UKBizDB.co.uk

INCOM BUSINESS SYSTEMS LIMITED

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

This company is commonly known as Incom Business Systems Limited. The company was founded 34 years ago and was given the registration number 02437211. The firm's registered office is in MANCHESTER. You can find them at Clarendon House, Clarendon Road, Manchester, Greater Manchester. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:INCOM BUSINESS SYSTEMS LIMITED
Company Number:02437211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1989
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Clarendon House, Clarendon Road, Manchester, Greater Manchester, M30 9AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director01 April 2011Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director24 July 2023Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director21 March 2023Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director02 September 2022Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director02 September 2022Active
104 Scholes Lane, Prestwich, M25 0AU

Secretary-Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Secretary16 March 2004Active
9 The Nurseries, Hesketh Bank, PR4 6LW

Secretary16 June 1993Active
Badgers Rake Vale Lane, Lathom, Ormskirk, L40 6JH

Director-Active
Clarendon House, Clarendon Road, Manchester, M30 9AL

Director23 September 2010Active
104 Scholes Lane, Prestwich, M25 0AU

Director23 November 1992Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director02 September 2022Active
Clarendon House, Clarendon Road, Manchester, United Kingdom, M30 9AL

Director11 August 2014Active
Clarendon House, Clarendon Road, Manchester, M30 9AL

Director09 September 1999Active
Clarendon House, Clarendon Road, Manchester, M30 9AL

Director23 September 2010Active
Clarendon House, Clarendon Road, Manchester, M30 9AL

Director01 January 2003Active
Mulberry House, 8a Hilltop, Hale, WA15 0NH

Director-Active
2 Meadoway, Tarleton, PR4 6NA

Director02 July 1999Active
Bispham Hall Farm, Hall Lane, Bispham, Ormskirk, L40 3SB

Director-Active
Bispham Hall, Hall Lane Bispham, Ormskirk, L40 3SB

Director16 June 1993Active

People with Significant Control

Incom-Cns Group Limited
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-27Officers

Change person director company with change date.

Download
2023-11-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-27Accounts

Legacy.

Download
2023-11-27Other

Legacy.

Download
2023-11-27Other

Legacy.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-08-31Accounts

Change account reference date company previous shortened.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-30Resolution

Resolution.

Download
2023-01-30Incorporation

Memorandum articles.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-12-15Accounts

Change account reference date company previous shortened.

Download
2022-09-13Officers

Termination secretary company with name termination date.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

Download
2022-09-12Address

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

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.