About

Registered Number: 04560421
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 9 Hawling Road, Market Weighton, York, East Yorkshire, YO43 3JR

 

Established in 2002, Inca Graphics Ltd have registered office in East Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLWOOD, Adele Pauline 11 October 2002 - 1
BELLWOOD, Timothy John 11 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 24 September 2013
MG01 - Particulars of a mortgage or charge 13 July 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH03 - Change of particulars for secretary 13 October 2012
AD01 - Change of registered office address 13 October 2012
AD01 - Change of registered office address 13 October 2012
AA - Annual Accounts 30 September 2012
AD01 - Change of registered office address 11 July 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH03 - Change of particulars for secretary 24 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 01 October 2007
395 - Particulars of a mortgage or charge 26 July 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 18 September 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 12 December 2003
225 - Change of Accounting Reference Date 27 July 2003
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 September 2007 Outstanding

N/A

Debenture 18 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.