About

Registered Number: 01753530
Date of Incorporation: 16/09/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: Spedeworth House Hollybush Industrial Park, Hollybush Lane, Aldershot, Hampshire, GU11 2PX

 

Having been setup in 1983, Incarace Ltd have registered office in Aldershot, Hampshire, it's status is listed as "Active". Bond, Elizabeth Lesley Ann, Bond, Mark, Bond, Philip Martin, Gerrard, Paul Adrian, Morris, Martin Leonard, Reece, Michael are the current directors of Incarace Ltd. We don't currently know the number of employees at Incarace Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Elizabeth Lesley Ann 06 January 1998 29 February 2008 1
BOND, Mark 06 January 1998 29 February 2008 1
BOND, Philip Martin N/A 29 February 2008 1
GERRARD, Paul Adrian N/A 29 February 2008 1
MORRIS, Martin Leonard N/A 14 November 1997 1
REECE, Michael N/A 29 February 2008 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 01 October 2020
AA - Annual Accounts 28 August 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 01 March 2012
AD01 - Change of registered office address 01 March 2012
AD01 - Change of registered office address 27 October 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 12 October 2010
AD01 - Change of registered office address 12 October 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 04 March 2009
353 - Register of members 03 March 2009
AA - Annual Accounts 01 December 2008
225 - Change of Accounting Reference Date 30 July 2008
363a - Annual Return 04 July 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 15 July 2007
395 - Particulars of a mortgage or charge 03 April 2007
363s - Annual Return 08 March 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 27 March 2006
AA - Annual Accounts 14 June 2005
287 - Change in situation or address of Registered Office 04 May 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 15 June 2003
363s - Annual Return 05 April 2003
288c - Notice of change of directors or secretaries or in their particulars 15 November 2002
AA - Annual Accounts 18 August 2002
363s - Annual Return 20 March 2002
RESOLUTIONS - N/A 28 October 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 18 May 1999
363s - Annual Return 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
287 - Change in situation or address of Registered Office 26 June 1998
AA - Annual Accounts 16 June 1998
287 - Change in situation or address of Registered Office 15 June 1998
AA - Annual Accounts 10 June 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 03 May 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 09 June 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 30 March 1994
363s - Annual Return 22 March 1994
363s - Annual Return 24 March 1993
AA - Annual Accounts 05 March 1993
363s - Annual Return 25 March 1992
AA - Annual Accounts 05 February 1992
AA - Annual Accounts 02 April 1991
363a - Annual Return 02 April 1991
AA - Annual Accounts 19 April 1990
363 - Annual Return 19 April 1990
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 May 1988
AA - Annual Accounts 19 February 1988
363 - Annual Return 19 February 1988
288 - N/A 30 June 1987
AA - Annual Accounts 17 March 1987
363 - Annual Return 17 March 1987
GAZ(U) - N/A 26 February 1987
AA - Annual Accounts 12 June 1986
363 - Annual Return 12 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.