About

Registered Number: 03136605
Date of Incorporation: 11/12/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ

 

Founded in 1995, Incomat Ltd are based in Ashton Under Lyne in Lancashire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Dickinson, Ann, Dickinson, John Robert, Dickinson, Peter are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Ann 11 December 1995 - 1
DICKINSON, John Robert 11 December 1995 - 1
DICKINSON, Peter 11 December 1995 22 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
TM01 - Termination of appointment of director 14 April 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH03 - Change of particulars for secretary 07 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
287 - Change in situation or address of Registered Office 10 December 2007
287 - Change in situation or address of Registered Office 07 November 2007
AA - Annual Accounts 27 October 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 10 November 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 23 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
287 - Change in situation or address of Registered Office 05 January 1996
NEWINC - New incorporation documents 11 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.