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.
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 | : |
|
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 | 24 March 2014 | Active |
8.18 The Arc, Titanic Quarter, Belfasrt, Northern Ireland, BT3 9DT | Director | 08 September 2013 | Active |
4201 126th St, Lubbock, 79424, Texas, United States, | Director | 08 September 2013 | Active |
41 Drennan Road, Lisburn, Northern Ireland, BT27 6UR | Director | 27 December 2017 | Active |
18, 18, Belfast, United Kingdom, BT57GU | Secretary | 13 December 2011 | Active |
39 Lindenthorpe Road, Broadstairs, United Kingdom, CT10 1BG | Director | 16 February 2017 | Active |
18, 18, Belfast, United Kingdom, BT57GU | Director | 13 December 2011 | Active |
2-6 Laburnum Street, Belfast, Northern Ireland, BT5 5BD | Director | 04 September 2015 | Active |
Unit Ci 1st Floor, 1 Lanyon Quay, Belfast, BT1 3LG | Director | 23 April 2014 | Active |
2-6 Laburnum Street, Belfast, Northern Ireland, BT5 5BD | Director | 17 November 2016 | Active |
Unit Ci 1st Floor, 1 Lanyon Quay, Belfast, BT1 3LG | Director | 01 May 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Accounts | Change account reference date company previous extended. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Resolution | Resolution. | Download |
2017-11-20 | Mortgage | Mortgage charge part cease with charge number. | Download |
2017-07-26 | Officers | Termination director company with name termination date. | Download |
2017-06-30 | Mortgage | Mortgage charge part release with charge number. | Download |
2017-06-30 | Mortgage | Mortgage charge part release with charge number. | Download |
2017-06-30 | Mortgage | Mortgage charge part release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.