INZTEC LIMITED

Duck Nest Farm Cliffe Lane Duck Nest Farm Cliffe Lane, York, YO43 4EB, England
StatusACTIVE
Company No.04353930
CategoryPrivate Limited Company
Incorporated16 Jan 2002
Age22 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

INZTEC LIMITED is an active private limited company with number 04353930. It was incorporated 22 years, 3 months, 30 days ago, on 16 January 2002. The company address is Duck Nest Farm Cliffe Lane Duck Nest Farm Cliffe Lane, York, YO43 4EB, England.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Martin Walsh

Appointment date: 2023-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-13

Officer name: Mr Gary Hancock

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2021

Action Date: 10 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043539300002

Charge creation date: 2021-06-10

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-05

Psc name: Lph Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-04

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2020

Action Date: 04 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2020

Action Date: 04 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-29

New date: 2019-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-05

Officer name: Jackie Rewcastle

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-05

Officer name: Jackie Rewcastle

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victoria Pauline Thornton

Cessation date: 2019-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-05

Psc name: Lph Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Pauline Thornton

Appointment date: 2018-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-29

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Change person secretary company with change date

Date: 19 Feb 2016

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-17

Officer name: Mrs Jackie Rewcastle

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2016

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jackie Rewcastle

Change date: 2015-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

New address: Duck Nest Farm Cliffe Lane Holme-on-Spalding-Moor York YO43 4EB

Old address: Duckness Farm Cliffe Lane Holme-on-Spalding-Moor York YO43 4EB

Change date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jackie Rewcastle

Documents

View document PDF

Termination secretary company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Rewcastle

Documents

View document PDF

Termination secretary company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jackie Rewcastle

Documents

View document PDF

Termination secretary company

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rewcastle

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Old address: Framework House 1-3 Church Lane Snaith Goole East Yorkshire DN14 9HN

Change date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jackie Rewcastle

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jackie Rewcastle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Termination director company

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination secretary company

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jackie Rewcastle

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jackie Rewcastle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Thornton

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Harry Rewcastle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 23/09/02 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 23/01/02 from: kingsway house 103 kingsway holborn london WC2B 6AW

Documents

View document PDF

Incorporation company

Date: 16 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNER HOUSE EQUINE CLINIC LIMITED

CVS HOUSE,DISS,IP22 4ER

Number:06849407
Status:ACTIVE
Category:Private Limited Company

HANSFORD FURNITURE LIMITED

R & J BUSINESS SOLUTIONS,LANGPORT,TA10 9RL

Number:11678234
Status:ACTIVE
Category:Private Limited Company

INTERNETTY LTD

UNIT1,STOKE-ON-TRENT,ST1 4DP

Number:09157094
Status:ACTIVE
Category:Private Limited Company

KINGSTON UNIVERSITY CAMPUS ENTERPRISES LTD

KINGS' STONE HOUSE,KINGSTON UPON THAMES,KT1 1HD

Number:02863207
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE PALLETS LTD

EMERALD WAY,STONE,ST15 0SR

Number:07628559
Status:ACTIVE
Category:Private Limited Company

NRM BLOODSTOCK LIMITED

1 WOODGATES CLOSE,ASHFORD,TN26 3NL

Number:11530852
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source