UKBizDB.co.uk

INCOM BUSINESS SYSTEMS (UK) LIMITED

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

This company is commonly known as Incom Business Systems (uk) Limited. The company was founded 20 years ago and was given the registration number 05024298. 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 (UK) LIMITED
Company Number:05024298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2004
End of financial year:31 March 2023
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
Crisp Cottage, Crow Lane, Dalton, Wigan, WN8 7RX

Secretary14 January 2005Active
Clarendon House, Clarendon Road, Manchester, M30 9AL

Director14 January 2005Active
Clarendon House, Clarendon Road, Manchester, M30 9AL

Director14 January 2005Active
2 Meadoway, Tarleton, PR4 6NA

Secretary23 January 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary23 January 2004Active
Clarendon House, Clarendon Road, Manchester, United Kingdom, M30 9AL

Director01 January 2014Active
C/O Slater Heelis Limited, 86 Deansgate, Manchester, England, M3 2ER

Director08 August 2017Active
2 Meadoway, Tarleton, PR4 6NA

Director14 January 2005Active
Bispham Hall Farm, Hall Lane, Bispham, Ormskirk, L40 3SB

Director23 January 2004Active

People with Significant Control

Mr Jason Kilvert
Notified on:02 September 2022
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:55, Stamford Road, Altrincham, England, WA14 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Laurence Hughes
Notified on:02 September 2022
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Dell House, 192 Chatsworth Road, Manchester, England, M28 2GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Incom Business Systems Ltd
Notified on:23 January 2017
Status:Active
Country of residence:United Kingdom
Address:Clarendon House, Clarendon Road, Manchester, United Kingdom, M30 9AL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type small.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-10-17Address

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

Download
2022-09-08Change of name

Certificate change of name company.

Download
2022-09-07Address

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

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type small.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-08Capital

Capital allotment shares.

Download
2018-02-08Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.