INZTEC COMPOSTING LIMITED

Duck Nest Farm Cliffe Lane Duck Nest Farm Cliffe Lane, York, YO43 4EB, United Kingdom
StatusACTIVE
Company No.07754386
CategoryPrivate Limited Company
Incorporated26 Aug 2011
Age12 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

INZTEC COMPOSTING LIMITED is an active private limited company with number 07754386. It was incorporated 12 years, 8 months, 1 day ago, on 26 August 2011. The company address is Duck Nest Farm Cliffe Lane Duck Nest Farm Cliffe Lane, York, YO43 4EB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

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

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: 12 Sep 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

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

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

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

Psc name: Lph Limited

Change date: 2019-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 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

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

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

New date: 2019-04-04

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

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

Cessation date: 2019-04-05

Psc name: Victoria Pauline Thornton

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

Psc name: Lph Limited

Notification date: 2019-04-05

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: 08 Sep 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

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

Made up date: 2017-06-30

New date: 2017-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

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: 08 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

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

Change date: 2016-09-08

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

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: 16 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Pauline Thornton

Change date: 2014-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

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

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

Change date: 2015-09-16

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

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

Change date: 2015-08-19

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

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: 10 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

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

Change date: 2013-12-04

Old address: Framework House 1 Church Lane Snaith Goole East Yorkshire DN14 9HN United Kingdom

Documents

View document PDF

Annual return company with made up date

Date: 25 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Incorporation company

Date: 26 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

365 STRENGTH LTD

30 TYNINGS LANE,WALSALL,WS9 0AS

Number:11122147
Status:ACTIVE
Category:Private Limited Company

BUSINESS PHOTOS WALES LTD

22 HEOL CASTELL COETY,BRIDGEND,CF31 1PU

Number:08883050
Status:ACTIVE
Category:Private Limited Company

HK 68 CHINESE RESTAURANT LIMITED

22 HIGH STREET,SWADLINCOTE,DE12 7HZ

Number:11087936
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LASERLINE (UK) LIMITED

12 CHARTER POINT WAY,ASHBY-DE-LA-ZOUCH,LE65 1NF

Number:02243934
Status:ACTIVE
Category:Private Limited Company

RAISING GENERATIONS DAY NURSERY LTD

212 ASTRA HOUSE,LONDON,SE14 6EB

Number:08634454
Status:ACTIVE
Category:Private Limited Company
Number:00932140
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