About

Registered Number: 04353930
Date of Incorporation: 16/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Duck Nest Farm Cliffe Lane, Holme-On-Spalding-Moor, York, YO43 4EB,

 

Inztec Ltd was established in 2002, it's status at Companies House is "Active". The current directors of the organisation are listed as Thornton, Victoria Pauline, Rewcastle, Jackie, Rewcastle, Jackie, Rewcastle, Jackie. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNTON, Victoria Pauline 29 January 2018 - 1
REWCASTLE, Jackie 17 December 2012 04 December 2013 1
Secretary Name Appointed Resigned Total Appointments
REWCASTLE, Jackie 11 February 2013 04 December 2013 1
REWCASTLE, Jackie 17 December 2012 05 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
AA01 - Change of accounting reference date 23 March 2020
CS01 - N/A 16 January 2020
TM01 - Termination of appointment of director 03 October 2019
TM02 - Termination of appointment of secretary 15 April 2019
PSC07 - N/A 15 April 2019
PSC02 - N/A 15 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 30 January 2019
AP01 - Appointment of director 30 January 2019
AA - Annual Accounts 29 June 2018
AA01 - Change of accounting reference date 30 March 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 19 February 2016
CH03 - Change of particulars for secretary 19 February 2016
CH01 - Change of particulars for director 19 February 2016
AD01 - Change of registered office address 19 August 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 20 January 2014
TM01 - Termination of appointment of director 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
AD01 - Change of registered office address 04 December 2013
AA - Annual Accounts 29 October 2013
AP03 - Appointment of secretary 12 February 2013
AP01 - Appointment of director 12 February 2013
AR01 - Annual Return 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
TM02 - Termination of appointment of secretary 12 February 2013
AP03 - Appointment of secretary 11 February 2013
AP01 - Appointment of director 11 February 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 05 February 2010
TM01 - Termination of appointment of director 04 February 2010
AP01 - Appointment of director 04 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 27 November 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 27 September 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 18 November 2003
395 - Particulars of a mortgage or charge 18 March 2003
363s - Annual Return 06 March 2003
288b - Notice of resignation of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
287 - Change in situation or address of Registered Office 23 January 2002
NEWINC - New incorporation documents 16 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.