About

Registered Number: 03497621
Date of Incorporation: 22/01/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Suite 23 Claro Court Business Centre, Claro Road, Harrogate, N Yorks, HG1 4BA

 

Founded in 1998, Inca Europe Ltd are based in N Yorks, it's status is listed as "Active". There are 3 directors listed for this business in the Companies House registry. We don't currently know the number of employees at Inca Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGRADY, Brian Andrew 22 January 1998 - 1
BEAVIS-HARRISON, Jon 22 January 1998 01 June 1999 1
Secretary Name Appointed Resigned Total Appointments
OGRADY, Janet 22 January 1998 08 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 March 2014
AA01 - Change of accounting reference date 18 November 2013
AA - Annual Accounts 31 October 2013
AA01 - Change of accounting reference date 29 September 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 08 March 2013
CH01 - Change of particulars for director 08 March 2013
AA01 - Change of accounting reference date 24 October 2012
AR01 - Annual Return 23 March 2012
AD01 - Change of registered office address 23 March 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 06 February 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
AA - Annual Accounts 11 September 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 27 July 2007
GAZ1 - First notification of strike-off action in London Gazette 24 July 2007
288b - Notice of resignation of directors or secretaries 16 August 2006
AA - Annual Accounts 16 June 2006
363a - Annual Return 12 May 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 22 November 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 25 October 1999
MISC - Miscellaneous document 29 April 1999
363s - Annual Return 29 April 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 06 April 1998
287 - Change in situation or address of Registered Office 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
NEWINC - New incorporation documents 22 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.