UKBizDB.co.uk

INCITTA LIMITED

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

This company is commonly known as Incitta Limited. The company was founded 39 years ago and was given the registration number 01828276. The firm's registered office is in KENT. You can find them at 220 Vale Road, Tonbridge, Kent, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:INCITTA LIMITED
Company Number:01828276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1984
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:220 Vale Road, Tonbridge, Kent, TN9 1SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
145, Willington Street, Maidstone, England, ME15 8QX

Secretary01 March 2009Active
220 Vale Road, Tonbridge, Kent, TN9 1SP

Director29 November 2013Active
220 Vale Road, Tonbridge, Kent, TN9 1SP

Director02 April 2015Active
Starlings Osmers Hill, Wadhurst, TN5 6QJ

Secretary-Active
145 Willington Street, Maidstone, ME15 8QX

Corporate Secretary03 January 2006Active
Starlings Osmers Hill, Wadhurst, TN5 6QJ

Director-Active
Starlings Osmers Hill, Wadhurst, TN5 6QJ

Director-Active
East Lodge Peeps Lane, Castle Hill, Rotherfield, TN6 3JH

Director-Active
Abbotsbury, Fir Toll Road, Mayfield, TN20 6NA

Director04 February 1994Active
22 Rhodewood Close, Downswood, Maidstone, ME15 8UR

Director04 February 1994Active
18 Arne Grove, Orpington, BR6 9TT

Director04 February 1994Active
Wildwood, The Rips, Westerham Road, Limpsfield, RH8 0SW

Director01 September 2006Active
220 Vale Road, Tonbridge, Kent, TN9 1SP

Director02 April 2015Active
220 Vale Road, Tonbridge, Kent, TN9 1SP

Director26 July 2018Active
Oddstones, Back Lane, Cross In Hand, Heathfield, TN21 0QG

Director-Active

People with Significant Control

Mr Franck Pinet
Notified on:21 October 2021
Status:Active
Date of birth:December 1968
Nationality:French
Address:220 Vale Road, Kent, TN9 1SP
Nature of control:
  • Significant influence or control
Mr Christopher Antoni Nowak
Notified on:01 July 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:220 Vale Road, Kent, TN9 1SP
Nature of control:
  • Significant influence or control

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
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-23Persons with significant control

Notification of a person with significant control.

Download
2021-10-23Officers

Termination director company with name termination date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type micro entity.

Download
2018-07-29Officers

Appoint person director company with name date.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Capital

Capital allotment shares.

Download
2018-06-14Resolution

Resolution.

Download
2018-06-14Change of name

Change of name notice.

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Officers

Termination director company with name termination date.

Download
2016-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.