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..
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 | : |
|
Registered Address | : | Clarendon House, Clarendon Road, Manchester, Greater Manchester, M30 9AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 21 March 2023 | Active |
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 02 September 2022 | Active |
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 02 September 2022 | Active |
Clarendon House, Clarendon Road, Manchester, United Kingdom, M30 9AL | Secretary | 26 January 2004 | Active |
2 The Parklands, Bolton, BL6 4SE | Corporate Secretary | 10 October 2003 | Active |
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 02 September 2022 | Active |
Clarendon House, Clarendon Road, Manchester, United Kingdom, M30 9AL | Director | 19 January 2004 | Active |
Clarendon House, Clarendon Road, Manchester, M30 9AL | Director | 19 January 2004 | Active |
2 Meadoway, Tarleton, PR4 6NA | Director | 19 January 2004 | Active |
2 The Parklands, Bolton, BL6 4SE | Corporate Director | 10 October 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-25 | Accounts | Legacy. | Download |
2023-08-25 | Other | Legacy. | Download |
2023-08-25 | Other | Legacy. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-30 | Resolution | Resolution. | Download |
2023-01-30 | Incorporation | Memorandum articles. | Download |
2023-01-27 | Accounts | Accounts with accounts type group. | Download |
2022-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Officers | Termination secretary company with name termination date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.