About

Registered Number: 02033501
Date of Incorporation: 03/07/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Sika House, Miller Street, Preston, Lancashire, PR1 1EA,

 

Established in 1986, Incorez Ltd are based in Preston, Lancashire, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 14 directors listed as Gonzalez Lucas, Angel Custodio, Aldred, Kevin Stuart, Giddins, John Francis Joseph, Gregson, John, Carroll, Declan William, Carter, Neil Graham, Daniels, Leonard John, Dr, De Martres, Jean Marie Paul, Gorick, Jonathan Desmond, Gorick, Mark Lionel, Gorick, Robert Lionel, Lynch, Charles Edward Garven, Schuler, Paul, Sloan, Michael Barry for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GONZALEZ LUCAS, Angel Custodio 01 July 2020 - 1
CARROLL, Declan William 02 March 2009 31 May 2010 1
CARTER, Neil Graham 01 October 2008 31 May 2010 1
DANIELS, Leonard John, Dr N/A 03 July 2012 1
DE MARTRES, Jean Marie Paul 03 July 2012 08 October 2014 1
GORICK, Jonathan Desmond N/A 27 January 2009 1
GORICK, Mark Lionel N/A 27 October 2000 1
GORICK, Robert Lionel N/A 27 January 2009 1
LYNCH, Charles Edward Garven 01 November 2007 31 May 2010 1
SCHULER, Paul 06 November 2013 01 July 2020 1
SLOAN, Michael Barry N/A 30 November 1995 1
Secretary Name Appointed Resigned Total Appointments
ALDRED, Kevin Stuart 01 November 2010 27 January 2017 1
GIDDINS, John Francis Joseph 01 January 1996 24 November 1999 1
GREGSON, John 08 November 2000 31 October 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
TM01 - Termination of appointment of director 14 July 2020
CH01 - Change of particulars for director 23 December 2019
CH01 - Change of particulars for director 23 December 2019
CS01 - N/A 23 December 2019
AD01 - Change of registered office address 23 December 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 01 August 2017
TM02 - Termination of appointment of secretary 27 January 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 07 January 2015
AP01 - Appointment of director 09 October 2014
TM01 - Termination of appointment of director 08 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 02 December 2013
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 06 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 06 December 2012
AD01 - Change of registered office address 06 December 2012
AA - Annual Accounts 10 September 2012
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 16 December 2010
AP03 - Appointment of secretary 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
CH01 - Change of particulars for director 20 January 2010
AR01 - Annual Return 13 December 2009
MISC - Miscellaneous document 06 November 2009
AA - Annual Accounts 22 May 2009
MEM/ARTS - N/A 02 April 2009
MISC - Miscellaneous document 02 April 2009
RESOLUTIONS - N/A 01 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 April 2009
CERTNM - Change of name certificate 30 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 21 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
363a - Annual Return 30 September 2008
363s - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 07 November 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 08 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 August 2005
395 - Particulars of a mortgage or charge 18 August 2005
395 - Particulars of a mortgage or charge 18 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 05 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
363s - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
AA - Annual Accounts 03 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 2003
395 - Particulars of a mortgage or charge 03 May 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 06 December 2002
225 - Change of Accounting Reference Date 13 May 2002
AA - Annual Accounts 04 March 2002
287 - Change in situation or address of Registered Office 04 March 2002
363s - Annual Return 13 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 December 2001
288c - Notice of change of directors or secretaries or in their particulars 04 July 2001
288c - Notice of change of directors or secretaries or in their particulars 04 July 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 11 December 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
AA - Annual Accounts 03 March 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
363s - Annual Return 14 January 2000
288c - Notice of change of directors or secretaries or in their particulars 14 July 1999
288c - Notice of change of directors or secretaries or in their particulars 14 July 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 22 December 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 23 December 1997
AUD - Auditor's letter of resignation 29 April 1997
AA - Annual Accounts 27 February 1997
363a - Annual Return 07 January 1997
288 - N/A 19 March 1996
AA - Annual Accounts 28 January 1996
363s - Annual Return 28 December 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 14 December 1994
AA - Annual Accounts 24 October 1994
363x - Annual Return 09 December 1993
AA - Annual Accounts 04 November 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 28 October 1992
287 - Change in situation or address of Registered Office 25 August 1992
363x - Annual Return 11 December 1991
AA - Annual Accounts 26 September 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 03 March 1991
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
288 - N/A 06 September 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
PUC 5 - N/A 06 January 1988
PUC 2 - N/A 06 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1987
288 - N/A 18 November 1986
CERTNM - Change of name certificate 04 November 1986
288 - N/A 07 July 1986
288 - N/A 04 July 1986
CERTINC - N/A 03 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 August 2005 Fully Satisfied

N/A

Legal charge 10 August 2005 Fully Satisfied

N/A

Mortgage 30 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.