UKBizDB.co.uk

INKOST LTD.

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

This company is commonly known as Inkost Ltd.. The company was founded 27 years ago and was given the registration number 03231235. The firm's registered office is in DEVON. You can find them at Unit 7 Signal Buildings, Brunel, Road, Newton Abbot, Devon, . This company's SIC code is 46660 - Wholesale of other office machinery and equipment.

Company Information

Name:INKOST LTD.
Company Number:03231235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46660 - Wholesale of other office machinery and equipment

Office Address & Contact

Registered Address:Unit 7 Signal Buildings, Brunel, Road, Newton Abbot, Devon, TQ12 4FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Seymour Road, Plympton, Plymouth, England, PL7 4NY

Director01 July 2019Active
Unit 7 Signal Buildings, Brunel, Road, Newton Abbot, Devon, TQ12 4FD

Director12 July 2013Active
Unit 7 Signal Buildings, Brunel, Road, Newton Abbot, Devon, TQ12 4FD

Secretary07 July 2008Active
Glenrose, Stencoose Scorrier, Redruth, TR16 5DQ

Secretary20 February 2007Active
6 Midway, Kingskerswell, Newton Abbot, TQ12 5BS

Secretary30 July 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 July 1996Active
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, United Kingdom, PL7 5JX

Director18 October 2016Active
Norden House, Kingsbridge, TQ7 3LG

Director30 July 1996Active
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, England, PL7 5JX

Director19 October 2016Active
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, United Kingdom, PL7 5JX

Director18 October 2016Active
Unit 7 Signal Buildings, Brunel, Road, Newton Abbot, Devon, TQ12 4FD

Director20 February 2007Active
Unit 7 Signal Buildings, Brunel, Road, Newton Abbot, Devon, TQ12 4FD

Director07 July 2008Active
Unit 7 Signal Buildings, Brunel, Road, Newton Abbot, Devon, TQ12 4FD

Director12 July 2013Active
17a Langdon Road, Preston, Paignton, TQ3 2RJ

Director30 July 1996Active

People with Significant Control

Fullswells Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 7, Signal Buildings, Newton Abbot, England, TQ12 4FD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Preston
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Unit 7, Signal Buildings, Newton Abbot, England, TQ12 4FD
Nature of control:
  • Right to appoint and remove directors
Mr Gordon Joseph Wells
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Unit 7 Signal Buildings, Brunel Road, Newton Abbot, England, TQ12 4FD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Daryl Mark Fulls
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Unit 7 Signal Buildings, Brunel Road, Newton Abbot, England, TQ12 4FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Officers

Termination director company with name termination date.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Resolution

Resolution.

Download
2023-09-28Capital

Capital allotment shares.

Download
2023-09-25Resolution

Resolution.

Download
2023-09-25Incorporation

Memorandum articles.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-06Resolution

Resolution.

Download
2021-11-06Capital

Capital name of class of shares.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Address

Change sail address company with old address new address.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.