UKBizDB.co.uk

INCA TOOLING UK LTD

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

This company is commonly known as Inca Tooling Uk Ltd. The company was founded 7 years ago and was given the registration number 10404291. The firm's registered office is in CHERTSEY. You can find them at C/o Sch Consultancy Limited 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INCA TOOLING UK LTD
Company Number:10404291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2016
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Sch Consultancy Limited 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, United Kingdom, KT16 0RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35a The Coney Room1, 35 Croydon Road, London, United Kingdom, BR4 9HZ

Director17 November 2021Active
3000, Hillswood Business Park, Chertsey, KT16 0RS

Director30 September 2016Active

People with Significant Control

Mrs Suzanne Jayne Bootes
Notified on:06 December 2017
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:35a The Coney Room1, 35 Croydon Road, London, United Kingdom, BR4 9HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rupert William Bootes
Notified on:06 December 2017
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:United Kingdom
Address:35a The Coney Room1, 35 Croydon Road, London, United Kingdom, BR4 9HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Antonia Frances Bootes
Notified on:06 December 2017
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:United Kingdom
Address:35a The Coney Room1, 35 Croydon Road, London, United Kingdom, BR4 9HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vincent Paul Bootes
Notified on:30 September 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:39, Station Road, Liphook, United Kingdom, GU30 7DW
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2022-10-18Gazette

Gazette dissolved compulsory.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Address

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

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Resolution

Resolution.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Resolution

Resolution.

Download
2019-12-16Address

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

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-11-27Address

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

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.