Company NameINKA Presswood Pallets Limited
Company StatusActive
Company Number01863766
CategoryPrivate Limited Company
Incorporation Date15 November 1984(39 years, 5 months ago)
Previous NameDarkmay Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Conelis Vierhouten
Date of BirthNovember 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed26 March 2003(18 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address6 Slagsteeg
Ermelo
3853 Mb
Holland
Director NameMr Martinus Josephus Franciscus Bohmer
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed03 February 2014(29 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 1,Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XL
Director NameMr Richard Jan Carel Lammerts Van Bueren
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed03 February 2014(29 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 1,Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XL
Director NameMr John Malcolm Graham-Campbell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(6 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFryers House
Braughing Friars
Ware
Hertfordshire
SG11 2NR
Director NameHarry Franciscus Jacobi
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed02 February 1991(6 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 January 2000)
RoleIng
Correspondence AddressMeidoornlaan 31
Ermelo
3852gv
Director NameMr Kenneth Edward Springham
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(6 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTors Oak Stifford Clays Road
Orsett
Grays
Essex
RM16 3LX
Secretary NameMr John Malcolm Graham-Campbell
NationalityBritish
StatusResigned
Appointed02 February 1991(6 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFryers House
Braughing Friars
Ware
Hertfordshire
SG11 2NR
Director NameMark Corey Springham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(16 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Thorpedene Gardens
Shoeburyness
Essex
SS3 9JE

Contact

Websiteinkapallets.co.uk
Email address[email protected]
Telephone01277 811085
Telephone regionBrentwood

Location

Registered AddressUnit 1,Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Built Up AreaWest Horndon

Shareholders

1000 at £1Inka Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£240,727
Cash£89,226
Current Liabilities£224,673

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due21 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End27 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

11 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
11 March 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
13 April 2018Notification of Inka Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
13 April 2018Withdrawal of a person with significant control statement on 13 April 2018 (2 pages)
13 April 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(4 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(4 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
11 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
31 July 2014Appointment of Mr Martinus Josephus Franciscus Bohmer as a director on 3 February 2014 (2 pages)
31 July 2014Appointment of Mr Martinus Josephus Franciscus Bohmer as a director on 3 February 2014 (2 pages)
31 July 2014Appointment of Mr Richard Jan Carel Lammerts Van Bueren as a director on 3 February 2014 (2 pages)
31 July 2014Appointment of Mr Martinus Josephus Franciscus Bohmer as a director on 3 February 2014 (2 pages)
31 July 2014Appointment of Mr Richard Jan Carel Lammerts Van Bueren as a director on 3 February 2014 (2 pages)
31 July 2014Appointment of Mr Richard Jan Carel Lammerts Van Bueren as a director on 3 February 2014 (2 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 September 2013Termination of appointment of Mark Springham as a director (1 page)
11 September 2013Termination of appointment of Mark Springham as a director (1 page)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 May 2012Termination of appointment of John Graham-Campbell as a secretary (1 page)
14 May 2012Termination of appointment of John Graham-Campbell as a secretary (1 page)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Mr Conelis Vierhouten on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Mr Conelis Vierhouten on 21 October 2010 (2 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Conelis Vierhouten on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Conelis Vierhouten on 18 February 2010 (2 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 February 2009Return made up to 02/02/09; full list of members (4 pages)
26 February 2009Return made up to 02/02/09; full list of members (4 pages)
22 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
25 February 2008Return made up to 02/02/08; full list of members (4 pages)
25 February 2008Return made up to 02/02/08; full list of members (4 pages)
1 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 February 2007Return made up to 02/02/07; full list of members (3 pages)
15 February 2007Return made up to 02/02/07; full list of members (3 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 March 2006Return made up to 02/02/06; full list of members (3 pages)
24 March 2006Return made up to 02/02/06; full list of members (3 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
18 February 2005Return made up to 02/02/05; full list of members (7 pages)
18 February 2005Return made up to 02/02/05; full list of members (7 pages)
10 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 February 2004Return made up to 02/02/04; full list of members (7 pages)
19 February 2004Return made up to 02/02/04; full list of members (7 pages)
27 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
27 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
13 December 2003Auditor's resignation (1 page)
13 December 2003Auditor's resignation (1 page)
16 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
16 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
26 March 2003Return made up to 02/02/03; full list of members (8 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Return made up to 02/02/03; full list of members (8 pages)
26 March 2003Director resigned (1 page)
8 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002Director resigned (1 page)
15 February 2002Return made up to 02/02/02; full list of members (8 pages)
15 February 2002Return made up to 02/02/02; full list of members (8 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
9 February 2001Return made up to 02/02/01; full list of members (7 pages)
9 February 2001Return made up to 02/02/01; full list of members (7 pages)
22 February 2000Return made up to 02/02/00; full list of members (8 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Return made up to 02/02/00; full list of members (8 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 February 1999Return made up to 02/02/99; no change of members (4 pages)
25 February 1999Return made up to 02/02/99; no change of members (4 pages)
24 September 1998Secretary's particulars changed;director's particulars changed (1 page)
24 September 1998Secretary's particulars changed;director's particulars changed (1 page)
17 February 1998Return made up to 02/02/98; full list of members (6 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
17 February 1998Return made up to 02/02/98; full list of members (6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
28 February 1997Return made up to 02/02/97; no change of members (4 pages)
28 February 1997Return made up to 02/02/97; no change of members (4 pages)
21 June 1996Auditor's resignation (1 page)
21 June 1996Auditor's resignation (1 page)
28 February 1996Return made up to 02/02/96; full list of members (6 pages)
28 February 1996Return made up to 02/02/96; full list of members (6 pages)
28 February 1996Full accounts made up to 30 April 1995 (6 pages)
28 February 1996Full accounts made up to 30 April 1995 (6 pages)
6 October 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 October 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)