UKBizDB.co.uk

INCAFIELD LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, 33, Cavendish Square, London, England, W1G 0PW

Director08 December 2022Active
14th Floor, 33, Cavendish Square, London, England, W1G 0PW

Director08 December 2022Active
14th Floor, 33, Cavendish Square, London, England, W1G 0PW

Director08 December 2022Active
30 Kendal Meadow, Chestfield, Whitstable, CT5 3PZ

Secretary12 December 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary06 December 2001Active
Camburgh House 27, New Dover Road, Canterbury, CT1 3DN

Director12 December 2002Active
120 East Road, London, N1 6AA

Nominee Director06 December 2001Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director22 December 2016Active
Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN

Director12 December 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 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
2024-04-24Officers

Appoint person director company with name date.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Mortgage

Mortgage satisfy charge full.

Download
2023-03-14Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Incorporation

Memorandum articles.

Download
2023-01-13Resolution

Resolution.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Address

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

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Capital

Capital cancellation treasury shares with date currency capital figure.

Download

Copyright © 2024. All rights reserved.