UKBizDB.co.uk

INCOSE UK

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH

Secretary08 November 2010Active
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH

Director20 November 2018Active
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH

Director18 April 2023Active
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH

Director23 November 2022Active
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH

Director15 November 2016Active
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH

Director16 November 2020Active
11 Stone Drive, Colwall, Malvern, WR13 6QJ

Secretary21 April 1999Active
3 Trinity Road, Folkestone, CT20 2RQ

Secretary14 June 2001Active
Ivy Cottage, Longwater Lane, Finchampstead, Wokingham, RG40 4NX

Secretary30 September 1998Active
3 Lambridge Place, Bath, BA1 6RU

Secretary06 September 1999Active
73 Westway, Nailsea, BS48 2NB

Director17 January 2007Active
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH

Director01 January 2017Active
The Manor Moor Farm Ascot Road, Holyport, Maidenhead, SL6 2HY

Director30 September 1998Active
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH

Director07 November 2012Active
11 Stone Drive, Colwall, Malvern, WR13 6QJ

Director20 October 1998Active
5 The Chesils, Greet, GL54 5NW

Director17 January 2007Active
73 Hinckley Road, Nuneaton, CV11 6LH

Director14 June 2001Active
23 Sorrells Close, Chineham, Basingstoke, RG24 8TB

Director17 January 2007Active
3 Trinity Road, Folkestone, CT20 2RQ

Director30 September 1998Active
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH

Director22 November 2017Active
Ivy Cottage, Longwater Lane, Finchampstead, Wokingham, RG40 4NX

Director30 September 1998Active
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH

Director09 November 2011Active
3 Lambridge Place, Bath, BA1 6RU

Director06 September 1999Active
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH

Director08 November 2010Active
3 Wood End Hill, Harpenden, AL5 3EZ

Director20 March 2004Active
Marle House Marle Ground, Water Street Seavington St Mary, Ilminster, TA19 0QH

Director20 October 1998Active
21, The Dyers Building, 21 Silver Street, Ilminster, England, TA19 0DH

Director20 November 2014Active
5 Belford Avenue, Edinburgh, EH4 3EH

Director01 January 2005Active
56, Adams Meadow, Ilminster, England, TA19 9DD

Director08 November 2010Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-09Resolution

Resolution.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Change account reference date company current shortened.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.