Company NameUrban Ink (Brentwood) Limited
DirectorBilly Smith
Company StatusActive
Company Number06230086
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Previous NameUrban Ink (Grays) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Billy Smith
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2009(2 years after company formation)
Appointment Duration14 years, 11 months
RoleTattoo Artist
Country of ResidenceEngland
Correspondence AddressSuite 1 Days Farm Days Lane
Brentwood
Essex
CM15 9SL
Director NameMr Billy Smith
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleTattoo Artist
Country of ResidenceEngland
Correspondence Address56 Exford Avenue
Westcliff On Sea
Essex
SS0 0EF
Secretary NameLesley Patricia Cartwright
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address44 Henderson Gardens
Wickford
Essex
SS12 9NJ
Director NameMr Charlie Webster
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 May 2009)
RoleTattoo Artist
Correspondence AddressFlat 1 268 Eastwood Road North
Leigh On Sea
Essex
SS9 4LS
Director NameMrs Wendy Olive Rogers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(11 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Hyde Way
Wickford
SS12 9BJ

Location

Registered AddressSuite 1 Days Farm
Days Lane
Brentwood
Essex
CM15 9SL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Billy Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£8,645
Cash£180
Current Liabilities£18,357

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 5 days from now)

Charges

23 November 2012Delivered on: 29 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property known as critic house, hart street, brentwood, essex, t/no: EX433205 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details.
Outstanding
28 May 2012Delivered on: 30 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
8 May 2019Confirmation statement made on 27 April 2019 with updates (5 pages)
25 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 December 2018Termination of appointment of Wendy Olive Rogers as a director on 10 December 2018 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
18 May 2018Appointment of Mrs Wendy Olive Rogers as a director on 18 May 2018 (2 pages)
15 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2015Termination of appointment of Lesley Patricia Cartwright as a secretary on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Lesley Patricia Cartwright as a secretary on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 9 Farringdon Service Road Southend on Sea Essex SS1 1NN to 304 High Road Benfleet Essex SS7 5HB on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 9 Farringdon Service Road Southend on Sea Essex SS1 1NN to 304 High Road Benfleet Essex SS7 5HB on 10 September 2015 (1 page)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
4 September 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
16 May 2014Registered office address changed from 56 Exford Avenue Westcliff Essex SS0 0EF on 16 May 2014 (1 page)
16 May 2014Registered office address changed from 56 Exford Avenue Westcliff Essex SS0 0EF on 16 May 2014 (1 page)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Billy Smith on 27 April 2010 (2 pages)
14 June 2010Director's details changed for Mr Billy Smith on 27 April 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 July 2009Return made up to 27/04/09; full list of members (3 pages)
13 July 2009Return made up to 27/04/09; full list of members (3 pages)
10 July 2009Director appointed mr billy smith (1 page)
10 July 2009Director appointed mr billy smith (1 page)
9 July 2009Appointment terminated director charlie webster (1 page)
9 July 2009Appointment terminated director charlie webster (1 page)
27 March 2009Director appointed mr charlie webster (1 page)
27 March 2009Director appointed mr charlie webster (1 page)
26 March 2009Appointment terminated director billy smith (1 page)
26 March 2009Appointment terminated director billy smith (1 page)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 May 2008Return made up to 27/04/08; full list of members (3 pages)
9 May 2008Return made up to 27/04/08; full list of members (3 pages)
25 January 2008Company name changed urban ink (grays) LIMITED\certificate issued on 25/01/08 (2 pages)
25 January 2008Company name changed urban ink (grays) LIMITED\certificate issued on 25/01/08 (2 pages)
2 August 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
2 August 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
27 April 2007Incorporation (13 pages)
27 April 2007Incorporation (13 pages)