UKBizDB.co.uk

INK CARTRIDGES LTD

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

This company is commonly known as Ink Cartridges Ltd. The company was founded 21 years ago and was given the registration number 04465829. The firm's registered office is in LINCOLN. You can find them at 10 Newporte Business Park, Bishops Road, Lincoln, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:INK CARTRIDGES LTD
Company Number:04465829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:10 Newporte Business Park, Bishops Road, Lincoln, England, LN2 4SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Newporte Business Park, Bishops Road, Lincoln, England, LN2 4SY

Secretary15 July 2002Active
10 Newporte Business Park, Bishops Road, Lincoln, England, LN2 4SY

Director09 December 2011Active
10 Newporte Business Park, Bishops Road, Lincoln, England, LN2 4SY

Director15 July 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary20 June 2002Active
1 Maidment Drive, Lincoln, LN1 1AL

Director15 July 2002Active
140 Wragby Road, Lincoln, LN2 4PH

Director15 July 2002Active
140 Wragby Road, Lincoln, LN2 4PH

Director15 July 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 June 2002Active

People with Significant Control

Mr Yusuf Hanif Vindhani
Notified on:02 March 2021
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:10 Newporte Business Park, Bishops Road, Lincoln, England, LN2 4SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth Johnson
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:10 Newporte Business Park, Bishops Road, Lincoln, England, LN2 4SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Richard Johnson
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:10 Newporte Business Park, Bishops Road, Lincoln, England, LN2 4SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Resolution

Resolution.

Download
2023-08-04Capital

Capital name of class of shares.

Download
2023-08-04Incorporation

Memorandum articles.

Download
2023-08-04Resolution

Resolution.

Download
2023-08-03Capital

Capital variation of rights attached to shares.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-02-03Persons with significant control

Change to a person with significant control.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Resolution

Resolution.

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-13Resolution

Resolution.

Download
2021-03-13Incorporation

Memorandum articles.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.