About

Registered Number: 06230086
Date of Incorporation: 27/04/2007 (17 years ago)
Company Status: Active
Registered Address: 304 High Road, Benfleet, Essex, SS7 5HB,

 

Urban Ink (Brentwood) Ltd was registered on 27 April 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 2 directors listed as Rogers, Wendy Olive, Webster, Charlie for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Wendy Olive 18 May 2018 10 December 2018 1
WEBSTER, Charlie 01 March 2009 15 May 2009 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 25 March 2019
TM01 - Termination of appointment of director 10 December 2018
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 18 May 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 24 May 2016
AD01 - Change of registered office address 10 September 2015
AA - Annual Accounts 10 September 2015
TM02 - Termination of appointment of secretary 10 September 2015
DISS40 - Notice of striking-off action discontinued 05 September 2015
AR01 - Annual Return 04 September 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 22 May 2014
AD01 - Change of registered office address 16 May 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 20 May 2013
MG01 - Particulars of a mortgage or charge 29 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 June 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 13 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 09 May 2008
CERTNM - Change of name certificate 25 January 2008
225 - Change of Accounting Reference Date 02 August 2007
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 November 2012 Outstanding

N/A

Debenture 28 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.