UKBizDB.co.uk

INCLEX NO 3 LIMITED

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

This company is commonly known as Inclex No 3 Limited. The company was founded 23 years ago and was given the registration number 04207632. The firm's registered office is in CRAWLEY. You can find them at Origin One, 108 High Street, Crawley, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:INCLEX NO 3 LIMITED
Company Number:04207632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Origin One, 108 High Street, Crawley, England, RH10 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Origin One, 108 High Street, Crawley, England, RH10 1BD

Secretary27 October 2014Active
Origin One, 108 High Street, Crawley, England, RH10 1BD

Director30 September 2020Active
Origin One, 108 High Street, Crawley, England, RH10 1BD

Director18 December 2023Active
78 Windmill Drive, Brighton, BN1 5HJ

Secretary01 March 2006Active
15 Brook Road, Thornton Heath, CR7 7RD

Secretary27 April 2001Active
Flintwell House, Novington Lane, East Chiltington, Lewes, BN7 3AT

Secretary06 May 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 April 2001Active
Origin One, 108 High Street, Crawley, England, RH10 1BD

Director30 June 2019Active
Derwig Cwnhiraeth, Drefach Felindre, Llandysul, SA44 5XR

Director27 April 2001Active
Hurstwood Farmhouse, Broadhurst Manor Road, Horsted Keynes, RH17 7BG

Director27 April 2001Active
Origin One, 108 High Street, Crawley, England, RH10 1BD

Director04 January 2016Active
Bishops Place, London Road, Albourne, BN6 9BL

Director27 April 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 April 2001Active

People with Significant Control

Spirent Communications Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Northwood Park, Northwood Park, Gatwick Road, Crawley, England, RH10 9XN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type dormant.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Change person director company with change date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Address

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

Download
2019-11-05Resolution

Resolution.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type full.

Download
2016-07-29Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.