About

Registered Number: 03573301
Date of Incorporation: 01/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 12 Cornwall Business Centre, Cornwall Road, Wigston, LE18 4XH,

 

Founded in 1998, Inkrite Ltd are based in Wigston, it's status is listed as "Active". There are 2 directors listed as Dowers, Simon Paul, Dowers, Julie Anne for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWERS, Simon Paul 01 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
DOWERS, Julie Anne 04 June 1998 01 November 2010 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 03 June 2019
PSC01 - N/A 03 June 2019
AA01 - Change of accounting reference date 03 June 2019
SH01 - Return of Allotment of shares 21 March 2019
SH01 - Return of Allotment of shares 21 March 2019
SH01 - Return of Allotment of shares 21 March 2019
AP01 - Appointment of director 21 March 2019
AD01 - Change of registered office address 19 March 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 15 June 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 24 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 28 June 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 24 April 2012
AD01 - Change of registered office address 22 February 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
TM02 - Termination of appointment of secretary 21 June 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AD01 - Change of registered office address 22 March 2010
DISS40 - Notice of striking-off action discontinued 19 December 2009
AA - Annual Accounts 16 December 2009
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
363a - Annual Return 20 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 12 June 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 22 June 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 29 July 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 16 June 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 04 July 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
395 - Particulars of a mortgage or charge 06 May 1999
225 - Change of Accounting Reference Date 27 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
287 - Change in situation or address of Registered Office 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
NEWINC - New incorporation documents 01 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.