UKBizDB.co.uk

INCARTUS LTD

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

This company is commonly known as Incartus Ltd. The company was founded 12 years ago and was given the registration number NI610355. 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 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:INCARTUS LTD
Company Number:NI610355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2011
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

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

Secretary24 March 2014Active
8.18 The Arc, Titanic Quarter, Belfasrt, Northern Ireland, BT3 9DT

Director08 September 2013Active
4201 126th St, Lubbock, 79424, Texas, United States,

Director08 September 2013Active
41 Drennan Road, Lisburn, Northern Ireland, BT27 6UR

Director27 December 2017Active
18, 18, Belfast, United Kingdom, BT57GU

Secretary13 December 2011Active
39 Lindenthorpe Road, Broadstairs, United Kingdom, CT10 1BG

Director16 February 2017Active
18, 18, Belfast, United Kingdom, BT57GU

Director13 December 2011Active
2-6 Laburnum Street, Belfast, Northern Ireland, BT5 5BD

Director04 September 2015Active
Unit Ci 1st Floor, 1 Lanyon Quay, Belfast, BT1 3LG

Director23 April 2014Active
2-6 Laburnum Street, Belfast, Northern Ireland, BT5 5BD

Director17 November 2016Active
Unit Ci 1st Floor, 1 Lanyon Quay, Belfast, BT1 3LG

Director01 May 2014Active

People with Significant Control

Mr Troy Lynn Teague
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:American
Country of residence:United States
Address:4201 126th St, Lubbock, Texas, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Michael Harvey
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:Irish
Country of residence:Northern Ireland
Address:8.18 The Arc, Titanic Quarter, Belfast, Northern Ireland, BT3 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Address

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

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Accounts

Change account reference date company previous extended.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-12-07Resolution

Resolution.

Download
2017-11-20Mortgage

Mortgage charge part cease with charge number.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2017-06-30Mortgage

Mortgage charge part release with charge number.

Download
2017-06-30Mortgage

Mortgage charge part release with charge number.

Download
2017-06-30Mortgage

Mortgage charge part release with charge number.

Download

Copyright © 2024. All rights reserved.