General information

Name:

Inks4franking Limited

Office Address:

31 Commercial Road DT4 8AQ Weymouth

Number: 07618386

Incorporation date: 2011-04-28

Dissolution date: 2023-09-05

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 signifies the beginning of Inks4franking Ltd, the company which was located at 31 Commercial Road, , Weymouth. The company was created on 2011/04/28. The registration number was 07618386 and the company zip code was DT4 8AQ. The firm had been in this business for approximately 12 years up until 2023/09/05.

This business had one director: Gary T., who was appointed in April 2011.

Gary T. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Carole B.

Role: Secretary

Appointed: 18 May 2011

Latest update: 6 March 2024

Gary T.

Role: Director

Appointed: 28 April 2011

Latest update: 6 March 2024

People with significant control

Gary T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 May 2023
Confirmation statement last made up date 28 April 2022
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 31 January 2014
Annual Accounts 01 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 01 February 2015
Annual Accounts 03 November 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 03 November 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 20th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
12
Company Age

Closest Companies - by postcode