This company is commonly known as Incandescent Limited. The company was founded 27 years ago and was given the registration number 03229236. The firm's registered office is in LEICESTER LEICESTERSHIRE. You can find them at 22 Oswin Road, Brailsford Industrial Park, Leicester Leicestershire, . This company's SIC code is 33120 - Repair of machinery.
Name | : | INCANDESCENT LIMITED |
---|---|---|
Company Number | : | 03229236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1996 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Oswin Road, Brailsford Industrial Park, Leicester Leicestershire, LE3 1HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Oswin Road, Brailsford Industrial Park, Leicester, United Kingdom, LE3 1HR | Director | 26 April 2006 | Active |
22 Oswin Road, Leicester, England, LE3 1HR | Director | 26 March 2021 | Active |
The Willows Main Street, Peatling Parva, Lutterworth, LE17 5PU | Secretary | 13 September 1996 | Active |
Century Cottage, Somersal Herbert, Ashbourne, DE6 5PE | Secretary | 22 April 1999 | Active |
22, Oswin Road, Brailsford Industrial Park, Leicester, United Kingdom, LE3 1HR | Secretary | 26 April 2006 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 24 July 1996 | Active |
The Willows Main Street, Peatling Parva, Lutterworth, LE17 5PU | Director | 19 May 1998 | Active |
Century Cottage, Somersal Herbert, Ashbourne, DE6 5PE | Director | 22 April 1999 | Active |
Century Cottage, Somersal Heath, Ashbourne, DE6 5PE | Director | 22 April 1999 | Active |
The Willows, Main Street, Peatling Parva, LE17 5PU | Director | 13 September 1996 | Active |
22, Oswin Road, Brailsford Industrial Park, Leicester, United Kingdom, LE3 1HR | Director | 26 April 2006 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 24 July 1996 | Active |
Macbeth 54 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 22 Oswin Road, Brailsford Industrial Park, Leicester, United Kingdom, LE3 1HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Incorporation | Memorandum articles. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Resolution | Resolution. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Officers | Termination secretary company with name termination date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Capital | Legacy. | Download |
2019-06-11 | Capital | Capital statement capital company with date currency figure. | Download |
2019-06-11 | Insolvency | Legacy. | Download |
2019-06-11 | Resolution | Resolution. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.