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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Incap Holdings Uk, Croft Road Industrial Estate, Newcastle, England, ST5 0TW | Director | 22 January 2020 | Active |
Incap Holdings Uk, Croft Road Industrial Estate, Newcastle, England, ST5 0TW | Director | 22 January 2020 | Active |
19 The White House, Main Road, Wetley Rocks, ST9 OBH | Secretary | 28 November 2005 | Active |
Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, England, ST5 0TW | Secretary | 01 October 2007 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Corporate Secretary | 17 November 2005 | Active |
2 Furnace Lane, Madeley, Crewe, CW3 9EU | Director | 20 December 2005 | Active |
7 Primrose Grove, Newcastle Under Lyme, ST5 0SF | Director | 20 December 2005 | Active |
Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, England, ST5 0TW | Director | 28 November 2005 | Active |
19 The White House, Main Road, Wetley Rocks, ST9 OBH | Director | 20 December 2005 | Active |
Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, England, ST5 0TW | Director | 01 October 2007 | Active |
Unit 2 Offerton Barns Business Centre, Offerton Lane, Hindlip, Worcester, United Kingdom, WR3 8SX | Director | 20 December 2005 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Corporate Director | 17 November 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-09 | Gazette | Gazette notice voluntary. | Download |
2021-11-02 | Dissolution | Dissolution application strike off company. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2021-02-16 | Gazette | Gazette notice voluntary. | Download |
2021-02-12 | Accounts | Change account reference date company previous extended. | Download |
2021-02-08 | Dissolution | Dissolution application strike off company. | Download |
2020-11-27 | Capital | Legacy. | Download |
2020-11-27 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-27 | Insolvency | Legacy. | Download |
2020-11-27 | Resolution | Resolution. | Download |
2020-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-04-20 | Resolution | Resolution. | Download |
2020-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Termination secretary company with name termination date. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.