General information

Name:

Inkjet Direct Limited

Office Address:

Unit C Ordnance Road Buckshaw Village PR7 7EL Chorley

Number: 06767561

Incorporation date: 2008-12-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Inkjet Direct came into being in 2008 as a company enlisted under no 06767561, located at PR7 7EL Chorley at Unit C Ordnance Road. The company has been in business for 16 years and its last known status is active. The company currently known as Inkjet Direct Ltd was known as Xprint up till 13th December 2012 at which point the name was replaced. The firm's Standard Industrial Classification Code is 46660 which means Wholesale of other office machinery and equipment. 2021-12-31 is the last time the company accounts were reported.

The enterprise's trademark is "Inkmasters". They applied for it on 2017-01-20 and it got published in the journal number 2017-005.

Dennis H. is this firm's solitary managing director, that was selected to lead the company in 2008 in December.

Dennis H. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Inkjet Direct Ltd 2012-12-13
  • Xprint Ltd 2008-12-08

Trade marks

Trademark UK00003207838
Trademark image:-
Trademark name:Inkmasters
Status:Application Published
Filing date:2017-01-20
Owner name:INKJET DIRECT LTD
Owner address:Unit C, Buckshaw Link, Ordnance Road, Buckshaw Village, CHORLEY, Lancashire, United Kingdom, PR7 7EL

Financial data based on annual reports

Company staff

Dennis H.

Role: Director

Appointed: 08 December 2008

Latest update: 27 February 2024

People with significant control

Dennis H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 31 December 2021
Confirmation statement next due date 22 December 2023
Confirmation statement last made up date 08 December 2022
Annual Accounts 16 February 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 16 February 2013
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Friday 8th December 2023 (CS01)
filed on: 21st, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46660 : Wholesale of other office machinery and equipment
15
Company Age

Similar companies nearby

Closest companies