UKBizDB.co.uk

THE INK BIN LIMITED

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

This company is commonly known as The Ink Bin Limited. The company was founded 5 years ago and was given the registration number 11947301. The firm's registered office is in COLCHESTER. You can find them at 4 Rose Green Cottages Colchester Road, Chappel, Colchester, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE INK BIN LIMITED
Company Number:11947301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4 Rose Green Cottages Colchester Road, Chappel, Colchester, Essex, United Kingdom, CO6 2AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Fen Street, Boxford, Sudbury, England, CO10 5HL

Director15 April 2019Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director15 April 2019Active
Montagne, Craigs Lane, Mount Bures, Bures, England, CO8 5AN

Director15 April 2019Active
Crown Cottage, Main Road, Wormingford, Colchester, England, CO6 3AB

Director15 April 2019Active
13, Manor Close, Great Horkesley, Colchester, England, CO6 4AR

Director15 April 2019Active

People with Significant Control

Mrs Caryl Eileen Gardner
Notified on:31 August 2019
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:Montagne, Craigs Lane, Bures, England, CO8 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fd Secretarial Ltd
Notified on:15 April 2019
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rebecca Jane Baines
Notified on:15 April 2019
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:14, Fen Street, Sudbury, England, CO10 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Address

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

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-31Officers

Termination director company with name termination date.

Download
2019-08-31Officers

Termination director company with name termination date.

Download
2019-08-31Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Capital

Capital allotment shares.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.