UKBizDB.co.uk

INCARTUS DEVELOPMENTS LTD

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
41, Drennan Road, Lisburn, Northern Ireland, BT27 6UR

Secretary12 December 2014Active
41, Drennan Road, Lisburn, Northern Ireland, BT27 6UR

Director04 September 2015Active
2-6 Laburnum Street, Belfast, Northern Ireland, BT5 5BD

Director24 September 2013Active
118 Liverpool Road, Ashton In Makerfield, Wigan, England, WN4 9LX

Director24 September 2013Active
1st, Floor Unit C 1, Lanyon Quay, Belfast, Northern Ireland, BT1 3LG

Director24 September 2013Active
1st, Floor Unit C 1, Lanyon Quay, Belfast, Northern Ireland, BT1 3LG

Director24 September 2013Active
2-6 Laburnum Street, Belfast, Northern Ireland, BT5 5BD

Director18 February 2017Active
1st, Floor Unit C 1, Lanyon Quay, Belfast, BT1 3LG

Director10 November 2016Active
7/8, Shore Road Cottages, Magheramorne, Larne, Northern Ireland, BT40 3HU

Director18 October 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Officers

Change person secretary company with change date.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Address

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

Download
2020-06-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.