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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Burners Lane, Kiln Farm, Milton Keynes, England, MK11 3HD | Director | 23 May 2017 | Active |
52, Burners Lane, Kiln Farm, Milton Keynes, England, MK11 3HD | Director | 01 April 2013 | Active |
52, Burners Lane, Kiln Farm, Milton Keynes, England, MK11 3HD | Director | 01 April 2013 | Active |
2, Oriental Road, London, England, E16 2BZ | Director | 25 February 2019 | Active |
Gable End, Sparrow Hall Business Park, Leighton Road, Edlesborough, England, LU6 2ES | Director | 23 October 2012 | Active |
2, Oriental Road, London, England, E16 2BZ | Director | 25 February 2019 | Active |
Gable End, Sparrow Hall Business Park, Leighton Road, Edlesborough, England, LU6 2ES | Director | 01 April 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Incorporation | Memorandum articles. | Download |
2021-12-02 | Resolution | Resolution. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-11 | Accounts | Change account reference date company current shortened. | Download |
2020-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Capital | Capital allotment shares. | Download |
2019-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-06 | Resolution | Resolution. | Download |
2019-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.