UKBizDB.co.uk

INCLEX NO 8 LIMITED

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

This company is commonly known as Inclex No 8 Limited. The company was founded 42 years ago and was given the registration number 01632114. 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 8 LIMITED
Company Number:01632114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1982
End of financial year:31 December 2019
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
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
6 Wey Court, New Haw, Addlestone, KT15 3JN

Secretary-Active
15 Brook Road, Thornton Heath, CR7 7RD

Secretary27 June 2003Active
Flintwell House, Novington Lane, East Chiltington, Lewes, BN7 3AT

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

Director30 June 2019Active
6 Wey Court, New Haw, Addlestone, KT15 3JN

Director01 July 2002Active
53 Littledown Avenue, Bournemouth, BH7 7AX

Director01 July 2002Active
2 Hatch Gate Villas Broad Street, Cuckfield, Haywards Heath, RH17 5DY

Director09 November 1995Active
104 West Way, Bournemouth, BH9 3DZ

Director13 October 1992Active
Hedgerow, Orchard Way, Warninglid, RH17 5ST

Director07 July 2003Active
2 Bramblewood Close, Thornhill, Cardiff, CF4 9DN

Director31 March 2002Active
Smallwood, Crossway Shawford, Winchester, SO21 2BZ

Director27 July 1993Active
1 Bentley Copse, Camberley, GU15 1DY

Director15 July 1996Active
Hurstwood Farmhouse, Broadhurst Manor Road, Horsted Keynes, RH17 7BG

Director07 July 2003Active
Danes Cross Pond Road, Woking, GU22 0JT

Director07 May 1996Active
142 Green Lane, Eastwood, Leigh On Sea, SS9 5QW

Director01 April 1995Active
Tigh-Na-Coille St Johns Road, Bashley, BH25 5SB

Director20 May 1997Active
Karibuni Bath Road, Padworth, Reading, RG7 5HR

Director-Active
Flat 5, 16 Canfield Gardens, London, NW6 3LA

Director-Active
Shaws Farm Horsell Common, Woking, GU21 4XZ

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

Director20 September 2007Active

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 (6 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
2024-02-23Gazette

Gazette dissolved liquidation.

Download
2023-11-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-14Insolvency

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
2021-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-07Resolution

Resolution.

Download
2021-06-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-24Officers

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
2017-10-05Accounts

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

Copyright © 2024. All rights reserved.