Wincham
Northwich
Cheshire
CW8 2EH
Secretary Name | Robert Colin Livings |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2003(24 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chapel Street Wincham Northwich Cheshire CW9 6DA |
Director Name | Robert Colin Livings |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(25 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chapel Street Wincham Northwich Cheshire CW9 6DA |
Director Name | Mr John Edward Livings |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2006(28 years, 2 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Chapel Street Wincham Northwich Cheshire CW9 6DA |
Director Name | John Edward Livings |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 February 2003) |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dingle Farm Dingle Lane Appleton Warrington Cheshire WA4 3HR |
Secretary Name | John Edward Livings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dingle Farm Dingle Lane Appleton Warrington Cheshire WA4 3HR |
Website | www.incamesh.co.uk/ |
---|---|
Telephone | 01606 43107 |
Telephone region | Northwich |
Registered Address | Unit 5 Wincham Lane Wincham Northwich Cheshire CW9 6DE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
4.8k at £1 | John Livings 48.00% Ordinary |
---|---|
3.2k at £1 | Lyn Alexandra Livings 32.00% Ordinary |
2k at £1 | Robert Livings 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,429 |
Current Liabilities | £173,133 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
4 April 1991 | Delivered on: 12 April 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
15 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 13 December 2019 with updates (5 pages) |
22 December 2018 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
19 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
20 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Director's details changed for Robert Colin Livings on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Lyn Alexandra Livings on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for John Edward Livings on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for John Edward Livings on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Robert Colin Livings on 31 October 2012 (2 pages) |
31 October 2012 | Secretary's details changed for Robert Colin Livings on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Lyn Alexandra Livings on 31 October 2012 (2 pages) |
31 October 2012 | Secretary's details changed for Robert Colin Livings on 31 October 2012 (2 pages) |
26 October 2012 | Registered office address changed from Moss Farm Occupation Lane Antrobus Nr.Northwich Cheshire CW9 6JS United Kingdom on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from Moss Farm Occupation Lane Antrobus Nr.Northwich Cheshire CW9 6JS United Kingdom on 26 October 2012 (1 page) |
19 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
16 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
20 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Director's details changed for John Edward Livings on 30 January 2010 (2 pages) |
17 December 2010 | Director's details changed for John Edward Livings on 30 January 2010 (2 pages) |
17 December 2010 | Director's details changed for Lyn Alexandra Livings on 30 January 2010 (2 pages) |
17 December 2010 | Director's details changed for Lyn Alexandra Livings on 30 January 2010 (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 February 2010 | Registered office address changed from Dingle Farm Dingle Lane Appleton Warrington WA4 3HR on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Dingle Farm Dingle Lane Appleton Warrington WA4 3HR on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Dingle Farm Dingle Lane Appleton Warrington WA4 3HR on 3 February 2010 (1 page) |
22 December 2009 | Director's details changed for John Edward Livings on 13 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Robert Colin Livings on 13 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Robert Colin Livings on 13 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Lyn Alexandra Livings on 13 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for John Edward Livings on 13 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Lyn Alexandra Livings on 13 December 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
24 September 2009 | Ad 23/09/09\gbp si 2000@1=2000\gbp ic 8000/10000\ (2 pages) |
24 September 2009 | Ad 23/09/09\gbp si 2000@1=2000\gbp ic 8000/10000\ (2 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
19 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
29 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
14 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
9 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
17 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
17 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
20 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members
|
8 January 1998 | Return made up to 31/12/97; full list of members
|
30 April 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
30 April 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 102/104 widnes road widnes cheshire WA8 6AX (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: 102/104 widnes road widnes cheshire WA8 6AX (1 page) |
2 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 July 1995 | Return made up to 31/12/94; no change of members (6 pages) |
3 July 1995 | Return made up to 31/12/94; no change of members (6 pages) |
2 May 1995 | Full accounts made up to 30 April 1994 (13 pages) |
2 May 1995 | Full accounts made up to 30 April 1994 (13 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: 17,king street knutsford cheshire WA16 6DW (1 page) |
28 April 1995 | Registered office changed on 28/04/95 from: 17,king street knutsford cheshire WA16 6DW (1 page) |