UKBizDB.co.uk

INC. DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inc. Design Limited. The company was founded 30 years ago and was given the registration number 02862845. The firm's registered office is in MANCHESTER. You can find them at 1st Floor, Blackfriars House, Parsonage, Manchester, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:INC. DESIGN LIMITED
Company Number:02862845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:1st Floor, Blackfriars House, Parsonage, Manchester, England, M3 2JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Fairhaven Avenue, Whitefield, Manchester, United Kingdom, M45 7QG

Secretary01 June 1995Active
35, Fairhaven Avenue, Whitefield, Manchester, United Kingdom, M45 7QG

Director01 June 1995Active
35, Fairhaven Avenue, Whitefield, Manchester, United Kingdom, M45 7QG

Director01 August 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary15 October 1993Active
18 Church Meadow, Unsworth, Bury, BL9 8JF

Secretary15 October 1993Active
18 Hollins Mews, Unsworth, Bury, BL9 8DE

Director15 October 1993Active
18 Hollins Mews, Unsworth, Bury, BL9 8DE

Director01 August 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director15 October 1993Active

People with Significant Control

Mr Robert Andrew Howarth
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:35, Fairhaven Avenue, Manchester, England, M45 7QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suzanne Michelle Howarth
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:35, Fairhaven Avenue, Manchester, England, M45 7QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Address

Change registered office address company with date old address new address.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Gazette

Gazette filings brought up to date.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Address

Change registered office address company with date old address new address.

Download
2016-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Mortgage

Mortgage satisfy charge full.

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-02-21Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.