I. K. A. (U.K.) LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 5SN
Company number 04505441
Status Active
Incorporation Date 7 August 2002
Company Type Private Limited Company
Address SANDERS SWINBANK LTD, 7 VICTORIA ROAD, DARLINGTON, CO DURHAM, DL1 5SN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 100 . The most likely internet sites of I. K. A. (U.K.) LIMITED are www.ikauk.co.uk, and www.i-k-a-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. I K A U K Limited is a Private Limited Company. The company registration number is 04505441. I K A U K Limited has been working since 07 August 2002. The present status of the company is Active. The registered address of I K A U K Limited is Sanders Swinbank Ltd 7 Victoria Road Darlington Co Durham Dl1 5sn. . DAY, Kathryn Anne is a Secretary of the company. DAY, John Anthony is a Director of the company. HILLEN, Thomas is a Director of the company. Secretary DOLAN, Michael James has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director DOLAN, Michael James has been resigned. Director DOLAN, Michael James has been resigned. Director HUELSMANN, Thomas Konrad has been resigned. Director STIBOR, Gerd Bruno has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAY, Kathryn Anne
Appointed Date: 06 September 2011

Director
DAY, John Anthony
Appointed Date: 31 December 2010
60 years old

Director
HILLEN, Thomas
Appointed Date: 23 March 2012
54 years old

Resigned Directors

Secretary
DOLAN, Michael James
Resigned: 31 December 2010
Appointed Date: 07 August 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 07 August 2002
Appointed Date: 07 August 2002

Director
DOLAN, Michael James
Resigned: 05 April 2011
Appointed Date: 19 January 2011
73 years old

Director
DOLAN, Michael James
Resigned: 31 December 2010
Appointed Date: 07 August 2002
73 years old

Director
HUELSMANN, Thomas Konrad
Resigned: 06 March 2012
Appointed Date: 30 June 2008
63 years old

Director
STIBOR, Gerd Bruno
Resigned: 30 June 2008
Appointed Date: 07 August 2002
78 years old

Persons With Significant Control

Mr John Anthony Day
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Ika Gmbh & Co Kg
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Ika Gmbh & Co Kg
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

I. K. A. (U.K.) LIMITED Events

17 Aug 2016
Confirmation statement made on 7 August 2016 with updates
22 Mar 2016
Accounts for a small company made up to 31 December 2015
18 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

22 Apr 2015
Accounts for a small company made up to 31 December 2014
11 Aug 2014
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100

...
... and 38 more events
30 Sep 2003
Accounting reference date shortened from 31/08/03 to 31/07/03
12 Sep 2003
Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

24 Oct 2002
Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100
15 Aug 2002
Secretary resigned
07 Aug 2002
Incorporation