About

Registered Number: 03229236
Date of Incorporation: 24/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 22 Oswin Road, Brailsford Industrial Park, Leicester Leicestershire, LE3 1HR

 

Based in Leicester Leicestershire, Incandescent Ltd was established in 1996, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Incandescent Ltd. Sproson, Mark David, Bradley, Cecilia Mary, Mahon, Catherine, Smith, David Geoffrey are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPROSON, Mark David 26 April 2006 - 1
BRADLEY, Cecilia Mary 22 April 1999 26 April 2006 1
MAHON, Catherine 13 September 1996 22 April 1999 1
SMITH, David Geoffrey 26 April 2006 30 August 2019 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
MA - Memorandum and Articles 16 October 2019
AA - Annual Accounts 27 September 2019
RESOLUTIONS - N/A 16 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM02 - Termination of appointment of secretary 04 September 2019
CS01 - N/A 22 July 2019
RESOLUTIONS - N/A 11 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 June 2019
SH19 - Statement of capital 11 June 2019
CAP-SS - N/A 11 June 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 23 July 2018
PSC02 - N/A 02 August 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 30 March 2016
MR04 - N/A 21 August 2015
MR04 - N/A 21 August 2015
MR04 - N/A 21 August 2015
MR04 - N/A 21 August 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 10 June 2015
CH01 - Change of particulars for director 04 November 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 22 March 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 18 May 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 02 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 August 2006
353 - Register of members 02 August 2006
RESOLUTIONS - N/A 27 June 2006
AA - Annual Accounts 31 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
RESOLUTIONS - N/A 16 May 2006
RESOLUTIONS - N/A 16 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 May 2006
395 - Particulars of a mortgage or charge 06 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 22 August 2005
287 - Change in situation or address of Registered Office 27 July 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2001
395 - Particulars of a mortgage or charge 01 December 2000
395 - Particulars of a mortgage or charge 25 November 2000
395 - Particulars of a mortgage or charge 27 October 2000
AA - Annual Accounts 19 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
363s - Annual Return 18 August 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 21 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
225 - Change of Accounting Reference Date 20 November 1997
363s - Annual Return 07 August 1997
RESOLUTIONS - N/A 15 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1996
287 - Change in situation or address of Registered Office 15 December 1996
225 - Change of Accounting Reference Date 15 December 1996
123 - Notice of increase in nominal capital 15 December 1996
395 - Particulars of a mortgage or charge 01 November 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
NEWINC - New incorporation documents 24 July 1996

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 02 May 2006 Outstanding

N/A

Debenture 27 April 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 29 November 2000 Fully Satisfied

N/A

Rent deposit deed (as defined) in relation to the property known as unit 3 new chase business park shaftesbury street south derby DE23 8YB 08 November 2000 Fully Satisfied

N/A

Debenture 23 October 2000 Fully Satisfied

N/A

Debenture 28 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.