IK-UK LIMITED
NEWTON AYCLIFFE IK-PEI LIMITED POLYEUROPE INTERNATIONAL LIMITED

Hellopages » County Durham » County Durham » DL5 6SH

Company number 07448597
Status Active
Incorporation Date 23 November 2010
Company Type Private Limited Company
Address 1 GRINDON WAY, HEIGHINGTON BUSINESS PARK, NEWTON AYCLIFFE, CO DURHAM, DL5 6SH
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Richard Graham Whadcoat as a director on 30 June 2016. The most likely internet sites of IK-UK LIMITED are www.ikuk.co.uk, and www.ik-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Ik Uk Limited is a Private Limited Company. The company registration number is 07448597. Ik Uk Limited has been working since 23 November 2010. The present status of the company is Active. The registered address of Ik Uk Limited is 1 Grindon Way Heighington Business Park Newton Aycliffe Co Durham Dl5 6sh. . ERIKSSON, Christian Bull is a Director of the company. GOTRIK, John Erik is a Director of the company. MOLBERG, Geir is a Director of the company. Director JAGERS, Hendrikus Carel Theodorus has been resigned. Director SCHOFIELD, Raymond has been resigned. Director WHADCOAT, Richard Graham has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Director
ERIKSSON, Christian Bull
Appointed Date: 01 May 2011
69 years old

Director
GOTRIK, John Erik
Appointed Date: 02 January 2014
65 years old

Director
MOLBERG, Geir
Appointed Date: 07 December 2010
50 years old

Resigned Directors

Director
JAGERS, Hendrikus Carel Theodorus
Resigned: 22 May 2012
Appointed Date: 23 November 2010
70 years old

Director
SCHOFIELD, Raymond
Resigned: 31 December 2013
Appointed Date: 01 May 2011
77 years old

Director
WHADCOAT, Richard Graham
Resigned: 30 June 2016
Appointed Date: 02 January 2014
64 years old

Persons With Significant Control

Ik Group As
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IK-UK LIMITED Events

05 Dec 2016
Confirmation statement made on 23 November 2016 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Termination of appointment of Richard Graham Whadcoat as a director on 30 June 2016
18 Mar 2016
Registration of charge 074485970002, created on 15 March 2016
30 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,960,000

...
... and 21 more events
27 Apr 2011
Duplicate mortgage certificatecharge no:1
21 Apr 2011
Particulars of a mortgage or charge / charge no: 1
02 Mar 2011
Registered office address changed from , Flat 13 2 Vicarage Gate, London, W8 4HH, United Kingdom on 2 March 2011
14 Dec 2010
Appointment of Geir Molberg as a director
23 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

IK-UK LIMITED Charges

15 March 2016
Charge code 0744 8597 0002
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Dnb Bank Asa
Description: Contains fixed charge…
7 April 2011
Cash deposit security deed
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa, London Branch
Description: All monies standing to the credit of a/c no. 64177003.