Manchester
M30 9AL
Director Name | Jason Lee Kilvert |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2004(11 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House Clarendon Road Manchester M30 9AL |
Secretary Name | Jason Lee Kilvert |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2004(11 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House Clarendon Road Manchester M30 9AL |
Director Name | Mr Ian Francis Whyman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bispham Hall Farm Hall Lane, Bispham Ormskirk Lancashire L40 3SB |
Secretary Name | Beverly Jayne Whyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Nurseries Hesketh Bank Lancashire PR4 6LW |
Director Name | Malcom John Kilvert |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 1998) |
Role | Sales Director |
Correspondence Address | 2 Brotherton Drive Salford M3 6BH |
Director Name | Beverly Jayne Whyman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 March 2009) |
Role | Company Director |
Correspondence Address | 2 Meadoway Tarleton Lancashire PR4 6NA |
Director Name | Haslams (Warrington) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams (Warrington) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Website | incom-business-systems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7880000 |
Telephone region | Manchester |
Registered Address | C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Incom Business Systems LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
3 November 1997 | Delivered on: 14 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 manchester road, southport merseyside t/no: MS221730 and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|
31 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
3 January 2023 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
17 October 2022 | Registered office address changed from 86 Deansgate Manchester M3 2ER England to C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER on 17 October 2022 (1 page) |
7 September 2022 | Cessation of Incom Business Systems Limited as a person with significant control on 2 September 2022 (1 page) |
7 September 2022 | Registered office address changed from Clarendon House Clarendon Road Manchester Greater Manchester M30 9AL to 86 Deansgate Manchester M3 2ER on 7 September 2022 (1 page) |
7 September 2022 | Notification of Jason Kilvert as a person with significant control on 2 September 2022 (2 pages) |
7 September 2022 | Notification of David Hughes as a person with significant control on 2 September 2022 (2 pages) |
23 August 2022 | Satisfaction of charge 1 in full (1 page) |
1 April 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
17 April 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
22 May 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
20 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
23 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
13 April 2012 | Director's details changed for Jason Lee Kilvert on 4 April 2012 (3 pages) |
13 April 2012 | Director's details changed for David Laurence Hughes on 4 April 2012 (3 pages) |
13 April 2012 | Director's details changed for Jason Lee Kilvert on 4 April 2012 (3 pages) |
13 April 2012 | Director's details changed for David Laurence Hughes on 4 April 2012 (3 pages) |
13 April 2012 | Director's details changed for Jason Lee Kilvert on 4 April 2012 (3 pages) |
13 April 2012 | Director's details changed for David Laurence Hughes on 4 April 2012 (3 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Change of name notice (2 pages) |
16 March 2012 | Company name changed ibs telecom LIMITED\certificate issued on 16/03/12
|
16 March 2012 | Change of name notice (2 pages) |
16 March 2012 | Company name changed ibs telecom LIMITED\certificate issued on 16/03/12
|
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
1 July 2011 | Change of name notice (2 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Change of name notice (2 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 June 2010 | Registered office address changed from Incom House Waterside Trafford Park Manchester Greater Manchester M17 1WD on 11 June 2010 (2 pages) |
11 June 2010 | Registered office address changed from Incom House Waterside Trafford Park Manchester Greater Manchester M17 1WD on 11 June 2010 (2 pages) |
16 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
5 April 2009 | Appointment terminate, director beverly jayne whyman logged form (1 page) |
5 April 2009 | Appointment terminate, director beverly jayne whyman logged form (1 page) |
31 March 2009 | Appointment terminated director beverly whyman (1 page) |
31 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
31 March 2009 | Appointment terminated director beverly whyman (1 page) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
14 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
14 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 08/03/07; full list of members (3 pages) |
8 May 2007 | Return made up to 08/03/07; full list of members (3 pages) |
8 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 June 2006 | Return made up to 08/03/06; full list of members (2 pages) |
15 June 2006 | Return made up to 08/03/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
3 August 2004 | Return made up to 08/03/04; full list of members
|
3 August 2004 | Return made up to 08/03/04; full list of members
|
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: moore stephen chartered accts 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: moore stephen chartered accts 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page) |
5 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
5 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
27 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: sixth floor blackfriars house manchester lancashire M3 2NB (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: sixth floor blackfriars house manchester lancashire M3 2NB (1 page) |
27 March 2002 | Return made up to 08/03/02; full list of members
|
27 March 2002 | Return made up to 08/03/02; full list of members
|
16 November 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
16 November 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
16 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: baker tilly 2ND floor, brazennose house brazennose street manchester M2 5BL (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: baker tilly 2ND floor, brazennose house brazennose street manchester M2 5BL (1 page) |
8 June 2000 | Return made up to 08/03/00; full list of members
|
8 June 2000 | Return made up to 08/03/00; full list of members
|
24 January 2000 | Registered office changed on 24/01/00 from: 7TH floor peter house oxford street manchester M1 5AN (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: 7TH floor peter house oxford street manchester M1 5AN (1 page) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 08/03/99; no change of members
|
11 March 1999 | Return made up to 08/03/99; no change of members
|
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 April 1997 | Return made up to 08/03/97; full list of members
|
16 April 1997 | Return made up to 08/03/97; full list of members
|
7 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 April 1996 | Return made up to 08/03/96; no change of members (4 pages) |
22 April 1996 | Return made up to 08/03/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 May 1995 | Return made up to 08/03/95; full list of members (6 pages) |
5 May 1995 | Return made up to 08/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 June 1994 | Ad 29/04/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 June 1994 | Ad 29/04/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |