Warning: file_put_contents(c/726529b255d69f098121b3852f21a12e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/b5439c9d50c7a6e6db798629a4eb416a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Ink Doctor Ltd, TS1 2LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE INK DOCTOR LTD

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

This company is commonly known as The Ink Doctor Ltd. The company was founded 6 years ago and was given the registration number 10924081. The firm's registered office is in MIDDLESBROUGH. You can find them at 26 Baker Street, , Middlesbrough, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:THE INK DOCTOR LTD
Company Number:10924081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2017
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:26 Baker Street, Middlesbrough, United Kingdom, TS1 2LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Park Road, Hartlepool, England, TS24 7PW

Director01 November 2022Active
43, Park Road, Hartlepool, England, TS24 7PW

Director19 September 2018Active
26, Baker Street, Middlesbrough, United Kingdom, TS1 2LH

Director20 June 2020Active
26, Baker Street, Middlesbrough, United Kingdom, TS1 2LH

Director21 August 2017Active

People with Significant Control

Mr Christopher Charles Mason
Notified on:01 November 2022
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:43, Park Road, Hartlepool, England, TS24 7PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susanna Bernadette Mason
Notified on:27 September 2018
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:43, Park Road, Hartlepool, England, TS24 7PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Susanna Bernadette Mason
Notified on:21 August 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:26, Baker Street, Middlesbrough, United Kingdom, TS1 2LH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-13Address

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

Download
2022-10-13Gazette

Gazette filings brought up to date.

Download
2022-10-12Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Accounts

Change account reference date company current shortened.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-17Gazette

Gazette filings brought up to date.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.