UKBizDB.co.uk

INZTEC LIMITED

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

This company is commonly known as Inztec Limited. The company was founded 22 years ago and was given the registration number 04353930. The firm's registered office is in YORK. You can find them at Duck Nest Farm Cliffe Lane, Holme-on-spalding-moor, York, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:INZTEC LIMITED
Company Number:04353930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Duck Nest Farm Cliffe Lane, Holme-on-spalding-moor, York, England, YO43 4EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Duck Nest Farm, Cliffe Lane, Holme-On-Spalding-Moor, York, England, YO43 4EB

Director13 December 2021Active
Duck Nest Farm, Cliffe Lane, Holme-On-Spalding-Moor, York, England, YO43 4EB

Director29 January 2018Active
Duck Nest Farm, Cliffe Lane, Holme-On-Spalding-Moor, York, England, YO43 4EB

Director01 August 2023Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Secretary16 January 2002Active
2 Park Farm Cottages, Selby Road, Howden, YO8 3RR

Secretary06 September 2002Active
Ducknest Farm, Cliffe Lane Holme On Spalding Moor, York, YO43 4EB

Secretary30 January 2004Active
Ducknest Farm, Cliffe Lane, Holme-On-Spalding-Moor, York, United Kingdom, YO43 4EB

Secretary11 February 2013Active
Duck Nest Farm, Cliffe Lane, Holme-On-Spalding-Moor, York, England, YO43 4EB

Secretary17 December 2012Active
Axholme House, North Street, Crowle, Scunthorpe, DN17 4NB

Corporate Secretary18 January 2002Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Director16 January 2002Active
Ducknest Farm, Cliffe Lane, Holme-On-Spalding-Moor, York, United Kingdom, YO43 4EB

Director01 February 2010Active
Duck Nest Farm, Cliffe Lane, Holme-On-Spalding-Moor, York, England, YO43 4EB

Director11 February 2013Active
Ducknest Farm, Cliffe Lane, Holme-On-Spalding-Moor, York, United Kingdom, YO43 4EB

Director17 December 2012Active
Ducknest Farm, Cliffe Lane, Holme Upon Spalding Moor, YO43 4EB

Director22 January 2002Active
Axholme House, North Street, Crowle, Scunthorpe, DN17 4NB

Corporate Director18 January 2002Active

People with Significant Control

Lincoln Protein Holdings Ltd
Notified on:05 April 2019
Status:Active
Country of residence:England
Address:Windsor House, Long Bennington Business Park, Newark, England, NG23 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Victoria Pauline Thornton
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Duck Nest Farm, Cliffe Lane, York, England, YO43 4EB
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
2023-08-22Accounts

Accounts with accounts type small.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Accounts

Accounts with accounts type small.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Accounts

Change account reference date company previous shortened.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Termination secretary company with name termination date.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.