UKBizDB.co.uk

TOYO INK EUROPE UK LTD

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

This company is commonly known as Toyo Ink Europe Uk Ltd. The company was founded 18 years ago and was given the registration number 05814235. The firm's registered office is in WAKEFIELD. You can find them at 45 Monckton Road Industrial Estate, , Wakefield, West Yorkshire. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:TOYO INK EUROPE UK LTD
Company Number:05814235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:45 Monckton Road Industrial Estate, Wakefield, West Yorkshire, WF2 7AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Monckton Road Industrial Estate, Wakefield, WF2 7AL

Secretary21 October 2019Active
45, Monckton Road Industrial Estate, Wakefield, England, WF2 7AL

Director08 July 2008Active
Industrial Park-Krekelenberg, Tunnelweg 3, B-2845 Niel, Antwerpen, Belgium,

Corporate Director08 July 2008Active
Industrial Park - Krekelenberg, Tunnelweg 3, B-2845 Niel, Antwerpen, Belgium,

Corporate Director08 July 2008Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary11 May 2006Active
40 West Heath Road, Hampstead, London, NW3 7UR

Secretary02 August 2006Active
8 Park Hill, Bickley, BR1 2JH

Secretary08 July 2008Active
6 Lansdowne Avenue, Orpington, BR6 8JU

Secretary11 May 2006Active
130, Kingsway, Ossett, Wakefield, WF5 8DQ

Secretary19 July 2010Active
45, Monckton Road Industrial Estate, Wakefield, WF2 7AL

Secretary06 January 2015Active
16 Wike Ridge Avenue, Alwoodley, Leeds, LS17 9NL

Director09 January 2008Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director11 May 2006Active
40 West Heath Road, Hampstead, London, NW3 7UR

Director09 January 2008Active
Mayfield Cottage, 25 Southborough Road Bickley, Bromley, BR1 2EA

Director08 July 2008Active
8 Park Hill, Bickley, BR1 2JH

Director01 June 2007Active
2, Palmers Croft, Chelmsford, United Kingdom, CM2 6SR

Director17 August 2007Active
31 York Road, Northwood, HA6 1JJ

Director31 July 2006Active
1 Wellands Close, Bickley, BR1 2AQ

Director11 May 2006Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type full.

Download
2022-12-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type small.

Download
2019-10-22Officers

Appoint person secretary company with name date.

Download
2019-10-21Officers

Termination secretary company with name termination date.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type small.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Officers

Change corporate director company with change date.

Download
2018-05-14Officers

Change corporate director company with change date.

Download
2018-04-04Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-22Accounts

Accounts with accounts type full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Accounts

Accounts with accounts type full.

Download
2017-01-16Officers

Change corporate director company with change date.

Download
2017-01-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.