This company is commonly known as Inca Bronze Powders Limited. The company was founded 39 years ago and was given the registration number 01838229. The firm's registered office is in STOCKPORT. You can find them at 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, . This company's SIC code is 74990 - Non-trading company.
Name | : | INCA BRONZE POWDERS LIMITED |
---|---|---|
Company Number | : | 01838229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Secretary | 01 January 2016 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 01 September 2023 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 01 May 2017 | Active |
5 Horseshoe Lane, Bromley Cross, Bolton, BL7 9RR | Secretary | 14 May 1997 | Active |
5 Gleneagles Avenue, Hoddlesden, Darwen, BB3 3LP | Secretary | 22 February 2002 | Active |
4, Earl Road, Cheadle Hulme, Cheadle, SK8 6QG | Secretary | 01 March 2010 | Active |
27 Lucerne Avenue, Bicester, OX6 9HJ | Secretary | - | Active |
Noah's Hill House, Langley Road, Macclesfield, SK11 0DR | Secretary | 28 February 2005 | Active |
11, Belwood Road, Chorlton, Manchester, M21 8BS | Secretary | 30 May 2006 | Active |
5 Horseshoe Lane, Bromley Cross, Bolton, BL7 9RR | Director | 20 December 1999 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 01 July 2023 | Active |
50 Fearndown Way, Macclesfield, SK10 2UF | Director | 01 July 2008 | Active |
The Gate House, Church Lane, Gawsworth, Macclesfield, SK11 9RJ | Director | 28 February 2005 | Active |
60 Grange Park Avenue, Wilmslow, SK9 4AL | Director | 28 February 2005 | Active |
4, Earl Road, Cheadle Hulme, Cheadle, SK8 6QG | Director | 01 March 2010 | Active |
4, Earl Road, Cheadle Hulme, Cheadle, SK8 6QG | Director | 01 March 2010 | Active |
21 New Court Drive, Egerton, Bolton, BL7 9XA | Director | 22 August 2000 | Active |
15 Warwick Drive, Hale, Altrincham, WA15 9EA | Director | 22 February 2002 | Active |
53 Oakwood Lane, Bowden, WA14 3DL | Director | 30 June 2003 | Active |
Bhandar 20 Regent Road, Lostock, Bolton, BL6 4DJ | Director | - | Active |
2 Warth Farm Cottages, Coppice Lane White Coppice, Chorley, PR6 9DB | Director | - | Active |
Noah's Hill House, Langley Road, Macclesfield, SK11 0DR | Director | 28 February 2005 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 01 March 2010 | Active |
11, Belwood Road, Chorlton, Manchester, M21 8BS | Director | 01 July 2008 | Active |
Basf Se | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Basf, 67056, Ludwigshafen, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Accounts | Accounts with accounts type full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type full. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-13 | Officers | Appoint person director company with name date. | Download |
2017-05-12 | Officers | Termination director company with name termination date. | Download |
2017-05-05 | Accounts | Accounts with accounts type full. | Download |
2016-09-08 | Officers | Termination director company with name termination date. | Download |
2016-06-14 | Accounts | Accounts with accounts type full. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.