UKBizDB.co.uk

INKTEC EUROPE LIMITED

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

This company is commonly known as Inktec Europe Limited. The company was founded 21 years ago and was given the registration number 04665601. The firm's registered office is in WITNEY. You can find them at Bulford House Supergas Industrial Estate, Downs Road, Minster Lovell, Witney, Oxfordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:INKTEC EUROPE LIMITED
Company Number:04665601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Bulford House Supergas Industrial Estate, Downs Road, Minster Lovell, Witney, Oxfordshire, England, OX29 0SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Frenchay Road, Oxford, England, OX2 6TF

Director05 March 2007Active
14 Fernhill Road, Begbroke, OX5 1RP

Secretary13 February 2003Active
The Hawthorns, Charndon, Bicester, England, OX27 0BL

Secretary01 February 2008Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary13 February 2003Active
Unit 1 Glenmore Business Centre, Range Road, Witney, OX29 0AA

Director01 March 2011Active
126-1301, Lake Palace, Jam-Sil-Dong, Song-Pa-Gu, Republic Of Korea, FOREIGN

Director01 October 2006Active
108, Neungan-Ro, Danwon-Gu, Ansan-City, South Korea, 425839

Director06 January 2014Active
Orchard House, Bladon Road, Woodstock, OX20 1QD

Director13 February 2003Active
67 Brize Norton Road, Minster Lovell, OX29 0SG

Director01 October 2005Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director13 February 2003Active

People with Significant Control

Mr Jae Rin Kim
Notified on:12 February 2017
Status:Active
Date of birth:October 1967
Nationality:South Korean
Country of residence:England
Address:Bulford House, Supergas Industrial Estate, Downs Road, Witney, England, OX29 0SZ
Nature of control:
  • Significant influence or control
Mr Dongsoo Kim
Notified on:12 February 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Bulford House, Supergas Industrial Estate, Downs Road, Witney, England, OX29 0SZ
Nature of control:
  • Significant influence or control

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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type full.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-20Accounts

Accounts with accounts type full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Termination secretary company with name termination date.

Download
2019-03-25Accounts

Accounts with accounts type full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-02-19Accounts

Accounts with accounts type full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Accounts

Accounts with accounts type full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-14Mortgage

Mortgage satisfy charge full.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.