Check the

INC. DESIGN LIMITED

Company
INC. DESIGN LIMITED (02862845)

INC. DESIGN

Phone: 01618 320 338
A⁺ rating

ABOUT INC. DESIGN LIMITED

We help build brands by delivering solid insightful and research-grounded creative – the kind that drives real outcomes.

It's about our commitment to go the extra mile, to understand what makes the customer tick that makes our clients happy. We're proud to have worked and grown with a diverse range of clients both big and small.

KEY FINANCES

Year
2016
Assets
£1025.43k ▼ £-5.37k (-0.52 %)
Cash
£165.02k ▲ £164.8k (77,738.21 %)
Liabilities
£550.02k ▼ £-79.15k (-12.58 %)
Net Worth
£475.41k ▲ £73.78k (18.37 %)

REGISTRATION INFO

Company name
INC. DESIGN LIMITED
Company number
02862845
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Oct 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.inc.co.uk
Phones
01618 320 338
Registered Address
1ST FLOOR, BLACKFRIARS HOUSE,
PARSONAGE,
MANCHESTER,
ENGLAND,
M3 2JA

ECONOMIC ACTIVITIES

73110
Advertising agencies

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

08 Nov 2016
Confirmation statement made on 15 October 2016 with updates
08 Nov 2016
Registered office address changed from 1 North Parade Parsonage Gardens Manchester M3 2NH to 1st Floor, Blackfriars House Parsonage Manchester M3 2JA on 8 November 2016
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015

CHARGES

21 March 1997
Status
Outstanding
Delivered
27 March 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

16 October 1995
Status
Satisfied on 16 October 2015
Delivered
28 October 1995
Persons entitled
P & O Property Holdings Limited
Description
The interest in the deposit (as therein defined). See the…

See Also


Last update 2018

INC. DESIGN LIMITED DIRECTORS

Robert Andrew Howarth

  Acting
Appointed
01 June 1995
Role
Secretary
Address
35 Fairhaven Avenue, Whitefield, Manchester, United Kingdom, M45 7QG
Name
HOWARTH, Robert Andrew

Robert Andrew Howarth

  Acting PSC
Appointed
01 June 1995
Occupation
Marketing Consultant
Role
Director
Age
60
Nationality
British
Address
35 Fairhaven Avenue, Whitefield, Manchester, United Kingdom, M45 7QG
Country Of Residence
England
Name
HOWARTH, Robert Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Suzanne Michelle Howarth

  Acting PSC
Appointed
01 August 1997
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
35 Fairhaven Avenue, Whitefield, Manchester, United Kingdom, M45 7QG
Country Of Residence
England
Name
HOWARTH, Suzanne Michelle
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
15 October 1993
Resigned
15 October 1993
Role
Nominee Secretary
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
BRITANNIA COMPANY FORMATIONS LIMITED

Ramish Lad

  Resigned
Appointed
15 October 1993
Resigned
31 May 1995
Role
Secretary
Address
18 Church Meadow, Unsworth, Bury, Lancashire, BL9 8JF
Name
LAD, Ramish

Satish Lad

  Resigned
Appointed
15 October 1993
Resigned
31 October 2000
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
18 Hollins Mews, Unsworth, Bury, Lancashire, BL9 8DE
Name
LAD, Satish

Usha Lad

  Resigned
Appointed
01 August 1997
Resigned
31 October 2000
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
18 Hollins Mews, Unsworth, Bury, Lancashire, BL9 8DE
Name
LAD, Usha

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
15 October 1993
Resigned
15 October 1993
Role
Nominee Director
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
DEANSGATE COMPANY FORMATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.