UKBizDB.co.uk

INCAP ELECTRONICS GROUP UK LTD

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

This company is commonly known as Incap Electronics Group Uk Ltd. The company was founded 18 years ago and was given the registration number 05626347. The firm's registered office is in NEWCASTLE. You can find them at Incap Holdings Uk, Croft Road Industrial Estate, Newcastle, . This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:INCAP ELECTRONICS GROUP UK LTD
Company Number:05626347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2005
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards
  • 27320 - Manufacture of other electronic and electric wires and cables

Office Address & Contact

Registered Address:Incap Holdings Uk, Croft Road Industrial Estate, Newcastle, England, ST5 0TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Incap Holdings Uk, Croft Road Industrial Estate, Newcastle, England, ST5 0TW

Director22 January 2020Active
Incap Holdings Uk, Croft Road Industrial Estate, Newcastle, England, ST5 0TW

Director22 January 2020Active
19 The White House, Main Road, Wetley Rocks, ST9 OBH

Secretary28 November 2005Active
Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, England, ST5 0TW

Secretary01 October 2007Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Secretary17 November 2005Active
2 Furnace Lane, Madeley, Crewe, CW3 9EU

Director20 December 2005Active
7 Primrose Grove, Newcastle Under Lyme, ST5 0SF

Director20 December 2005Active
Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, England, ST5 0TW

Director28 November 2005Active
19 The White House, Main Road, Wetley Rocks, ST9 OBH

Director20 December 2005Active
Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, England, ST5 0TW

Director01 October 2007Active
Unit 2 Offerton Barns Business Centre, Offerton Lane, Hindlip, Worcester, United Kingdom, WR3 8SX

Director20 December 2005Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Director17 November 2005Active

People with Significant Control

Incap Holdings Uk Ltd
Notified on:22 January 2020
Status:Active
Country of residence:England
Address:Incap Electronics Uk Ltd, Croft Road Industrial Estate, Newcastle, England, ST5 0TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Paul Deehan
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, ST5 0TW
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 (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
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-02Dissolution

Dissolution application strike off company.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Dissolution

Dissolution withdrawal application strike off company.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-12Accounts

Change account reference date company previous extended.

Download
2021-02-08Dissolution

Dissolution application strike off company.

Download
2020-11-27Capital

Legacy.

Download
2020-11-27Capital

Capital statement capital company with date currency figure.

Download
2020-11-27Insolvency

Legacy.

Download
2020-11-27Resolution

Resolution.

Download
2020-07-26Persons with significant control

Change to a person with significant control.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Address

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

Download
2020-04-20Resolution

Resolution.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.