UKBizDB.co.uk

INCLEX NO 4 LIMITED

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

This company is commonly known as Inclex No 4 Limited. The company was founded 32 years ago and was given the registration number 02648579. 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 99999 - Dormant Company.

Company Information

Name:INCLEX NO 4 LIMITED
Company Number:02648579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1991
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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
Begbies Traynor Central Llp Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Secretary27 October 2014Active
Begbies Traynor Central Llp Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director06 September 2016Active
Begbies Traynor Central Llp Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director30 September 2020Active
78 Windmill Drive, Brighton, BN1 5HJ

Secretary01 March 2006Active
87 Ditton Road, Surbiton, KT6 6RJ

Secretary18 October 1991Active
15 Brook Road, Thornton Heath, CR7 7RD

Secretary14 November 2000Active
Flintwell House, Novington Lane, East Chiltington, Lewes, BN7 3AT

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

Corporate Nominee Secretary25 September 1991Active
Origin One, 108 High Street, Crawley, England, RH10 1BD

Director30 June 2019Active
5 Nursery Drive, Ashgill, ML9 3BQ

Director01 September 1997Active
9 Brands Hill Avenue, High Wycombe, HP13 5PZ

Director01 May 1997Active
232 Riverside Road, Kirkfieldbank, Lanark, ML11 9JJ

Director01 September 1997Active
25 Brechame Road, Chapelton, Strathaven, ML10 6SP

Director-Active
39 Ochiltree, Dunblane, Scotland, FK15 0DF

Director01 September 1997Active
142 Woodland Drive, Hove, BN3 6DE

Director01 July 1994Active
Flat 4 46 Speirs Wharf, Glasgow, G4 9TB

Director-Active
1 Charterhouse Road, Orpington, BR6 9EJ

Director14 November 1991Active
1 Charterhouse Road, Orpington, BR6 9EJ

Director-Active
Hedgerow, Orchard Way, Warninglid, RH17 5ST

Director30 March 2007Active
9 Priory Road, Linlithgow, Scotland, EH49 6BP

Director01 September 1997Active
Hurstwood Farmhouse, Broadhurst Manor Road, Horsted Keynes, RH17 7BG

Director03 July 2000Active
Badgers Glory, Domewood, Copthorne, RH10 3HF

Director14 November 1991Active
26 Orchard Park Avenue, Glasgow, G46 7BG

Director18 July 2002Active
11 Deans Close, Bishopsteignton, Teignmouth, TQ14 9RD

Director31 March 1995Active
6 Weatherby Mews, Bolton Gardens, London, SW5 0JG

Director-Active
Flintwell House, Novington Lane, East Chiltington, Lewes, BN7 3AT

Director20 September 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 September 1991Active

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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-07Address

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

Download
2021-10-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-07Resolution

Resolution.

Download
2021-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-10-01Officers

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
2019-09-12Accounts

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
2018-07-10Accounts

Accounts with accounts type dormant.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type dormant.

Download
2017-08-15Officers

Change person director company with change date.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.