Company Information for INK EXCHANGE LTD
9 CRITTALL ROAD, WITHAM, ESSEX, CM8 3DR,
|
Company Registration Number
04540363
Private Limited Company
Active |
Company Name | ||
---|---|---|
INK EXCHANGE LTD | ||
Legal Registered Office | ||
9 CRITTALL ROAD WITHAM ESSEX CM8 3DR Other companies in NR3 | ||
Previous Names | ||
|
Company Number | 04540363 | |
---|---|---|
Company ID Number | 04540363 | |
Date formed | 2002-09-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB803424072 |
Last Datalog update: | 2024-07-06 02:52:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER EDWARD CHARLES KNOWLES |
||
DANIEL ANTHONY KAYE |
||
LORNA KAYE |
||
LINDSAY ANN KNOWLES |
||
PETER EDWARD CHARLES KNOWLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PECK ENTERPRISES LTD | Director | 2013-10-30 | CURRENT | 2013-10-30 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES | |
Change of details for Ebm Managed Services Ltd as a person with significant control on 2022-09-07 | ||
Director's details changed for Mr Mark David Bailey on 2022-09-07 | ||
Director's details changed for Mr Michael John Bailey on 2022-09-07 | ||
CH01 | Director's details changed for Mr Mark David Bailey on 2022-09-07 | |
PSC05 | Change of details for Ebm Managed Services Ltd as a person with significant control on 2022-09-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/22 FROM 166 Enterprise Court Eastways Industrial Estate Witham Essex CM8 3YS England | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
AA01 | Previous accounting period shortened from 30/11/21 TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/21 FROM 28 Norwich Road Fakenham NR21 8AZ England | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID BAILEY | |
CH01 | Director's details changed for Mr Michael John Bailey on 2021-08-13 | |
PSC02 | Notification of Ebm Managed Services Ltd as a person with significant control on 2021-07-30 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ANTHONY KAYE | |
TM02 | Termination of appointment of Peter Edward Charles Knowles on 2021-07-30 | |
PSC07 | CESSATION OF DANIEL ANTHONY KAYE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
PSC07 | CESSATION OF LINDSAY ANN KNOWLES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ANTHONY KAYE | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA KAYE / 17/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD CHARLES KNOWLES / 17/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY KAYE / 17/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY ANN KNOWLES / 17/10/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER EDWARD CHARLES KNOWLES on 2016-10-17 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/16 FROM 1st Floor 2a Oak Street Fakenham Norfolk NR21 9DY | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/15 FROM 142 North Park Fakenham Norfolk NR21 9RJ England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA KAYE / 27/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY KAYE / 27/07/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER EDWARD CHARLES KNOWLES on 2015-07-27 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD CHARLES KNOWLES / 27/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY ANN KNOWLES / 27/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/15 FROM 3 Aylsham Crescent Aylsham Road Norwich Norfolk NR3 2RZ | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 31/10/2011 | |
CERTNM | COMPANY NAME CHANGED P & L KNOWLES LIMITED CERTIFICATE ISSUED ON 01/11/11 | |
AR01 | 19/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA KNOWLES / 10/04/2010 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
SH01 | 21/12/09 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 19/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD CHARLES KNOWLES / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KAYE / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA KNOWLES / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ANN KNOWLES / 12/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER EDWARD CHARLES KNOWLES / 12/10/2009 | |
288a | DIRECTOR APPOINTED MISS LORNA ANN KNOWLES | |
288a | DIRECTOR APPOINTED MR DANIEL ANTHONY KAYE | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 8A MARKET PLACE HOLT NORFOLK NR25 6BW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
Creditors Due After One Year | 2011-12-01 | £ 9,067 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 56,535 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INK EXCHANGE LTD
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 11,299 |
Current Assets | 2011-12-01 | £ 51,447 |
Debtors | 2011-12-01 | £ 36,148 |
Fixed Assets | 2011-12-01 | £ 19,651 |
Shareholder Funds | 2011-12-01 | £ 5,496 |
Stocks Inventory | 2011-12-01 | £ 4,000 |
Tangible Fixed Assets | 2011-12-01 | £ 17,651 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Norfolk District Council | |
|
Computer Hardware - Purchases |
North Norfolk District Council | |
|
Equipment Purchases |
North Norfolk District Council | |
|
Computer Consumables |
North Norfolk District Council | |
|
Computer Consumables |
North Norfolk District Council | |
|
Equipment Purchases |
North Norfolk District Council | |
|
Computer Consumables |
North Norfolk District Council | |
|
Equipment Purchases |
North Norfolk District Council | |
|
Equipment Purchases |
North Norfolk District Council | |
|
Computer Hardware - Purchases |
North Norfolk District Council | |
|
Computer Purchases - Hardware |
North Norfolk District Council | |
|
Computer Purchases - Hardware |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |