East Midlands Incubation Network DERBY


East Midlands Incubation Network was formally closed on 2021-09-07. East Midlands Incubation Network was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that could have been found at 28 Friar Gate, Derby, DE1 1BX. Its full net worth was valued to be approximately 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formally started on 2006-02-04) was run by 1 director and 1 secretary.
Director Anjuu T. who was appointed on 19 October 2011.
Among the secretaries, we can name: Russell C. appointed on 16 February 2011.

The company was officially categorised as "activities of other membership organizations n.e.c." (94990). The latest confirmation statement was filed on 2020-02-09 and last time the annual accounts were filed was on 31 July 2020. 2016-02-04 is the date of the last annual return.

East Midlands Incubation Network Address / Contact

Office Address 28 Friar Gate
Town Derby
Post code DE1 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05697727
Date of Incorporation Sat, 4th Feb 2006
Date of Dissolution Tue, 7th Sep 2021
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st July
Company age 15 years old
Account next due date Sat, 30th Apr 2022
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Tue, 23rd Mar 2021
Last confirmation statement dated Sun, 9th Feb 2020

Company staff

Anjuu T.

Position: Director

Appointed: 19 October 2011

Russell C.

Position: Secretary

Appointed: 16 February 2011

Joanna B.

Position: Director

Appointed: 19 April 2016

Resigned: 19 December 2016

Catherine B.

Position: Director

Appointed: 30 March 2011

Resigned: 31 July 2011

Stuart M.

Position: Director

Appointed: 19 January 2011

Resigned: 19 April 2016

Stephen P.

Position: Director

Appointed: 11 September 2010

Resigned: 18 January 2011

Stuart H.

Position: Director

Appointed: 01 June 2010

Resigned: 10 September 2010

Veronica V.

Position: Director

Appointed: 01 September 2009

Resigned: 31 May 2010

Andrew S.

Position: Director

Appointed: 16 July 2009

Resigned: 14 December 2020

Christopher H.

Position: Director

Appointed: 01 March 2009

Resigned: 13 December 2020

Simon D.

Position: Director

Appointed: 01 December 2008

Resigned: 30 March 2011

David W.

Position: Director

Appointed: 04 February 2006

Resigned: 09 July 2011

Andrew H.

Position: Director

Appointed: 04 February 2006

Resigned: 20 December 2013

Crescent Hill Limited

Position: Corporate Secretary

Appointed: 04 February 2006

Resigned: 15 February 2011

John R.

Position: Director

Appointed: 04 February 2006

Resigned: 31 August 2009

Andrew B.

Position: Director

Appointed: 04 February 2006

Resigned: 26 May 2006

Ian B.

Position: Director

Appointed: 04 February 2006

Resigned: 20 November 2008

Gary C.

Position: Director

Appointed: 04 February 2006

Resigned: 15 July 2009

Gail D.

Position: Director

Appointed: 04 February 2006

Resigned: 28 February 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-31
Balance Sheet
Cash Bank On Hand106 49365 12790 86432 78113 407
Current Assets111 29391 744152 42035 59313 407
Debtors4 80026 61761 5562 812 
Net Assets Liabilities   29 6211
Other Debtors 9 21716 1472 812 
Property Plant Equipment   1 027 
Other
Administrative Expenses   175 78331 395
Creditors72 93324 17568 3016 99913 406
Fixed Assets   1 027 
Gross Profit Loss   121 168 
Net Current Assets Liabilities38 36067 56984 11928 5941
Operating Profit Loss   -54 615-31 395
Other Creditors72 47324 17164 0714 52613 406
Other Interest Receivable Similar Income Finance Income   1734
Profit Loss   -54 598-31 361
Profit Loss On Ordinary Activities Before Tax   -54 598-31 361
Total Assets Less Current Liabilities38 36067 56984 11929 6211
Turnover Revenue   121 168 
Accumulated Depreciation Impairment Property Plant Equipment136136136650 
Average Number Employees During Period  33 
Balances Amounts Owed By Related Parties 3 071   
Increase From Depreciation Charge For Year Property Plant Equipment   514 
Other Taxation Social Security Payable46044 23073 
Payments To Related Parties 36 995   
Property Plant Equipment Gross Cost1361361361 677 
Total Additions Including From Business Combinations Property Plant Equipment   1 541 
Trade Creditors Trade Payables   2 400 
Trade Debtors Trade Receivables4 80017 40045 409  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Director's appointment terminated on Mon, 14th Dec 2020
filed on: 9th, April 2021
Free Download (1 page)

Company search

Advertisements