UKBizDB.co.uk

INCINER8 HOLDINGS LIMITED

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

This company is commonly known as Inciner8 Holdings Limited. The company was founded 11 years ago and was given the registration number 08364458. The firm's registered office is in SOUTHPORT. You can find them at Unit 2 Canning Road Industrial Estate, Canning Road, Southport, Merseyside. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:INCINER8 HOLDINGS LIMITED
Company Number:08364458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 2 Canning Road Industrial Estate, Canning Road, Southport, Merseyside, PR9 7SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Canning Road Industrial Estate, Canning Road, Southport, PR9 7SN

Director04 November 2020Active
Unit 2, Canning Road Industrial Estate, Canning Road, Southport, PR9 7SN

Director04 November 2020Active
Unit 2, Canning Road Industrial Estate, Canning Road, Southport, PR9 7SN

Director15 June 2023Active
97, Lytham Road, Southport, United Kingdom, PR9 9UG

Secretary17 January 2013Active
Unit 2, Canning Road Industrial Estate, Canning Road, Southport, United Kingdom, PR9 7SN

Director17 January 2013Active
Unit 2, Canning Road Industrial Estate, Canning Road, Southport, PR9 7SN

Director04 November 2020Active
Unit 2, Canning Road Industrial Estate, Canning Road, Southport, PR9 7SN

Director01 May 2021Active

People with Significant Control

Heat Midco 2 Limited
Notified on:04 November 2020
Status:Active
Country of residence:England
Address:Canning Road Industrial Estate, Canning Road, Southport, England, PR9 7SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vincent Paul Ferguson
Notified on:17 May 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Canning Road Industrial Estate, Southport, United Kingdom, PR9 7SN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type small.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type small.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type small.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-27Incorporation

Memorandum articles.

Download
2020-11-27Resolution

Resolution.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Capital

Capital allotment shares.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.