Company NameIncaforce Civil Engineering Limited
DirectorsJayne Light and David George Light
Company StatusActive
Company Number01717351
CategoryPrivate Limited Company
Incorporation Date22 April 1983(41 years ago)
Previous NameIncaforce Builders Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMiss Jayne Light
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(30 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Enterprise House 8 Essex Road
Dartford
Kent
DA1 2AU
Director NameMr David George Light
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(30 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Enterprise House 8 Essex Road
Dartford
Kent
DA1 2AU
Secretary NameMiss Jayne Light
StatusCurrent
Appointed01 March 2014(30 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address3 Enterprise House 8 Essex Road
Dartford
Kent
DA1 2AU
Director NameMrs Deborah Light
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(8 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 March 2014)
RoleHousewife/Bookkeeper
Correspondence AddressDean Farm Cottage S
Bush Road Cuxton
Rochester
Kent
ME2 1HE
Secretary NameMr Leonard Arthur Price
NationalityBritish
StatusResigned
Appointed14 September 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 June 1993)
RoleCompany Director
Correspondence Address53 Cedar Road
Strood
Rochester
Kent
ME2 2JJ
Secretary NameDavid Knighton Light
NationalityBritish
StatusResigned
Appointed14 June 1993(10 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 01 March 2014)
RoleCompany Director
Correspondence AddressDean Farm Cottage S
Bush Road Cuxton
Rochester
Kent
ME2 1HE
Director NameMiss Jayne Light
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(30 years after company formation)
Appointment Duration4 months, 1 week (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean Farm Cottage S
Bush Road Cuxton
Rochester
Kent
ME2 1HE

Contact

Websiteincaforce.co.uk

Location

Registered Address3 Enterprise House
8 Essex Road
Dartford
Kent
DA1 2AU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

58 at £1David George Light
29.00%
Ordinary E
58 at £1Jayne Light
29.00%
Ordinary D
44 at £1David Knighton Light
22.00%
B Non Voting
40 at £1Mrs Debra Light
20.00%
A Non Voting

Financials

Year2014
Net Worth£720,929
Cash£482,360
Current Liabilities£1,062,522

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

14 February 2017Delivered on: 16 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 31 August 2020 (14 pages)
12 November 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
4 November 2019Total exemption full accounts made up to 31 August 2019 (12 pages)
16 October 2019Confirmation statement made on 14 September 2019 with updates (6 pages)
16 October 2019Previous accounting period extended from 30 June 2019 to 31 August 2019 (1 page)
22 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
27 September 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
27 September 2017Director's details changed for Miss Jayne Light on 13 September 2017 (2 pages)
27 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
27 September 2017Change of details for Miss Jayne Light as a person with significant control on 13 September 2017 (2 pages)
27 September 2017Director's details changed for Miss Jayne Light on 13 September 2017 (2 pages)
27 September 2017Secretary's details changed for Miss Jayne Light on 13 September 2017 (1 page)
27 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
27 September 2017Change of details for Miss Jayne Light as a person with significant control on 13 September 2017 (2 pages)
27 September 2017Secretary's details changed for Miss Jayne Light on 13 September 2017 (1 page)
27 September 2017Director's details changed for Miss Jayne Light on 13 September 2017 (2 pages)
27 September 2017Director's details changed for Miss Jayne Light on 13 September 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
16 February 2017Registration of charge 017173510001, created on 14 February 2017 (5 pages)
16 February 2017Registration of charge 017173510001, created on 14 February 2017 (5 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
12 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200
(6 pages)
12 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200
(6 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
19 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 116
(6 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
19 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 116
(6 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
28 April 2014Particulars of variation of rights attached to shares (2 pages)
28 April 2014Statement of company's objects (2 pages)
28 April 2014Particulars of variation of rights attached to shares (2 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
28 April 2014Change of share class name or designation (2 pages)
28 April 2014Statement of company's objects (2 pages)
28 April 2014Change of share class name or designation (2 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
21 March 2014Termination of appointment of Deborah Light as a director (1 page)
21 March 2014Appointment of Mr David George Light as a director (2 pages)
21 March 2014Appointment of Miss Jayne Light as a director (2 pages)
21 March 2014Termination of appointment of Deborah Light as a director (1 page)
21 March 2014Appointment of Mr David George Light as a director (2 pages)
21 March 2014Appointment of Miss Jayne Light as a director (2 pages)
20 March 2014Termination of appointment of David Light as a secretary (1 page)
20 March 2014Termination of appointment of David Light as a secretary (1 page)
20 March 2014Appointment of Miss Jayne Light as a secretary (2 pages)
20 March 2014Appointment of Miss Jayne Light as a secretary (2 pages)
18 March 2014Registered office address changed from Dean Farm Cottage S Bush Road Cuxton Rochester Kent ME2 1HE England on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Dean Farm Cottage S Bush Road Cuxton Rochester Kent ME2 1HE England on 18 March 2014 (1 page)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
10 September 2013Termination of appointment of Jayne Light as a director (1 page)
10 September 2013Termination of appointment of Jayne Light as a director (1 page)
3 September 2013Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU United Kingdom on 3 September 2013 (1 page)
1 May 2013Appointment of Miss Jayne Light as a director (2 pages)
1 May 2013Appointment of Miss Jayne Light as a director (2 pages)
6 December 2012Registered office address changed from the Coach House Rectory Road Cliffe Kent ME3 7RP on 6 December 2012 (1 page)
6 December 2012Registered office address changed from the Coach House Rectory Road Cliffe Kent ME3 7RP on 6 December 2012 (1 page)
6 December 2012Registered office address changed from the Coach House Rectory Road Cliffe Kent ME3 7RP on 6 December 2012 (1 page)
6 December 2012Director's details changed for Mrs Deborah Light on 5 December 2012 (2 pages)
6 December 2012Director's details changed for Mrs Deborah Light on 5 December 2012 (2 pages)
6 December 2012Secretary's details changed for David Knighton Light on 5 December 2012 (2 pages)
6 December 2012Secretary's details changed for David Knighton Light on 5 December 2012 (2 pages)
6 December 2012Secretary's details changed for David Knighton Light on 5 December 2012 (2 pages)
6 December 2012Director's details changed for Mrs Deborah Light on 5 December 2012 (2 pages)
5 December 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
28 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 December 2008Return made up to 14/09/08; full list of members (4 pages)
3 December 2008Director's change of particulars / deborah price / 17/01/2006 (2 pages)
3 December 2008Director's change of particulars / deborah price / 17/01/2006 (2 pages)
3 December 2008Return made up to 14/09/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 October 2007Return made up to 14/09/07; full list of members (3 pages)
16 October 2007Return made up to 14/09/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 January 2007Return made up to 14/09/06; full list of members (3 pages)
8 January 2007Return made up to 14/09/06; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 September 2005Return made up to 14/09/05; full list of members (3 pages)
28 September 2005Return made up to 14/09/05; full list of members (3 pages)
18 August 2005Accounts for a small company made up to 30 June 2005 (6 pages)
18 August 2005Accounts for a small company made up to 30 June 2005 (6 pages)
29 October 2004Return made up to 14/09/04; full list of members (6 pages)
29 October 2004Return made up to 14/09/04; full list of members (6 pages)
4 August 2004Accounts for a small company made up to 30 June 2004 (6 pages)
4 August 2004Accounts for a small company made up to 30 June 2004 (6 pages)
27 October 2003Return made up to 14/09/03; full list of members (6 pages)
27 October 2003Return made up to 14/09/03; full list of members (6 pages)
10 August 2003Accounts for a small company made up to 30 June 2003 (6 pages)
10 August 2003Accounts for a small company made up to 30 June 2003 (6 pages)
14 July 2003Company name changed incaforce builders LIMITED\certificate issued on 14/07/03 (2 pages)
14 July 2003Company name changed incaforce builders LIMITED\certificate issued on 14/07/03 (2 pages)
27 October 2002Return made up to 14/09/02; full list of members (6 pages)
27 October 2002Return made up to 14/09/02; full list of members (6 pages)
15 August 2002Accounts for a small company made up to 30 June 2002 (6 pages)
15 August 2002Accounts for a small company made up to 30 June 2002 (6 pages)
6 November 2001Return made up to 14/09/01; full list of members (6 pages)
6 November 2001Return made up to 14/09/01; full list of members (6 pages)
9 August 2001Accounts for a small company made up to 30 June 2001 (6 pages)
9 August 2001Accounts for a small company made up to 30 June 2001 (6 pages)
7 November 2000Return made up to 14/09/00; full list of members (6 pages)
7 November 2000Return made up to 14/09/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
26 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
23 September 1999Return made up to 14/09/99; no change of members (4 pages)
23 September 1999Return made up to 14/09/99; no change of members (4 pages)
8 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
8 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
17 November 1998Return made up to 14/09/98; no change of members (4 pages)
17 November 1998Return made up to 14/09/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
8 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
14 November 1997Return made up to 14/09/97; full list of members (6 pages)
14 November 1997Return made up to 14/09/97; full list of members (6 pages)
9 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
9 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
16 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
16 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
21 August 1995Accounts for a small company made up to 30 June 1995 (8 pages)
21 August 1995Accounts for a small company made up to 30 June 1995 (8 pages)