UKBizDB.co.uk

INK EXCHANGE LTD

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

This company is commonly known as Ink Exchange Ltd. The company was founded 21 years ago and was given the registration number 04540363. The firm's registered office is in FAKENHAM. You can find them at 28 Norwich Road, , Fakenham, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:INK EXCHANGE LTD
Company Number:04540363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:28 Norwich Road, Fakenham, England, NR21 8AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Crittall Road, Witham, United Kingdom, CM8 3DR

Director30 July 2021Active
9 Crittall Road, Witham, United Kingdom, CM8 3DR

Director30 July 2021Active
28, Norwich Road, Fakenham, England, NR21 8AZ

Secretary19 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 September 2002Active
28, Norwich Road, Fakenham, England, NR21 8AZ

Director13 March 2009Active
28, Norwich Road, Fakenham, England, NR21 8AZ

Director01 June 2009Active
28, Norwich Road, Fakenham, England, NR21 8AZ

Director19 September 2002Active
28, Norwich Road, Fakenham, England, NR21 8AZ

Director19 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 September 2002Active

People with Significant Control

Ebm Managed Services Ltd
Notified on:30 July 2021
Status:Active
Country of residence:England
Address:9, Crittall Road, Witham, England, CM8 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Anthony Kaye
Notified on:07 August 2020
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:28, Norwich Road, Fakenham, England, NR21 8AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lorna Ann Kaye
Notified on:07 August 2020
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:28, Norwich Road, Fakenham, England, NR21 8AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Edward Charles Knowles
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:28, Norwich Road, Fakenham, England, NR21 8AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lindsay Ann Knowles
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:28, Norwich Road, Fakenham, England, NR21 8AZ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-07-22Address

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

Download
2022-06-06Accounts

Accounts with accounts type micro entity.

Download
2021-11-12Accounts

Change account reference date company previous shortened.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Address

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

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Change person director company with change date.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.