About

Registered Number: 02437211
Date of Incorporation: 27/10/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: Clarendon House, Clarendon Road, Manchester, Greater Manchester, M30 9AL

 

Incom Business Systems Ltd was registered on 27 October 1989 and has its registered office in Manchester in Greater Manchester, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUNSELL, Grant Alan 01 April 2011 - 1
BARCLAY, Brian N/A 16 June 1993 1
JUDSON, Stephen 23 September 2010 31 October 2012 1
WHYMAN, Beverly Jayne 02 July 1999 04 August 2008 1
WHYMAN, Margaret 16 June 1993 16 March 2004 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 03 April 2018
PSC05 - N/A 13 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 23 October 2014
AP01 - Appointment of director 01 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 12 June 2013
TM01 - Termination of appointment of director 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH03 - Change of particulars for secretary 13 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 07 April 2011
AA - Annual Accounts 18 November 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
AD01 - Change of registered office address 11 June 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 27 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 19 November 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 03 February 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
363s - Annual Return 25 May 2004
RESOLUTIONS - N/A 30 April 2004
395 - Particulars of a mortgage or charge 30 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
287 - Change in situation or address of Registered Office 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
RESOLUTIONS - N/A 01 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 April 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 10 April 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
AA - Annual Accounts 04 February 2003
287 - Change in situation or address of Registered Office 27 January 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 11 April 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2001
AA - Annual Accounts 02 February 2001
287 - Change in situation or address of Registered Office 07 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2000
363s - Annual Return 08 May 2000
395 - Particulars of a mortgage or charge 02 February 2000
287 - Change in situation or address of Registered Office 24 January 2000
AA - Annual Accounts 15 November 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 28 January 1999
395 - Particulars of a mortgage or charge 07 January 1999
363s - Annual Return 30 April 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 05 July 1996
363s - Annual Return 24 June 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 05 May 1995
287 - Change in situation or address of Registered Office 06 January 1995
AA - Annual Accounts 20 October 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
363x - Annual Return 23 June 1994
AA - Annual Accounts 11 February 1994
288 - N/A 16 July 1993
288 - N/A 16 July 1993
288 - N/A 16 July 1993
287 - Change in situation or address of Registered Office 12 July 1993
363s - Annual Return 22 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 May 1993
AA - Annual Accounts 05 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 January 1993
288 - N/A 26 November 1992
363s - Annual Return 19 June 1992
AA - Annual Accounts 06 February 1992
363a - Annual Return 21 June 1991
288 - N/A 16 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1990
288 - N/A 17 May 1990
363 - Annual Return 17 May 1990
288 - N/A 10 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1990
RESOLUTIONS - N/A 12 January 1990
MEM/ARTS - N/A 10 January 1990
MEM/ARTS - N/A 21 December 1989
MEM/ARTS - N/A 18 December 1989
288 - N/A 18 December 1989
288 - N/A 18 December 1989
287 - Change in situation or address of Registered Office 18 December 1989
CERTNM - Change of name certificate 11 December 1989
CERTNM - Change of name certificate 11 December 1989
RESOLUTIONS - N/A 08 December 1989
RESOLUTIONS - N/A 08 December 1989
RESOLUTIONS - N/A 08 December 1989
123 - Notice of increase in nominal capital 08 December 1989
NEWINC - New incorporation documents 27 October 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 19 April 2004 Fully Satisfied

N/A

Debenture 25 January 2000 Outstanding

N/A

Debenture 05 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.