NORTH COLCHESTER BUSINESS INCUBATION CENTRE C.I.C.
Status | ACTIVE |
Company No. | 07242704 |
Category | |
Incorporated | 04 May 2010 |
Age | 14 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
NORTH COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. is an active with number 07242704. It was incorporated 14 years, 1 month, 11 days ago, on 04 May 2010. The company address is North Colchester Bic North Colchester Bic, Colchester, CO4 9AD, Essex.
Company Fillings
Accounts with accounts type small
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 22 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-31
Officer name: John Michael Burton
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Appoint person director company with name date
Date: 28 Feb 2023
Action Date: 23 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Wortley
Appointment date: 2023-02-23
Documents
Appoint person director company with name date
Date: 28 Feb 2023
Action Date: 23 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-23
Officer name: Mr Sallah Harisha
Documents
Termination director company with name termination date
Date: 22 Feb 2023
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Jane Thakkar
Termination date: 2022-11-17
Documents
Termination director company with name termination date
Date: 22 Feb 2023
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-17
Officer name: Robert James Ramon Singh
Documents
Accounts with accounts type small
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 13 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-01
Officer name: Ms Melanie Eichhom-Schurig
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Termination director company with name termination date
Date: 07 Jun 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashleigh Gabrielle, Louise, Watson Seymour-Rutherford
Termination date: 2022-05-30
Documents
Appoint person director company with name date
Date: 07 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-01
Officer name: Ms Melanie Eichhom-Schurig
Documents
Appoint person director company with name date
Date: 07 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susanna Gabriella Laidlaw Frost
Appointment date: 2022-06-01
Documents
Appoint person director company with name date
Date: 07 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Satish Parmar
Appointment date: 2022-06-01
Documents
Termination director company with name termination date
Date: 07 Jun 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-30
Officer name: Simon David Cudmore
Documents
Appoint person secretary company with name date
Date: 04 May 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-04-25
Officer name: Ms Emma Elkin
Documents
Termination secretary company with name termination date
Date: 04 May 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rdp Consulting Ltd
Termination date: 2022-04-25
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Leanne Skingle
Termination date: 2021-11-18
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-18
Officer name: Anthony David Friedlander
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Robert Tidswell
Termination date: 2021-11-18
Documents
Accounts with accounts type small
Date: 12 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 09 Sep 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jo Clifton
Termination date: 2021-08-17
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Change person director company with change date
Date: 13 May 2021
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sian Rachel Taylor
Change date: 2018-10-31
Documents
Termination director company with name termination date
Date: 18 Dec 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Heselton Davies
Termination date: 2020-11-20
Documents
Accounts with accounts type small
Date: 19 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Appoint person director company with name date
Date: 12 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-01
Officer name: Mrs Sara Jane Thakkar
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-21
Officer name: Roy Roland Gover
Documents
Accounts with accounts type small
Date: 18 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 08 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kate Elizabeth Everett
Appointment date: 2019-10-03
Documents
Appoint person director company with name date
Date: 03 Oct 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-28
Officer name: Ms Jo Clifton
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Termination director company with name termination date
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Louise Reed
Termination date: 2019-06-03
Documents
Termination director company with name termination date
Date: 30 Oct 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-19
Officer name: Roger Philip Harding Hayward
Documents
Accounts with accounts type small
Date: 25 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination secretary company with name termination date
Date: 31 Aug 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-23
Officer name: Ashleigh Gabrielle, Louise, Watson Seymour-Rutherford
Documents
Appoint corporate secretary company with name date
Date: 30 Aug 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rdp Consulting Ltd
Appointment date: 2018-07-23
Documents
Appoint person director company with name date
Date: 30 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sian Rachel Taylor
Appointment date: 2018-08-14
Documents
Change person director company with change date
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-30
Officer name: Mr Daniel Robert Tidswell
Documents
Change person director company with change date
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-30
Officer name: Mrs Katie Leanne Skingle
Documents
Change person director company with change date
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-30
Officer name: Dr Robert James Ramon Singh
Documents
Change person director company with change date
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-30
Officer name: Mr Roger Philip Harding Hayward
Documents
Change person director company with change date
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roy Roland Gover
Change date: 2018-07-30
Documents
Change person director company with change date
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-30
Officer name: Mr Anthony David Friedlander
Documents
Change person director company with change date
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Heselton Davies
Change date: 2018-07-30
Documents
Change person director company with change date
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-30
Officer name: Mr John Michael Burton
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type small
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 30 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip William George
Termination date: 2017-10-18
Documents
Appoint person secretary company with name date
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ashleigh Gabrielle, Louise, Watson Seymour-Rutherford
Appointment date: 2017-10-01
Documents
Termination director company with name termination date
Date: 02 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Harold Baggalley
Termination date: 2017-09-29
Documents
Termination secretary company with name termination date
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Harold Baggalley
Termination date: 2017-09-15
Documents
Appoint person director company with name date
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Mrs Ashleigh Gabrielle, Louise, Watson Seymour-Rutherford
Documents
Appoint person director company with name date
Date: 13 Jul 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Burton
Appointment date: 2017-06-26
Documents
Appoint person director company with name date
Date: 06 Jul 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon David Cudmore
Appointment date: 2017-06-26
Documents
Termination director company with name termination date
Date: 26 Jun 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seamus John Clifford
Termination date: 2017-06-21
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 14 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-14
Officer name: Mrs Sarah Louise Reed
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 14 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-14
Officer name: Mr Daniel Robert Tidswell
Documents
Termination director company with name termination date
Date: 27 Jan 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-25
Officer name: Robert John Gall
Documents
Termination director company with name termination date
Date: 06 Jan 2017
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-19
Officer name: Paula Jane Fowler
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-19
Officer name: Charles Columba Coyle
Documents
Termination director company with name termination date
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-19
Officer name: Paula Jane Fowler
Documents
Termination director company with name termination date
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-19
Officer name: Paula Jane Fowler
Documents
Termination director company with name termination date
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-19
Officer name: Charles Columba Coyle
Documents
Accounts with accounts type full
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 26 May 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Termination director company with name termination date
Date: 26 May 2016
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Robert Cairns
Termination date: 2015-09-23
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-30
Officer name: Robert Harold Baggalley
Documents
Termination director company with name termination date
Date: 26 May 2016
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm John Braithwaite
Termination date: 2015-09-22
Documents
Appoint person director company with name date
Date: 21 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-11
Officer name: Dr Robert James Ramon Singh
Documents
Accounts with accounts type full
Date: 21 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 06 Jul 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type small
Date: 11 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Robert Cairns
Appointment date: 2014-07-08
Documents
Annual return company with made up date no member list
Date: 29 May 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Appoint person director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Gall
Documents
Appoint person director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katie Leanne Skingle
Documents
Appoint person director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Columba Coyle
Documents
Termination director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Addison
Documents
Appoint person secretary company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Harold Baggalley
Documents
Termination director company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Stocker
Documents
Accounts with accounts type small
Date: 16 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 18 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Appoint person director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Heselton Davies
Documents
Accounts with accounts type small
Date: 11 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Denise Marie Stocker
Documents
Termination director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent Jones
Documents
Termination director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Russell
Documents
Termination secretary company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vincent Jones
Documents
Appoint person director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paula Jane Fowler
Documents
Appoint person director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Seamus John Clifford
Documents
Termination director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Bailey
Documents
Annual return company with made up date no member list
Date: 25 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Change person director company with change date
Date: 03 Apr 2012
Action Date: 02 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Malcolm John Braithwaite
Change date: 2012-04-02
Documents
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Stoneman
Documents
Some Companies
30-34 NORTH STREET,HAILSHAM,BN27 1DW
Number: | 09327932 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISCOVERY HOUSE CROSSLEY ROAD,STOCKPORT,SK4 5BH
Number: | 05606669 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SHELDUCK FIELD,HOUGHTON REGIS,
Number: | 10964994 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A ERSKINE STREET,NEWRY,BT35 6BX
Number: | NI651857 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT W17 MK TWO BUSINESS CENTRE BARTON ROAD WATER EATON,MILTON KEYNES,MK2 3HU
Number: | OC387180 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
11 RIVER STREET,NEWRY,BT34 2DQ
Number: | NI658799 |
Status: | ACTIVE |
Category: | Private Limited Company |