UKBizDB.co.uk

INCOM-CNS GROUP LIMITED

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

This company is commonly known as Incom-cns Group Limited. The company was founded 20 years ago and was given the registration number 04928500. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INCOM-CNS GROUP LIMITED
Company Number:04928500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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

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
Clarendon House, Clarendon Road, Manchester, United Kingdom, M30 9AL

Secretary26 January 2004Active
2 The Parklands, Bolton, BL6 4SE

Corporate Secretary10 October 2003Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

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

Director19 January 2004Active
Clarendon House, Clarendon Road, Manchester, M30 9AL

Director19 January 2004Active
2 Meadoway, Tarleton, PR4 6NA

Director19 January 2004Active
2 The Parklands, Bolton, BL6 4SE

Corporate Director10 October 2003Active

People with Significant Control

Focus 4 U Ltd.
Notified on:02 September 2022
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
Mr Jason Lee Kilvert
Notified on:10 October 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Laurence Hughes
Notified on:10 October 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-25Accounts

Legacy.

Download
2023-08-25Other

Legacy.

Download
2023-08-25Other

Legacy.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

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
2023-01-27Accounts

Accounts with accounts type group.

Download
2022-12-15Accounts

Change account reference date company previous shortened.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

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
2022-09-12Officers

Termination secretary company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Address

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

Download

Copyright © 2024. All rights reserved.