General information

Name:

Inkmark Ltd

Office Address:

9-13 High Street BA5 2AA Wells

Number: 05509060

Incorporation date: 2005-07-14

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2005 signifies the start of Inkmark Limited, the firm that is situated at 9-13 High Street, in Wells. This means it's been 19 years Inkmark has prospered on the market, as the company was created on 2005-07-14. The Companies House Registration Number is 05509060 and the postal code is BA5 2AA. The company is known as Inkmark Limited. Moreover this company also was listed as Impressions Print Management until it got changed nineteen years ago. This business's registered with SIC code 18129 which means Printing n.e.c.. Inkmark Ltd reported its account information for the period up to Sunday 31st July 2022. The business latest confirmation statement was filed on Friday 11th August 2023.

In order to satisfy its customers, the following limited company is constantly being supervised by a group of two directors who are Mark S. and Nik B.. Their work been of cardinal importance to the limited company since July 2005. Furthermore, the managing director's duties are regularly helped with by a secretary - Nik B., who was selected by the limited company in 2005.

  • Previous company's names
  • Inkmark Limited 2005-08-09
  • Impressions Print Management Limited 2005-07-14

Financial data based on annual reports

Company staff

Mark S.

Role: Director

Appointed: 14 July 2005

Latest update: 15 January 2024

Nik B.

Role: Director

Appointed: 14 July 2005

Latest update: 15 January 2024

Nik B.

Role: Secretary

Appointed: 14 July 2005

Latest update: 15 January 2024

People with significant control

Executives with significant control over the firm are: Nic B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nic B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts 23 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 23 April 2013
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 January 2015
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 4 January 2016
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 11 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Mon, 31st Jul 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

124 High Street Midsomer Norton

Post code:

BA3

City / Town:

Radstock

HQ address,
2014

Address:

124 High Street Midsomer Norton

Post code:

BA3

City / Town:

Radstock

Accountant/Auditor,
2013

Name:

Pethericks & Gillard Ltd

Address:

124 High Street Midsomer Norton

Post code:

BA3 2DA

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
18
Company Age

Similar companies nearby

Closest companies