UKBizDB.co.uk

INCREDIWELL LIMITED

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

This company is commonly known as Incrediwell Limited. The company was founded 26 years ago and was given the registration number 03433001. The firm's registered office is in BINGLEY. You can find them at Fairfax House 6a Mill Field Road, Cottingley, Bingley, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:INCREDIWELL LIMITED
Company Number:03433001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Fairfax House 6a Mill Field Road, Cottingley, Bingley, England, BD16 1PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairfax House, 6a Mill Field Road, Cottingley, Bingley, England, BD16 1PY

Director30 April 2017Active
Lavender House, 7 Stonegate Whixley, York, YO26 8AS

Secretary12 September 1997Active
Suite 8, Batley Business Park, Technology Drive, Batley, United Kingdom, WF17 6ER

Corporate Secretary19 October 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary12 September 1997Active
Lisieuxlodge, Woodlands Drive, Rawdon, LS19 6JZ

Director12 September 1997Active
Suite 67, Batley Business Park, Technology Drive, Batley, Uk, WF17 6ER

Director21 May 2012Active
Suite 8 Batley Business Park, Technology Drive, Batley, WF17 6ER

Director03 March 2010Active
Lisieux Lodge, Woodlands Drive, Rawdon, Leeds, United Kingdom, LS19 6JZ

Director01 August 2012Active
Suite 8, Batley Business Park, Technology Drive, Batley, United Kingdom, WF17 6ER

Corporate Director19 October 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director12 September 1997Active

People with Significant Control

Mr Carl Michael Ruston
Notified on:12 October 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Fairfax House, 6a Mill Field Road, Bingley, England, BD16 1PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Carl Michael Ruston
Notified on:30 April 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:25-29, Sandy Way, Leeds, United Kingdom, LS19 7EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary William Simpson
Notified on:01 May 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:Great Britain
Address:8 Broadgate Crescent, Horsforth, Leeds, Great Britain, LS18 4HG
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Accounts

Change account reference date company previous shortened.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Address

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

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Accounts

Change account reference date company previous extended.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-09-10Address

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

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-18Gazette

Gazette filings brought up to date.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2017-10-24Gazette

Gazette notice compulsory.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.