About

Registered Number: 05088741
Date of Incorporation: 30/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 121 Newbold Road, Chesterfield, Derbs, S41 7PS

 

Inkxpress Chesterfield Ltd was registered on 30 March 2004 with its registered office in Derbs. We don't know the number of employees at this business. The companies directors are listed as Thomas-horton, Andrew Edwin, Thomas-horton, Paula Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS-HORTON, Andrew Edwin 30 March 2004 - 1
THOMAS-HORTON, Paula Maria 30 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 04 April 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 15 May 2015
CH01 - Change of particulars for director 15 May 2015
CH01 - Change of particulars for director 15 May 2015
CH03 - Change of particulars for secretary 15 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 21 May 2013
CH03 - Change of particulars for secretary 21 May 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 28 February 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 06 April 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 18 April 2005
225 - Change of Accounting Reference Date 06 December 2004
395 - Particulars of a mortgage or charge 11 May 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.