UKBizDB.co.uk

INKLAND LIMITED

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

This company is commonly known as Inkland Limited. The company was founded 44 years ago and was given the registration number 01439761. The firm's registered office is in NOTTINGHAM. You can find them at 22 Regent Street, , Nottingham, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:INKLAND LIMITED
Company Number:01439761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 July 1979
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:22 Regent Street, Nottingham, NG1 5BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Kingfisher Drive, Hemel Hempstead, England, HP3 9DD

Director28 June 2018Active
Lou Fais De Visse, Qtr La Daby, France,

Secretary06 April 2001Active
9 West Beck Grove, Darlington, DL3 8UQ

Secretary-Active
28, Neville Close, Gainford, Darlington, England, DL2 3DF

Secretary18 November 2003Active
Lou Fais De Visse, Qtr La Daby, France,

Director-Active
Lou Fais De Visse, Qtr La Daby, France,

Director-Active
12 Quaker Lane, Darlington, DL1 5PB

Director01 November 1998Active
28, Neville Close, Gainford, Darlington, England, DL2 3DF

Director18 November 2003Active
45, Park Road North, Chester Le Street, DH3 3SA

Director01 January 2009Active
Jasmine Cottage, Aldbrough St. John, Richmond, DL11 7TL

Director01 November 1998Active

People with Significant Control

Sandco 802 Ltd
Notified on:01 February 2017
Status:Active
Country of residence:England
Address:Inkland Ltd, Unit 14 Hurworth Road, Newton Aycliffe, England, DL5 6UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Herbert Wilson
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Unit 14, Hurworth Road, Newton Aycliffe, England, DL5 6UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Paula Wilson
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Unit 14, Hurworth Road, Newton Aycliffe, England, DL5 6UD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-16Address

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

Download
2020-06-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-07Address

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

Download
2020-05-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-06Resolution

Resolution.

Download
2020-04-15Mortgage

Mortgage satisfy charge full.

Download
2020-04-15Mortgage

Mortgage satisfy charge full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download
2019-10-24Address

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

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Address

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

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.