INCA (PROJECTS) LIMITED

INCA (PROJECTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINCA (PROJECTS) LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 02722719
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for INCA (PROJECTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INCA (PROJECTS) LIMITED?

    Last Confirmation Statement Made Up ToFeb 16, 2027
    Next Confirmation Statement DueMar 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2026
    OverdueNo

    What are the latest filings for INCA (PROJECTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Feb 16, 2026 with no updates

    3 pagesCS01

    Appointment of Mrs Gillian Kay Baker as a director on Nov 17, 2025

    2 pagesAP01

    Appointment of Mr Paul John Rovardi as a director on Sep 11, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    5 pagesAA

    Termination of appointment of Anthony John Finn as a director on Jun 19, 2025

    1 pagesTM01

    Termination of appointment of Peter Leslie Cornes as a director on Jun 19, 2025

    1 pagesTM01

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Termination of appointment of Christine Angela Venus as a director on Jun 13, 2024

    1 pagesTM01

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Paul David Gavens as a director on Sep 11, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Marr Ballantyne as a director on Oct 15, 2022

    1 pagesTM01

    Appointment of Ms Christine Angela Venus as a director on Oct 15, 2022

    2 pagesAP01

    Appointment of Mr Anthony John Finn as a director on Oct 14, 2022

    2 pagesAP01

    Termination of appointment of Stephanie Bird-Halton as a director on Oct 14, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Feb 16, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Philip Roxby as a secretary on Jan 01, 2022

    2 pagesAP03

    Termination of appointment of Robert Woods as a secretary on Jan 01, 2022

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2020

    5 pagesAA

    Termination of appointment of Jeremy Leslie Drewitt as a director on Jun 10, 2021

    1 pagesTM01

    Who are the officers of INCA (PROJECTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROXBY, Stephen Philip
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    Secretary
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    291071360001
    BAKER, Ambroise Gregoire, Dr
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    Director
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    EnglandSwiss,British262441960001
    BAKER, Gillian Kay
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    Director
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    EnglandBritish342682120001
    BECK, Christopher Malcolm
    Prince's Wharf
    Thornaby
    TS17 6QY Stockton-On-Tees
    Tvca, Cavendish House
    England
    Director
    Prince's Wharf
    Thornaby
    TS17 6QY Stockton-On-Tees
    Tvca, Cavendish House
    England
    EnglandBritish273946880001
    BOOTH, Amanda Louise, Dr
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    Director
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    EnglandBritish187222990001
    BROOKS, Paul David
    Ferry Road
    TS2 1PL Middlesbrough
    Harbour Master’S Office
    England
    Director
    Ferry Road
    TS2 1PL Middlesbrough
    Harbour Master’S Office
    England
    EnglandBritish239375770001
    COOKE, Chris Ellis
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    Director
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    EnglandBritish187223240001
    ROVARDI, Paul John
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    Director
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    EnglandBritish340290040001
    SIMPSON, David Jeremy
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    Director
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    EnglandBritish90130280002
    MANN, John Arthur
    99 Thames Avenue
    TS14 8AQ Guisborough
    Cleveland
    Secretary
    99 Thames Avenue
    TS14 8AQ Guisborough
    Cleveland
    British22229960001
    PAILOR, Robert Forster
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    Secretary
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    British137663710001
    STILL, Simon Jonathan Henry
    Monkend Hall
    Croft-On-Tees
    DL2 2SJ Darlington
    Secretary
    Monkend Hall
    Croft-On-Tees
    DL2 2SJ Darlington
    British10667520001
    WOODS, Robert, Dr
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    Secretary
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    201734300001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    BALLANTYNE, Thomas Marr
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    Director
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    EnglandBritish192023720001
    BARKER, Trevor
    Station Farm
    DL14 0NN Ramshaw
    County Durham
    Director
    Station Farm
    DL14 0NN Ramshaw
    County Durham
    British75159510001
    BAXTER, Robert, Dr
    1 Priestburn Close
    Esh Winning
    DH7 9NF Durham
    Director
    1 Priestburn Close
    Esh Winning
    DH7 9NF Durham
    British78732410001
    BEATTIE, William John
    2 Wimpole Road
    TS19 7LP Stockton On Tees
    Cleveland
    Director
    2 Wimpole Road
    TS19 7LP Stockton On Tees
    Cleveland
    United KingdomBritish68909910001
    BELLAMY, David James, Dr, Obe
    Millhouse Bedburn
    DL13 3NN Bishop Auckland
    County Durham
    Director
    Millhouse Bedburn
    DL13 3NN Bishop Auckland
    County Durham
    EnglandBritish2748250001
    BIRD-HALTON, Stephanie
    Hampshire Court
    Newcastle Business Park
    NE4 7YH Newcastle Upon Tyne
    Lancaster House
    England
    Director
    Hampshire Court
    Newcastle Business Park
    NE4 7YH Newcastle Upon Tyne
    Lancaster House
    England
    EnglandBritish277603050001
    BOND, Richard Stanley
    Juniper House East View
    Sadberge
    DL2 1SF Darlington
    County Durham
    Director
    Juniper House East View
    Sadberge
    DL2 1SF Darlington
    County Durham
    EnglandBritish60901760001
    CAMPBELL, Joseph Wilson
    5 Broad Close
    Stainton
    TS8 9BW Middlesbrough
    Cleveland
    Director
    5 Broad Close
    Stainton
    TS8 9BW Middlesbrough
    Cleveland
    United KingdomBritish11826300001
    CARRICK, James Patterson, Dr
    4 Broad Close
    Stainton
    TS8 9BW Middlesbrough
    Cleveland
    Director
    4 Broad Close
    Stainton
    TS8 9BW Middlesbrough
    Cleveland
    British22478120001
    CARTER, Arthur Allan, Councillor
    61 Penrith Road
    Berwick Hills
    TS8 9BN Middlesbrough
    Cleveland
    Director
    61 Penrith Road
    Berwick Hills
    TS8 9BN Middlesbrough
    Cleveland
    British24101340001
    CHARMAN, Kevin, Doctor
    5 Oaklands
    NE44 6AS Riding Mill
    Northumberland
    Director
    5 Oaklands
    NE44 6AS Riding Mill
    Northumberland
    British57816490001
    CORNES, Peter Leslie, Dr
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    Director
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    United KingdomBritish74991140001
    COTTINGHAM, Michael
    9 Greenbank Court
    TS26 0HH Hartlepool
    Cleveland
    Director
    9 Greenbank Court
    TS26 0HH Hartlepool
    Cleveland
    British50573130001
    CURR, Irene
    48 Muriel Street
    TS10 3JB Redcar
    Cleveland
    Director
    48 Muriel Street
    TS10 3JB Redcar
    Cleveland
    British91672390001
    DREWITT, Jeremy Leslie
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    Director
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    United KingdomBritish96229340001
    EVANS, Garry
    Borough Road
    TS1 3BA Middlesbrough
    Teesside University
    Cleveland
    England
    Director
    Borough Road
    TS1 3BA Middlesbrough
    Teesside University
    Cleveland
    England
    EnglandBritish184945990001
    EVANS, Peter, Dr
    Treetops Hutton Village
    TS14 8EP Guisborough
    Cleveland
    Director
    Treetops Hutton Village
    TS14 8EP Guisborough
    Cleveland
    British39534150001
    EVANS, Peter Richard, Dr
    18 Baliol Square
    DH1 3QH Durham
    County Durham
    Director
    18 Baliol Square
    DH1 3QH Durham
    County Durham
    British16402350001
    FARMERY, Keith, Dr
    Teesbank House Teesbank Avenue
    Eaglescliffe
    TS16 9AY Stockton On Tees
    Director
    Teesbank House Teesbank Avenue
    Eaglescliffe
    TS16 9AY Stockton On Tees
    EnglandBritish93753080001
    FINN, Anthony John
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    Director
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    The Innovation Centre
    Cleveland
    England
    EnglandBritish301584000001
    GARVEY, Jonathan Charles
    22/24 Marske Mill Lane
    TS12 1HR Saltburn By The Sea
    Cleveland
    Director
    22/24 Marske Mill Lane
    TS12 1HR Saltburn By The Sea
    Cleveland
    EnglandBritish162410780001

    Who are the persons with significant control of INCA (PROJECTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    Innovation Centre
    England
    Mar 18, 2017
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    Innovation Centre
    England
    No
    Legal FormLimited Company By Guarantee
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02345199
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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