UKBizDB.co.uk

INCLEX NO 7 LIMITED

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

This company is commonly known as Inclex No 7 Limited. The company was founded 35 years ago and was given the registration number 02279804. 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 74990 - Non-trading company.

Company Information

Name:INCLEX NO 7 LIMITED
Company Number:02279804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading 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
Origin One, 108 High Street, Crawley, England, RH10 1BD

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

Director06 September 2016Active
Origin One, 108 High Street, Crawley, England, RH10 1BD

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

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

Secretary28 July 1995Active
15 Leigh Road, New Milton, BH25 5JY

Secretary-Active
2 Washington Road, Haywards Heath, RH16 3HQ

Secretary01 April 1993Active
15 Brook Road, Thornton Heath, CR7 7RD

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

Secretary06 May 2009Active
Origin One, 108 High Street, Crawley, England, RH10 1BD

Director30 June 2019Active
21 Harewood Avenue, Bournemouth, BH7 6NJ

Director-Active
9 Brands Hill Avenue, High Wycombe, HP13 5PZ

Director01 May 1997Active
9 Claylake Drive, Verwood, BH31 6EN

Director-Active
2955 Miguel, Riverside, Usa,

Director01 March 1993Active
5 Travellers End, Winchester, SO22 5JZ

Director01 March 1994Active
3 Chestnut Avenue, Southbourne, Bournemouth, BH6 3SP

Director-Active
Smallwood, Crossway Shawford, Winchester, SO21 2BZ

Director03 January 1994Active
Hurstwood Farmhouse, Broadhurst Manor Road, Horsted Keynes, RH17 7BG

Director01 January 2000Active
Hibiscus, 6a Farm Road, West Moors, Ferndown, BH22 0JL

Director10 April 1997Active
3515 Sedgemoor Circle, Carmel Indiana 46032, Usa, FOREIGN

Director01 May 1997Active
Flintwell House, Novington Lane, East Chiltington, Lewes, England, BN7 3AT

Director05 September 2012Active
19 Hillside Drive, Christchurch, BH23 2RS

Director-Active

People with Significant Control

Pg International Limited
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
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

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
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
2017-10-04Accounts

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
2016-10-06Accounts

Accounts with accounts type dormant.

Download
2016-09-13Officers

Appoint person director company with name date.

Download
2016-09-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.