Dartford
Kent
DA1 2AU
Director Name | Mr David George Light |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(30 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
Secretary Name | Miss Jayne Light |
---|---|
Status | Current |
Appointed | 01 March 2014(30 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
Director Name | Mrs Deborah Light |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(8 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 March 2014) |
Role | Housewife/Bookkeeper |
Correspondence Address | Dean Farm Cottage S Bush Road Cuxton Rochester Kent ME2 1HE |
Secretary Name | Mr Leonard Arthur Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 June 1993) |
Role | Company Director |
Correspondence Address | 53 Cedar Road Strood Rochester Kent ME2 2JJ |
Secretary Name | David Knighton Light |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(10 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | Dean Farm Cottage S Bush Road Cuxton Rochester Kent ME2 1HE |
Director Name | Miss Jayne Light |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(30 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean Farm Cottage S Bush Road Cuxton Rochester Kent ME2 1HE |
Website | incaforce.co.uk |
---|
Registered Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
58 at £1 | David George Light 29.00% Ordinary E |
---|---|
58 at £1 | Jayne Light 29.00% Ordinary D |
44 at £1 | David Knighton Light 22.00% B Non Voting |
40 at £1 | Mrs Debra Light 20.00% A Non Voting |
Year | 2014 |
---|---|
Net Worth | £720,929 |
Cash | £482,360 |
Current Liabilities | £1,062,522 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
14 February 2017 | Delivered on: 16 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
14 December 2020 | Total exemption full accounts made up to 31 August 2020 (14 pages) |
---|---|
12 November 2020 | Confirmation statement made on 14 September 2020 with updates (5 pages) |
4 November 2019 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
16 October 2019 | Confirmation statement made on 14 September 2019 with updates (6 pages) |
16 October 2019 | Previous accounting period extended from 30 June 2019 to 31 August 2019 (1 page) |
22 October 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
27 September 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
27 September 2017 | Director's details changed for Miss Jayne Light on 13 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
27 September 2017 | Change of details for Miss Jayne Light as a person with significant control on 13 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Miss Jayne Light on 13 September 2017 (2 pages) |
27 September 2017 | Secretary's details changed for Miss Jayne Light on 13 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
27 September 2017 | Change of details for Miss Jayne Light as a person with significant control on 13 September 2017 (2 pages) |
27 September 2017 | Secretary's details changed for Miss Jayne Light on 13 September 2017 (1 page) |
27 September 2017 | Director's details changed for Miss Jayne Light on 13 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Miss Jayne Light on 13 September 2017 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
16 February 2017 | Registration of charge 017173510001, created on 14 February 2017 (5 pages) |
16 February 2017 | Registration of charge 017173510001, created on 14 February 2017 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
12 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
14 September 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
19 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
19 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
28 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2014 | Statement of company's objects (2 pages) |
28 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Change of share class name or designation (2 pages) |
28 April 2014 | Statement of company's objects (2 pages) |
28 April 2014 | Change of share class name or designation (2 pages) |
28 April 2014 | Resolutions
|
21 March 2014 | Termination of appointment of Deborah Light as a director (1 page) |
21 March 2014 | Appointment of Mr David George Light as a director (2 pages) |
21 March 2014 | Appointment of Miss Jayne Light as a director (2 pages) |
21 March 2014 | Termination of appointment of Deborah Light as a director (1 page) |
21 March 2014 | Appointment of Mr David George Light as a director (2 pages) |
21 March 2014 | Appointment of Miss Jayne Light as a director (2 pages) |
20 March 2014 | Termination of appointment of David Light as a secretary (1 page) |
20 March 2014 | Termination of appointment of David Light as a secretary (1 page) |
20 March 2014 | Appointment of Miss Jayne Light as a secretary (2 pages) |
20 March 2014 | Appointment of Miss Jayne Light as a secretary (2 pages) |
18 March 2014 | Registered office address changed from Dean Farm Cottage S Bush Road Cuxton Rochester Kent ME2 1HE England on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Dean Farm Cottage S Bush Road Cuxton Rochester Kent ME2 1HE England on 18 March 2014 (1 page) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
10 September 2013 | Termination of appointment of Jayne Light as a director (1 page) |
10 September 2013 | Termination of appointment of Jayne Light as a director (1 page) |
3 September 2013 | Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU United Kingdom on 3 September 2013 (1 page) |
1 May 2013 | Appointment of Miss Jayne Light as a director (2 pages) |
1 May 2013 | Appointment of Miss Jayne Light as a director (2 pages) |
6 December 2012 | Registered office address changed from the Coach House Rectory Road Cliffe Kent ME3 7RP on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from the Coach House Rectory Road Cliffe Kent ME3 7RP on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from the Coach House Rectory Road Cliffe Kent ME3 7RP on 6 December 2012 (1 page) |
6 December 2012 | Director's details changed for Mrs Deborah Light on 5 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Mrs Deborah Light on 5 December 2012 (2 pages) |
6 December 2012 | Secretary's details changed for David Knighton Light on 5 December 2012 (2 pages) |
6 December 2012 | Secretary's details changed for David Knighton Light on 5 December 2012 (2 pages) |
6 December 2012 | Secretary's details changed for David Knighton Light on 5 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Mrs Deborah Light on 5 December 2012 (2 pages) |
5 December 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
28 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 December 2008 | Return made up to 14/09/08; full list of members (4 pages) |
3 December 2008 | Director's change of particulars / deborah price / 17/01/2006 (2 pages) |
3 December 2008 | Director's change of particulars / deborah price / 17/01/2006 (2 pages) |
3 December 2008 | Return made up to 14/09/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 January 2007 | Return made up to 14/09/06; full list of members (3 pages) |
8 January 2007 | Return made up to 14/09/06; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
28 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
18 August 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
18 August 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
29 October 2004 | Return made up to 14/09/04; full list of members (6 pages) |
29 October 2004 | Return made up to 14/09/04; full list of members (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
27 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
27 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
10 August 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
10 August 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
14 July 2003 | Company name changed incaforce builders LIMITED\certificate issued on 14/07/03 (2 pages) |
14 July 2003 | Company name changed incaforce builders LIMITED\certificate issued on 14/07/03 (2 pages) |
27 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
27 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
15 August 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
15 August 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 November 2001 | Return made up to 14/09/01; full list of members (6 pages) |
6 November 2001 | Return made up to 14/09/01; full list of members (6 pages) |
9 August 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
9 August 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
7 November 2000 | Return made up to 14/09/00; full list of members (6 pages) |
7 November 2000 | Return made up to 14/09/00; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
23 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
8 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 November 1998 | Return made up to 14/09/98; no change of members (4 pages) |
17 November 1998 | Return made up to 14/09/98; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 November 1997 | Return made up to 14/09/97; full list of members (6 pages) |
14 November 1997 | Return made up to 14/09/97; full list of members (6 pages) |
9 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
9 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
16 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 August 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
21 August 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |