INCA (PROJECTS) LIMITED
Overview
| Company Name | INCA (PROJECTS) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 02722719 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INCA (PROJECTS) LIMITED?
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is INCA (PROJECTS) LIMITED located?
| Registered Office Address | The Innovation Centre Vienna Court Kirkleatham Business Park TS10 5SH Redcar Cleveland England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INCA (PROJECTS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INCA (PROJECTS) LIMITED?
| Last Confirmation Statement Made Up To | Feb 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 16, 2026 |
| Overdue | No |
What are the latest filings for INCA (PROJECTS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Confirmation statement made on Feb 16, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Gillian Kay Baker as a director on Nov 17, 2025 | 2 pages | AP01 | ||
Appointment of Mr Paul John Rovardi as a director on Sep 11, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Termination of appointment of Anthony John Finn as a director on Jun 19, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter Leslie Cornes as a director on Jun 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Termination of appointment of Christine Angela Venus as a director on Jun 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul David Gavens as a director on Sep 11, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Marr Ballantyne as a director on Oct 15, 2022 | 1 pages | TM01 | ||
Appointment of Ms Christine Angela Venus as a director on Oct 15, 2022 | 2 pages | AP01 | ||
Appointment of Mr Anthony John Finn as a director on Oct 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephanie Bird-Halton as a director on Oct 14, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Feb 16, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Philip Roxby as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Robert Woods as a secretary on Jan 01, 2022 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2020 | 5 pages | AA | ||
Termination of appointment of Jeremy Leslie Drewitt as a director on Jun 10, 2021 | 1 pages | TM01 | ||
Who are the officers of INCA (PROJECTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROXBY, Stephen Philip | Secretary | Vienna Court Kirkleatham Business Park TS10 5SH Redcar The Innovation Centre Cleveland England | 291071360001 | |||||||
| BAKER, Ambroise Gregoire, Dr | Director | Vienna Court Kirkleatham Business Park TS10 5SH Redcar The Innovation Centre Cleveland England | England | Swiss,British | 262441960001 | |||||
| BAKER, Gillian Kay | Director | Vienna Court Kirkleatham Business Park TS10 5SH Redcar The Innovation Centre Cleveland England | England | British | 342682120001 | |||||
| BECK, Christopher Malcolm | Director | Prince's Wharf Thornaby TS17 6QY Stockton-On-Tees Tvca, Cavendish House England | England | British | 273946880001 | |||||
| BOOTH, Amanda Louise, Dr | Director | Vienna Court Kirkleatham Business Park TS10 5SH Redcar The Innovation Centre Cleveland England | England | British | 187222990001 | |||||
| BROOKS, Paul David | Director | Ferry Road TS2 1PL Middlesbrough Harbour Master’S Office England | England | British | 239375770001 | |||||
| COOKE, Chris Ellis | Director | Vienna Court Kirkleatham Business Park TS10 5SH Redcar The Innovation Centre Cleveland England | England | British | 187223240001 | |||||
| ROVARDI, Paul John | Director | Vienna Court Kirkleatham Business Park TS10 5SH Redcar The Innovation Centre Cleveland England | England | British | 340290040001 | |||||
| SIMPSON, David Jeremy | Director | Vienna Court Kirkleatham Business Park TS10 5SH Redcar The Innovation Centre Cleveland England | England | British | 90130280002 | |||||
| MANN, John Arthur | Secretary | 99 Thames Avenue TS14 8AQ Guisborough Cleveland | British | 22229960001 | ||||||
| PAILOR, Robert Forster | Secretary | Vienna Court Kirkleatham Business Park TS10 5SH Redcar The Innovation Centre Cleveland England | British | 137663710001 | ||||||
| STILL, Simon Jonathan Henry | Secretary | Monkend Hall Croft-On-Tees DL2 2SJ Darlington | British | 10667520001 | ||||||
| WOODS, Robert, Dr | Secretary | Vienna Court Kirkleatham Business Park TS10 5SH Redcar The Innovation Centre Cleveland England | 201734300001 | |||||||
| M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||
| BALLANTYNE, Thomas Marr | Director | Vienna Court Kirkleatham Business Park TS10 5SH Redcar The Innovation Centre Cleveland England | England | British | 192023720001 | |||||
| BARKER, Trevor | Director | Station Farm DL14 0NN Ramshaw County Durham | British | 75159510001 | ||||||
| BAXTER, Robert, Dr | Director | 1 Priestburn Close Esh Winning DH7 9NF Durham | British | 78732410001 | ||||||
| BEATTIE, William John | Director | 2 Wimpole Road TS19 7LP Stockton On Tees Cleveland | United Kingdom | British | 68909910001 | |||||
| BELLAMY, David James, Dr, Obe | Director | Millhouse Bedburn DL13 3NN Bishop Auckland County Durham | England | British | 2748250001 | |||||
| BIRD-HALTON, Stephanie | Director | Hampshire Court Newcastle Business Park NE4 7YH Newcastle Upon Tyne Lancaster House England | England | British | 277603050001 | |||||
| BOND, Richard Stanley | Director | Juniper House East View Sadberge DL2 1SF Darlington County Durham | England | British | 60901760001 | |||||
| CAMPBELL, Joseph Wilson | Director | 5 Broad Close Stainton TS8 9BW Middlesbrough Cleveland | United Kingdom | British | 11826300001 | |||||
| CARRICK, James Patterson, Dr | Director | 4 Broad Close Stainton TS8 9BW Middlesbrough Cleveland | British | 22478120001 | ||||||
| CARTER, Arthur Allan, Councillor | Director | 61 Penrith Road Berwick Hills TS8 9BN Middlesbrough Cleveland | British | 24101340001 | ||||||
| CHARMAN, Kevin, Doctor | Director | 5 Oaklands NE44 6AS Riding Mill Northumberland | British | 57816490001 | ||||||
| CORNES, Peter Leslie, Dr | Director | Vienna Court Kirkleatham Business Park TS10 5SH Redcar The Innovation Centre Cleveland England | United Kingdom | British | 74991140001 | |||||
| COTTINGHAM, Michael | Director | 9 Greenbank Court TS26 0HH Hartlepool Cleveland | British | 50573130001 | ||||||
| CURR, Irene | Director | 48 Muriel Street TS10 3JB Redcar Cleveland | British | 91672390001 | ||||||
| DREWITT, Jeremy Leslie | Director | Vienna Court Kirkleatham Business Park TS10 5SH Redcar The Innovation Centre Cleveland England | United Kingdom | British | 96229340001 | |||||
| EVANS, Garry | Director | Borough Road TS1 3BA Middlesbrough Teesside University Cleveland England | England | British | 184945990001 | |||||
| EVANS, Peter, Dr | Director | Treetops Hutton Village TS14 8EP Guisborough Cleveland | British | 39534150001 | ||||||
| EVANS, Peter Richard, Dr | Director | 18 Baliol Square DH1 3QH Durham County Durham | British | 16402350001 | ||||||
| FARMERY, Keith, Dr | Director | Teesbank House Teesbank Avenue Eaglescliffe TS16 9AY Stockton On Tees | England | British | 93753080001 | |||||
| FINN, Anthony John | Director | Vienna Court Kirkleatham Business Park TS10 5SH Redcar The Innovation Centre Cleveland England | England | British | 301584000001 | |||||
| GARVEY, Jonathan Charles | Director | 22/24 Marske Mill Lane TS12 1HR Saltburn By The Sea Cleveland | England | British | 162410780001 |
Who are the persons with significant control of INCA (PROJECTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Industry Nature Conservation Association | Mar 18, 2017 | Vienna Court Kirkleatham Business Park TS10 5SH Redcar Innovation Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0