UKBizDB.co.uk

INCANDESCENT LIMITED

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

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.

Company Information

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:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:22 Oswin Road, Brailsford Industrial Park, Leicester Leicestershire, LE3 1HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Oswin Road, Brailsford Industrial Park, Leicester, United Kingdom, LE3 1HR

Director26 April 2006Active
22 Oswin Road, Leicester, England, LE3 1HR

Director26 March 2021Active
The Willows Main Street, Peatling Parva, Lutterworth, LE17 5PU

Secretary13 September 1996Active
Century Cottage, Somersal Herbert, Ashbourne, DE6 5PE

Secretary22 April 1999Active
22, Oswin Road, Brailsford Industrial Park, Leicester, United Kingdom, LE3 1HR

Secretary26 April 2006Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary24 July 1996Active
The Willows Main Street, Peatling Parva, Lutterworth, LE17 5PU

Director19 May 1998Active
Century Cottage, Somersal Herbert, Ashbourne, DE6 5PE

Director22 April 1999Active
Century Cottage, Somersal Heath, Ashbourne, DE6 5PE

Director22 April 1999Active
The Willows, Main Street, Peatling Parva, LE17 5PU

Director13 September 1996Active
22, Oswin Road, Brailsford Industrial Park, Leicester, United Kingdom, LE3 1HR

Director26 April 2006Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director24 July 1996Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Incorporation

Memorandum articles.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Resolution

Resolution.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Capital

Legacy.

Download
2019-06-11Capital

Capital statement capital company with date currency figure.

Download
2019-06-11Insolvency

Legacy.

Download
2019-06-11Resolution

Resolution.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.