Having been setup in 1998, Incinco Ltd has its registered office in Old Hatfield in Hertfordshire, it's status in the Companies House registry is set to "Active". This organisation has 7 directors listed as Moynihan, Michael John, Gilbert, Keith, Incinco Holdings Limited, Incinco Investments Limited, Garson, Adrienne, Moynihan, Joyce Irene, Ray, Alexander at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOYNIHAN, Michael John | 15 July 2015 | - | 1 |
GARSON, Adrienne | 22 October 2002 | 15 December 2003 | 1 |
MOYNIHAN, Joyce Irene | 28 July 1998 | 22 October 2002 | 1 |
RAY, Alexander | 19 June 1998 | 28 July 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILBERT, Keith | 17 October 2005 | 15 May 2007 | 1 |
INCINCO HOLDINGS LIMITED | 28 July 1998 | 21 August 2001 | 1 |
INCINCO INVESTMENTS LIMITED | 15 December 2003 | 17 October 2005 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Michael John Moynihan/
1940-12 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
CS01 - N/A | 26 May 2020 | |
AA - Annual Accounts | 26 September 2019 | |
MR04 - N/A | 06 August 2019 | |
RESOLUTIONS - N/A | 02 July 2019 | |
CS01 - N/A | 20 June 2019 | |
SH01 - Return of Allotment of shares | 20 June 2019 | |
AA - Annual Accounts | 28 October 2018 | |
MR01 - N/A | 17 September 2018 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 26 May 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AP01 - Appointment of director | 16 July 2015 | |
TM01 - Termination of appointment of director | 16 July 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 11 June 2014 | |
AA - Annual Accounts | 26 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 18 January 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 January 2014 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 30 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 12 July 2010 | |
CH03 - Change of particulars for secretary | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 28 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 21 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363a - Annual Return | 13 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2007 | |
287 - Change in situation or address of Registered Office | 13 July 2007 | |
288a - Notice of appointment of directors or secretaries | 16 May 2007 | |
288b - Notice of resignation of directors or secretaries | 15 May 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 06 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2006 | |
287 - Change in situation or address of Registered Office | 06 June 2006 | |
AA - Annual Accounts | 10 May 2006 | |
288b - Notice of resignation of directors or secretaries | 07 December 2005 | |
288a - Notice of appointment of directors or secretaries | 07 December 2005 | |
225 - Change of Accounting Reference Date | 25 October 2005 | |
363s - Annual Return | 02 June 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 17 June 2004 | |
AA - Annual Accounts | 05 April 2004 | |
288a - Notice of appointment of directors or secretaries | 03 March 2004 | |
288a - Notice of appointment of directors or secretaries | 08 January 2004 | |
288b - Notice of resignation of directors or secretaries | 08 January 2004 | |
288b - Notice of resignation of directors or secretaries | 08 January 2004 | |
AA - Annual Accounts | 14 November 2003 | |
363s - Annual Return | 06 August 2003 | |
288b - Notice of resignation of directors or secretaries | 08 July 2003 | |
288a - Notice of appointment of directors or secretaries | 25 November 2002 | |
288a - Notice of appointment of directors or secretaries | 18 November 2002 | |
288b - Notice of resignation of directors or secretaries | 18 November 2002 | |
AA - Annual Accounts | 27 May 2002 | |
AA - Annual Accounts | 03 September 2001 | |
363s - Annual Return | 13 July 2001 | |
363s - Annual Return | 13 July 2001 | |
288a - Notice of appointment of directors or secretaries | 18 September 2000 | |
395 - Particulars of a mortgage or charge | 30 March 2000 | |
AA - Annual Accounts | 21 March 2000 | |
363s - Annual Return | 28 June 1999 | |
288a - Notice of appointment of directors or secretaries | 12 August 1998 | |
288b - Notice of resignation of directors or secretaries | 12 August 1998 | |
CERTNM - Change of name certificate | 11 August 1998 | |
RESOLUTIONS - N/A | 09 July 1998 | |
287 - Change in situation or address of Registered Office | 06 July 1998 | |
288b - Notice of resignation of directors or secretaries | 06 July 1998 | |
288b - Notice of resignation of directors or secretaries | 06 July 1998 | |
288a - Notice of appointment of directors or secretaries | 06 July 1998 | |
288a - Notice of appointment of directors or secretaries | 06 July 1998 | |
NEWINC - New incorporation documents | 20 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 September 2018 | Fully Satisfied |
N/A |
Debenture | 21 March 2000 | Fully Satisfied |
N/A |