UKBizDB.co.uk

INLEC UK LIMITED

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

This company is commonly known as Inlec Uk Limited. The company was founded 28 years ago and was given the registration number 03148604. The firm's registered office is in LONDON. You can find them at 100 Cheapside, , London, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:INLEC UK LIMITED
Company Number:03148604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1996
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:100 Cheapside, London, England, EC2V 6DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Cheapside, London, England, EC2V 6DT

Secretary28 June 2019Active
100, Cheapside, London, England, EC2V 6DT

Director28 June 2019Active
100, Cheapside, London, England, EC2V 6DT

Director28 June 2019Active
87 Birkdale Gardens, Belmont, Durham, DH1 2UJ

Secretary17 October 2003Active
8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ

Secretary01 August 2006Active
466 Catcote Road, Hartlepool, TS25 2RA

Secretary24 January 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 January 1996Active
Tobias House, St. Marks Court, Teesdale Business Park, Teesside, TS17 6QW

Director01 March 2017Active
8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ

Director07 January 1997Active
Beachcroft, High Street, Marske By The Sea, TS11 7LS

Director21 October 2001Active
8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ

Director24 January 1996Active
8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, United Kingdom, TS9 5JZ

Director24 January 1996Active
100, Cheapside, London, England, EC2V 6DT

Director28 June 2019Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 January 1996Active

People with Significant Control

Ellerbeck Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Ellerbeck Way, Middlesbrough, England, TS9 5JZ
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 (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
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-08-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-16Dissolution

Dissolution application strike off company.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-04-23Accounts

Change account reference date company current shortened.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-07-22Resolution

Resolution.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-08Address

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

Download
2019-07-08Officers

Appoint person secretary company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.