Company NameIncablue Limited
DirectorAnjan Vij
Company StatusActive
Company Number01711602
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Anjan Vij
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ER
Secretary NameMiss Kavita Vij
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address8 Buckmu View
Bowden
Altrincham
Ches
WA14 3JP
Secretary NameMrs Vijay Vij
NationalityBritish
StatusResigned
Appointed01 November 1993(10 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 07 April 2017)
RoleCompany Director
Correspondence Address8 Bucklow View
Bowdon
Altrincham
Cheshire
WA14 3JP

Location

Registered Address160-162 Cheetham Hill Road
Manchester
M8 8LQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Mr Anjan Vij
99.00%
Ordinary
1 at £1Kavita Chaddah
1.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

16 November 1988Delivered on: 25 November 1988
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

Filing History

6 January 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
15 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
2 January 2020Confirmation statement made on 19 December 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
21 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
19 December 2017Notification of Anjan Vij as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Notification of Anjan Vij as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 April 2017Termination of appointment of Vijay Vij as a secretary on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Vijay Vij as a secretary on 7 April 2017 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 January 2013Annual return made up to 19 December 2012 no member list (5 pages)
31 January 2013Annual return made up to 19 December 2012 no member list (5 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Director's details changed for Mr Anjan Vij on 19 December 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Anjan Vij on 19 December 2009 (2 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register inspection address has been changed (1 page)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 January 2009Return made up to 19/12/08; full list of members (3 pages)
9 January 2009Return made up to 19/12/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 March 2007Return made up to 19/12/06; full list of members (6 pages)
3 March 2007Return made up to 19/12/06; full list of members (6 pages)
13 March 2006Return made up to 19/12/05; full list of members (6 pages)
13 March 2006Return made up to 19/12/05; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 December 2004Return made up to 19/12/04; full list of members (6 pages)
15 December 2004Return made up to 19/12/04; full list of members (6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
28 May 2004Registered office changed on 28/05/04 from: unit 3 ground floor sevendale house, lever street manchester lancashire M1 1WD (1 page)
28 May 2004Registered office changed on 28/05/04 from: unit 3 ground floor sevendale house, lever street manchester lancashire M1 1WD (1 page)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
10 December 2003Return made up to 19/12/03; full list of members (6 pages)
10 December 2003Return made up to 19/12/03; full list of members (6 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 January 2003Return made up to 19/12/02; full list of members (6 pages)
10 January 2003Return made up to 19/12/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
28 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 December 2001Return made up to 19/12/01; full list of members (6 pages)
27 December 2001Return made up to 19/12/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 September 2000Registered office changed on 28/09/00 from: 41 newton street manchester M1 1FT (1 page)
28 September 2000Registered office changed on 28/09/00 from: 41 newton street manchester M1 1FT (1 page)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
5 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 24/01/99
(4 pages)
24 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 24/01/99
(4 pages)
25 March 1998Accounts for a small company made up to 31 July 1997 (8 pages)
25 March 1998Accounts for a small company made up to 31 July 1997 (8 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 1996Full accounts made up to 31 July 1995 (5 pages)
9 May 1996Full accounts made up to 31 July 1995 (5 pages)
27 February 1996Return made up to 31/12/95; no change of members (6 pages)
27 February 1996Return made up to 31/12/95; no change of members (6 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)