROUGH. You can find them at Gable End Sparrow Hall Business Park, Leighton Road, Edlesborough, Beds. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:INK AND TONER RECYCLING LTD
Company Number:08265472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Gable End Sparrow Hall Business Park, Leighton Road, Edlesborough, Beds, LU6 2ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Burners Lane, Kiln Farm, Milton Keynes, England, MK11 3HD

Director23 May 2017Active
52, Burners Lane, Kiln Farm, Milton Keynes, England, MK11 3HD

Director01 April 2013Active
52, Burners Lane, Kiln Farm, Milton Keynes, England, MK11 3HD

Director01 April 2013Active
2, Oriental Road, London, England, E16 2BZ

Director25 February 2019Active
Gable End, Sparrow Hall Business Park, Leighton Road, Edlesborough, England, LU6 2ES

Director23 October 2012Active
2, Oriental Road, London, England, E16 2BZ

Director25 February 2019Active
Gable End, Sparrow Hall Business Park, Leighton Road, Edlesborough, England, LU6 2ES

Director01 April 2013Active

People with Significant Control

Mrs Terri-Ann Smedley
Notified on:12 July 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:52, Burners Lane, Milton Keynes, England, MK11 3HD
Nature of control:
  • Significant influence or control
Restore Plc
Notified on:25 February 2019
Status:Active
Country of residence:England
Address:The Databank, Unit 5, Redhill Distribution Centre, Redhill, England, RH1 5DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Terri-Ann Smedley
Notified on:13 February 2019
Status:Active
Date of birth:August 1973
Nationality:British
Address:Gable End, Sparrow Hall Business Park, Edlesborough, LU6 2ES
Nature of control:
  • Significant influence or control
Mr Mohamed Dhanji
Notified on:01 May 2017
Status:Active
Date of birth:August 1973
Nationality:British
Address:Gable End, Sparrow Hall Business Park, Edlesborough, LU6 2ES
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Address

Change registered office address company with date old address new address.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Incorporation

Memorandum articles.

Download
2021-12-02Resolution

Resolution.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Accounts

Change account reference date company current shortened.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Capital

Capital allotment shares.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Resolution

Resolution.

Download
2019-02-27Accounts

Change account reference date company previous shortened.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.