UKBizDB.co.uk

INCA BRONZE POWDERS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Secretary01 January 2016Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 September 2023Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 May 2017Active
5 Horseshoe Lane, Bromley Cross, Bolton, BL7 9RR

Secretary14 May 1997Active
5 Gleneagles Avenue, Hoddlesden, Darwen, BB3 3LP

Secretary22 February 2002Active
4, Earl Road, Cheadle Hulme, Cheadle, SK8 6QG

Secretary01 March 2010Active
27 Lucerne Avenue, Bicester, OX6 9HJ

Secretary-Active
Noah's Hill House, Langley Road, Macclesfield, SK11 0DR

Secretary28 February 2005Active
11, Belwood Road, Chorlton, Manchester, M21 8BS

Secretary30 May 2006Active
5 Horseshoe Lane, Bromley Cross, Bolton, BL7 9RR

Director20 December 1999Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 July 2023Active
50 Fearndown Way, Macclesfield, SK10 2UF

Director01 July 2008Active
The Gate House, Church Lane, Gawsworth, Macclesfield, SK11 9RJ

Director28 February 2005Active
60 Grange Park Avenue, Wilmslow, SK9 4AL

Director28 February 2005Active
4, Earl Road, Cheadle Hulme, Cheadle, SK8 6QG

Director01 March 2010Active
4, Earl Road, Cheadle Hulme, Cheadle, SK8 6QG

Director01 March 2010Active
21 New Court Drive, Egerton, Bolton, BL7 9XA

Director22 August 2000Active
15 Warwick Drive, Hale, Altrincham, WA15 9EA

Director22 February 2002Active
53 Oakwood Lane, Bowden, WA14 3DL

Director30 June 2003Active
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

Director28 February 2005Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 March 2010Active
11, Belwood Road, Chorlton, Manchester, M21 8BS

Director01 July 2008Active

People with Significant Control

Basf Se
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Basf, 67056, Ludwigshafen, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-11-09Address

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

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-13Officers

Appoint person director company with name date.

Download
2017-05-12Officers

Termination director company with name termination date.

Download
2017-05-05Accounts

Accounts with accounts type full.

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2016-06-14Accounts

Accounts with accounts type full.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.