This company is commonly known as Incartus Developments Ltd. The company was founded 10 years ago and was given the registration number NI620585. The firm's registered office is in LISBURN. You can find them at 41 Drennan Road, , Lisburn, Co. Antrim. This company's SIC code is 41100 - Development of building projects.
Name | : | INCARTUS DEVELOPMENTS LTD |
---|---|---|
Company Number | : | NI620585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2013 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 41 Drennan Road, Lisburn, Co. Antrim, Northern Ireland, BT27 6UR |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Drennan Road, Lisburn, Northern Ireland, BT27 6UR | Secretary | 12 December 2014 | Active |
41, Drennan Road, Lisburn, Northern Ireland, BT27 6UR | Director | 04 September 2015 | Active |
2-6 Laburnum Street, Belfast, Northern Ireland, BT5 5BD | Director | 24 September 2013 | Active |
118 Liverpool Road, Ashton In Makerfield, Wigan, England, WN4 9LX | Director | 24 September 2013 | Active |
1st, Floor Unit C 1, Lanyon Quay, Belfast, Northern Ireland, BT1 3LG | Director | 24 September 2013 | Active |
1st, Floor Unit C 1, Lanyon Quay, Belfast, Northern Ireland, BT1 3LG | Director | 24 September 2013 | Active |
2-6 Laburnum Street, Belfast, Northern Ireland, BT5 5BD | Director | 18 February 2017 | Active |
1st, Floor Unit C 1, Lanyon Quay, Belfast, BT1 3LG | Director | 10 November 2016 | Active |
7/8, Shore Road Cottages, Magheramorne, Larne, Northern Ireland, BT40 3HU | Director | 18 October 2013 | Active |
Mr Jason William John Bolton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62 Dunsdale Drive, Ashton In Makerfield, Wigan, England, WN4 8PT |
Nature of control | : |
|
Mr Timothy James Butcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 118 Liverpool Road, Ashton In Makerfield, Wigan, England, WN4 9LX |
Nature of control | : |
|
Incartus Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 2-6 Laburnum Street, Belfast, Northern Ireland, BT5 5BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-02 | Officers | Change person secretary company with change date. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.