UKBizDB.co.uk

INCEPTUM2 FAMILIA LTD

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

This company is commonly known as Inceptum2 Familia Ltd. The company was founded 11 years ago and was given the registration number 08218360. The firm's registered office is in ACCRINGTON. You can find them at C/o Haworths Chartered Accountants Second Floor, The Old Tannery, Eastgate, Accrington, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:INCEPTUM2 FAMILIA LTD
Company Number:08218360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Haworths Chartered Accountants Second Floor, The Old Tannery, Eastgate, Accrington, England, BB5 6PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Options House, Atkin Street, Worsley, United Kingdom, M28 3DG

Director31 January 2018Active
Options House, Atkin Street, Worsley, United Kingdom, M28 3DG

Director31 January 2018Active
4, Lockside Office Park, Lockside Road, Preston, PR2 2YS

Secretary01 September 2015Active
4, Lockside Office Park, Lockside Road, Preston, England, PR2 2YS

Secretary18 September 2012Active
4, Lockside Office Park, Lockside Road, Preston, England, PR2 2YS

Director18 September 2012Active
4, Lockside Office Park, Lockside Road, Preston, PR2 2YS

Director01 September 2015Active

People with Significant Control

Mr Nigel Gordon Brain
Notified on:31 January 2018
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Options House, Atkin Street, Manchester, England, M28 3DG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Karin Patricia Butschok
Notified on:31 January 2018
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Options House, Atkin Street, Manchester, England, M28 3DG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Owen Gerard Mclaughlin
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:4, Lockside Office Park, Preston, PR2 2YS
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Address

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

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Accounts

Change account reference date company previous extended.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-02-05Address

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

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Officers

Termination secretary company with name termination date.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.