About

Registered Number: 01657524
Date of Incorporation: 10/08/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: Spencer House Morston Court, Aisecome Way, Weston Super Mare, BS22 8NA

 

Based in Weston Super Mare, Incatext Ltd was established in 1982, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, David Victor Bloye 04 October 1993 - 1
HIGGINS, Grace Esther N/A - 1
HILL, Matthew Alan 26 October 2017 - 1
SINCLAIR, Victoria Yvonne Bloye 15 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
CH01 - Change of particulars for director 28 April 2020
CH01 - Change of particulars for director 28 April 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 16 November 2018
PSC04 - N/A 10 July 2018
CH01 - Change of particulars for director 09 July 2018
CS01 - N/A 09 July 2018
CH01 - Change of particulars for director 09 July 2018
CH01 - Change of particulars for director 09 July 2018
PSC04 - N/A 09 July 2018
AP01 - Appointment of director 27 October 2017
AA - Annual Accounts 24 October 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 03 July 2015
CH01 - Change of particulars for director 03 July 2015
CH01 - Change of particulars for director 03 July 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 06 August 2014
AP01 - Appointment of director 28 April 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 03 August 2012
AD01 - Change of registered office address 10 July 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 21 August 2003
287 - Change in situation or address of Registered Office 03 June 2003
AA - Annual Accounts 21 July 2002
363s - Annual Return 14 July 2002
AUD - Auditor's letter of resignation 22 January 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 24 July 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 17 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2000
363s - Annual Return 23 July 1999
AA - Annual Accounts 30 April 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 07 August 1998
395 - Particulars of a mortgage or charge 30 September 1997
395 - Particulars of a mortgage or charge 25 September 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 07 July 1997
395 - Particulars of a mortgage or charge 14 October 1996
395 - Particulars of a mortgage or charge 05 October 1996
AA - Annual Accounts 09 September 1996
363s - Annual Return 09 September 1996
363s - Annual Return 25 July 1995
AA - Annual Accounts 03 July 1995
AUD - Auditor's letter of resignation 20 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 20 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 August 1994
AA - Annual Accounts 01 July 1994
363s - Annual Return 01 July 1994
288 - N/A 18 October 1993
287 - Change in situation or address of Registered Office 05 October 1993
386 - Notice of passing of resolution removing an auditor 21 September 1993
AA - Annual Accounts 02 July 1993
363s - Annual Return 22 June 1993
363s - Annual Return 17 July 1992
287 - Change in situation or address of Registered Office 13 December 1991
AA - Annual Accounts 11 November 1991
395 - Particulars of a mortgage or charge 26 July 1991
395 - Particulars of a mortgage or charge 26 July 1991
363b - Annual Return 02 July 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 25 July 1990
287 - Change in situation or address of Registered Office 19 July 1990
395 - Particulars of a mortgage or charge 26 April 1990
AA - Annual Accounts 24 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1989
123 - Notice of increase in nominal capital 17 October 1989
RESOLUTIONS - N/A 11 October 1989
RESOLUTIONS - N/A 11 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1989
395 - Particulars of a mortgage or charge 01 September 1989
AA - Annual Accounts 29 June 1989
363 - Annual Return 29 June 1989
RESOLUTIONS - N/A 01 February 1989
RESOLUTIONS - N/A 01 February 1989
RESOLUTIONS - N/A 01 February 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 February 1989
123 - Notice of increase in nominal capital 01 February 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 25 September 1987
363 - Annual Return 25 September 1987
363 - Annual Return 11 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 April 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 February 2011 Outstanding

N/A

Legal charge 12 September 1997 Outstanding

N/A

Legal charge 12 September 1997 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 24TH august 1989 issued by the company 23 September 1996 Outstanding

N/A

Fixed equitable charge 19 September 1996 Outstanding

N/A

Legal charge 10 July 1991 Fully Satisfied

N/A

Legal charge 10 July 1991 Fully Satisfied

N/A

Legal charge 18 April 1990 Fully Satisfied

N/A

Debenture 24 August 1989 Outstanding

N/A

Debenture 26 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.