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..
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 | : |
|
Registered Address | : | 100 Cheapside, London, England, EC2V 6DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Cheapside, London, England, EC2V 6DT | Secretary | 28 June 2019 | Active |
100, Cheapside, London, England, EC2V 6DT | Director | 28 June 2019 | Active |
100, Cheapside, London, England, EC2V 6DT | Director | 28 June 2019 | Active |
87 Birkdale Gardens, Belmont, Durham, DH1 2UJ | Secretary | 17 October 2003 | Active |
8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ | Secretary | 01 August 2006 | Active |
466 Catcote Road, Hartlepool, TS25 2RA | Secretary | 24 January 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 19 January 1996 | Active |
Tobias House, St. Marks Court, Teesdale Business Park, Teesside, TS17 6QW | Director | 01 March 2017 | Active |
8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ | Director | 07 January 1997 | Active |
Beachcroft, High Street, Marske By The Sea, TS11 7LS | Director | 21 October 2001 | Active |
8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ | Director | 24 January 1996 | Active |
8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, United Kingdom, TS9 5JZ | Director | 24 January 1996 | Active |
100, Cheapside, London, England, EC2V 6DT | Director | 28 June 2019 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 19 January 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-06-27 | Gazette | Gazette notice voluntary. | Download |
2023-06-16 | Dissolution | Dissolution application strike off company. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-04-23 | Accounts | Change account reference date company current shortened. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Resolution | Resolution. | Download |
2019-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Officers | Appoint person secretary company with name date. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.