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.
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 | : |
|
Registered Address | : | 45 Monckton Road Industrial Estate, Wakefield, West Yorkshire, WF2 7AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Monckton Road Industrial Estate, Wakefield, WF2 7AL | Secretary | 21 October 2019 | Active |
45, Monckton Road Industrial Estate, Wakefield, England, WF2 7AL | Director | 08 July 2008 | Active |
Industrial Park-Krekelenberg, Tunnelweg 3, B-2845 Niel, Antwerpen, Belgium, | Corporate Director | 08 July 2008 | Active |
Industrial Park - Krekelenberg, Tunnelweg 3, B-2845 Niel, Antwerpen, Belgium, | Corporate Director | 08 July 2008 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 11 May 2006 | Active |
40 West Heath Road, Hampstead, London, NW3 7UR | Secretary | 02 August 2006 | Active |
8 Park Hill, Bickley, BR1 2JH | Secretary | 08 July 2008 | Active |
6 Lansdowne Avenue, Orpington, BR6 8JU | Secretary | 11 May 2006 | Active |
130, Kingsway, Ossett, Wakefield, WF5 8DQ | Secretary | 19 July 2010 | Active |
45, Monckton Road Industrial Estate, Wakefield, WF2 7AL | Secretary | 06 January 2015 | Active |
16 Wike Ridge Avenue, Alwoodley, Leeds, LS17 9NL | Director | 09 January 2008 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 11 May 2006 | Active |
40 West Heath Road, Hampstead, London, NW3 7UR | Director | 09 January 2008 | Active |
Mayfield Cottage, 25 Southborough Road Bickley, Bromley, BR1 2EA | Director | 08 July 2008 | Active |
8 Park Hill, Bickley, BR1 2JH | Director | 01 June 2007 | Active |
2, Palmers Croft, Chelmsford, United Kingdom, CM2 6SR | Director | 17 August 2007 | Active |
31 York Road, Northwood, HA6 1JJ | Director | 31 July 2006 | Active |
1 Wellands Close, Bickley, BR1 2AQ | Director | 11 May 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type full. | Download |
2022-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type small. | Download |
2019-10-22 | Officers | Appoint person secretary company with name date. | Download |
2019-10-21 | Officers | Termination secretary company with name termination date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type small. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Officers | Change corporate director company with change date. | Download |
2018-05-14 | Officers | Change corporate director company with change date. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-22 | Accounts | Accounts with accounts type full. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Accounts | Accounts with accounts type full. | Download |
2017-01-16 | Officers | Change corporate director company with change date. | Download |
2017-01-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.