Check the

THE CARTRIDGE REFILL CENTRE LIMITED

Company
THE CARTRIDGE REFILL CENTRE LIMITED (05192716)

THE CARTRIDGE REFILL CENTRE

Phone: 01473 744 445
A⁺ rating

ABOUT THE CARTRIDGE REFILL CENTRE LIMITED

 The Cartridge Centre offer its customers a trusted, reliable and cost effective way of buying the best quality and affordable ink cartridges for printers online in the UK. Our mission is to offer quality printer ink cartridges for next day delivery at the lowest prices. Our extensive range of ink for printers, fax machines and photo printer inks includes a vast range of both compatible inks and genuine (OEM) ink cartridges. The Cartridge Centre makes finding the cheapest ink for your printer easy.

KEY FINANCES

Year
2016
Assets
£113.81k ▼ £-2.01k (-1.73 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£3.76k ▼ £-0.28k (-6.95 %)
Net Worth
£110.05k ▼ £-1.73k (-1.54 %)

REGISTRATION INFO

Company name
THE CARTRIDGE REFILL CENTRE LIMITED
Company number
05192716
VAT
GB799947330
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jul 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
cartridgecentre.co.uk
Phones
01473 744 445
Registered Address
388 BRAMFORD ROAD,
IPSWICH,
SUFFOLK,
IP1 5AZ

ECONOMIC ACTIVITIES

47410
Retail sale of computers, peripheral units and software in specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

12 Aug 2016
Confirmation statement made on 29 July 2016 with updates
25 Jul 2016
Micro company accounts made up to 31 October 2015
26 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 100

See Also


Last update 2018

THE CARTRIDGE REFILL CENTRE LIMITED DIRECTORS

Nicholas James Gibson

  Acting
Appointed
01 December 2012
Role
Secretary
Address
131 Elm High Road, Wisbech, Cambridgeshire, England, PE14 0DP
Name
GIBSON, Nicholas James

Jayne Lesley Hardy

  Acting PSC
Appointed
25 June 2007
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Drakes Lodge, Elton Park, Ipswich, Suffolk, IP2 0DG
Country Of Residence
England
Name
HARDY, Jayne Lesley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Stephen John Hardy

  Acting
Appointed
25 June 2007
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Drakes Lodge, Elton Park, Ipswich, Suffolk, IP2 0DG
Country Of Residence
England
Name
HARDY, Stephen John

David John Middleditch

  Resigned
Appointed
29 July 2004
Resigned
30 November 2012
Role
Secretary
Address
140 Lanercost Way, Ipswich, Suffolk, IP2 9DP
Name
MIDDLEDITCH, David John

RM REGISTRARS LIMITED

  Resigned
Appointed
29 July 2004
Resigned
29 July 2004
Role
Secretary
Address
Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW
Name
RM REGISTRARS LIMITED

Eleanor May Welch

  Resigned
Appointed
29 July 2004
Resigned
25 June 2007
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
40 Ancaster Road, Ipswich, Suffolk, IP2 9AJ
Name
WELCH, Eleanor May

John Roger Welch

  Resigned
Appointed
29 July 2004
Resigned
25 June 2007
Occupation
Cartridge Retail Manager
Role
Director
Age
79
Nationality
British
Address
40 Ancaster Road, Ipswich, Suffolk, IP2 9AJ
Name
WELCH, John Roger

Dean Shaun Wilding

  Resigned
Appointed
29 July 2004
Resigned
25 June 2007
Occupation
Retail Manager
Role
Director
Age
56
Nationality
British
Address
18 Graham Road, Felixstowe, Suffolk, IP11 9BL
Name
WILDING, Dean Shaun

Sonia Eleanor Wilding

  Resigned
Appointed
29 July 2004
Resigned
25 June 2007
Occupation
Secretary
Role
Director
Age
50
Nationality
British
Address
18 Graham Road, Felixstowe, Suffolk, IP11 9BL
Name
WILDING, Sonia Eleanor

RM NOMINEES LIMITED

  Resigned
Appointed
29 July 2004
Resigned
29 July 2004
Role
Director
Address
Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW
Name
RM NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.