This company is commonly known as The Ink Doctor Associates Limited. The company was founded 12 years ago and was given the registration number 07999972. The firm's registered office is in BLACKPOOL. You can find them at 150a Preston Old Road, Marton, Blackpool, Lancashire. This company's SIC code is 95110 - Repair of computers and peripheral equipment.
Name | : | THE INK DOCTOR ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 07999972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 150a Preston Old Road, Marton, Blackpool, Lancashire, FY3 9QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Whitegate Drive, Whitegate Drive, Blackpool, England, FY3 9AA | Director | 21 March 2012 | Active |
175, Townfields Road, Winsford, United Kingdom, CW7 4AX | Director | 21 March 2012 | Active |
Cuddington Manor, Farm, Grange Lane Gorstage, Northwich, United Kingdom, CW8 2SR | Director | 21 March 2012 | Active |
Mr Keith Arundale | ||
Notified on | : | 19 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29 Whitegate Drive, Whitegate Drive, Blackpool, England, FY3 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Officers | Change person director company with change date. | Download |
2017-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-26 | Officers | Termination director company with name termination date. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.