Company number 07564057
Status Active
Incorporation Date 15 March 2011
Company Type Private Limited Company
Address HJP, AUDLEY HOUSE, NORTHBRIDGE ROAD, BERKHAMSTED, ENGLAND, HP4 1EH
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc
Since the company registration sixteen events have happened. The last three records are Micro company accounts made up to 31 March 2016; Registered office address changed from Bridgeson & Co. Accountants Ltd 31a High Street Chesham Buckinghamshire HP5 1BW to C/O Hjp Audley House Northbridge Road Berkhamsted HP4 1EH on 20 September 2016; Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
GBP 1,000
. The most likely internet sites of INCANDESCE LIMITED are www.incandesce.co.uk, and www.incandesce.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Incandesce Limited is a Private Limited Company.
The company registration number is 07564057. Incandesce Limited has been working since 15 March 2011.
The present status of the company is Active. The registered address of Incandesce Limited is Hjp Audley House Northbridge Road Berkhamsted England Hp4 1eh. . HOWARD, Adam James is a Director of the company. Director HOWARD, Ivy Chriss Esler has been resigned. The company operates in "Manufacture of electric lighting equipment".
Current Directors
Resigned Directors
INCANDESCE LIMITED Events
02 Nov 2016
Micro company accounts made up to 31 March 2016
20 Sep 2016
Registered office address changed from Bridgeson & Co. Accountants Ltd 31a High Street Chesham Buckinghamshire HP5 1BW to C/O Hjp Audley House Northbridge Road Berkhamsted HP4 1EH on 20 September 2016
30 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
...
... and 6 more events
23 May 2012
Termination of appointment of Ivy Howard as a director
20 Apr 2012
Annual return made up to 15 March 2012 with full list of shareholders
20 Apr 2012
Director's details changed for Mrs Ivy Chriss Esler Howard on 15 March 2012
20 Apr 2012
Director's details changed for Mr Adam James Howard on 15 March 2012
15 Mar 2011
Incorporation