This company is commonly known as Incafield Limited. The company was founded 22 years ago and was given the registration number 04335286. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 70100 - Activities of head offices.
Name | : | INCAFIELD LIMITED |
---|---|---|
Company Number | : | 04335286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2001 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14th Floor, 33, Cavendish Square, London, England, W1G 0PW | Director | 08 December 2022 | Active |
14th Floor, 33, Cavendish Square, London, England, W1G 0PW | Director | 08 December 2022 | Active |
14th Floor, 33, Cavendish Square, London, England, W1G 0PW | Director | 08 December 2022 | Active |
30 Kendal Meadow, Chestfield, Whitstable, CT5 3PZ | Secretary | 12 December 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 06 December 2001 | Active |
Camburgh House 27, New Dover Road, Canterbury, CT1 3DN | Director | 12 December 2002 | Active |
120 East Road, London, N1 6AA | Nominee Director | 06 December 2001 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 22 December 2016 | Active |
Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN | Director | 12 December 2002 | Active |
Terradace Holdings Limited | ||
Notified on | : | 08 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14th Floor, 33 Cavendish Square, London, England, W1G 0PW |
Nature of control | : |
|
Mr Stephen Colin Cross | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN |
Nature of control | : |
|
John Roland Wells | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-13 | Incorporation | Memorandum articles. | Download |
2023-01-13 | Resolution | Resolution. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-22 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.