This company is commonly known as Incose Uk. The company was founded 25 years ago and was given the registration number 03641046. The firm's registered office is in ILMINSTER. You can find them at 21 The Dyers Building, 21 Silver Street, Ilminster, Somerset. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | INCOSE UK |
---|---|---|
Company Number | : | 03641046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 The Dyers Building, 21 Silver Street, Ilminster, Somerset, England, TA19 0DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH | Secretary | 08 November 2010 | Active |
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH | Director | 20 November 2018 | Active |
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH | Director | 18 April 2023 | Active |
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH | Director | 23 November 2022 | Active |
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH | Director | 15 November 2016 | Active |
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH | Director | 16 November 2020 | Active |
11 Stone Drive, Colwall, Malvern, WR13 6QJ | Secretary | 21 April 1999 | Active |
3 Trinity Road, Folkestone, CT20 2RQ | Secretary | 14 June 2001 | Active |
Ivy Cottage, Longwater Lane, Finchampstead, Wokingham, RG40 4NX | Secretary | 30 September 1998 | Active |
3 Lambridge Place, Bath, BA1 6RU | Secretary | 06 September 1999 | Active |
73 Westway, Nailsea, BS48 2NB | Director | 17 January 2007 | Active |
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH | Director | 01 January 2017 | Active |
The Manor Moor Farm Ascot Road, Holyport, Maidenhead, SL6 2HY | Director | 30 September 1998 | Active |
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH | Director | 07 November 2012 | Active |
11 Stone Drive, Colwall, Malvern, WR13 6QJ | Director | 20 October 1998 | Active |
5 The Chesils, Greet, GL54 5NW | Director | 17 January 2007 | Active |
73 Hinckley Road, Nuneaton, CV11 6LH | Director | 14 June 2001 | Active |
23 Sorrells Close, Chineham, Basingstoke, RG24 8TB | Director | 17 January 2007 | Active |
3 Trinity Road, Folkestone, CT20 2RQ | Director | 30 September 1998 | Active |
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH | Director | 22 November 2017 | Active |
Ivy Cottage, Longwater Lane, Finchampstead, Wokingham, RG40 4NX | Director | 30 September 1998 | Active |
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH | Director | 09 November 2011 | Active |
3 Lambridge Place, Bath, BA1 6RU | Director | 06 September 1999 | Active |
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH | Director | 08 November 2010 | Active |
3 Wood End Hill, Harpenden, AL5 3EZ | Director | 20 March 2004 | Active |
Marle House Marle Ground, Water Street Seavington St Mary, Ilminster, TA19 0QH | Director | 20 October 1998 | Active |
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH | Director | 20 November 2014 | Active |
5 Belford Avenue, Edinburgh, EH4 3EH | Director | 01 January 2005 | Active |
56, Adams Meadow, Ilminster, England, TA19 9DD | Director | 08 November 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-09 | Resolution | Resolution. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Accounts | Change account reference date company current shortened. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-22 | Officers | Appoint person director company with name date. | Download |
2017-11-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.