Incom Moulded Product Developments Limited COVENTRY


Founded in 1998, Incom Moulded Product Developments, classified under reg no. 03536430 is an active company. Currently registered at The Front Office Unit 2 CV6 5NN, Coventry the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 28th April 2014 Incom Moulded Product Developments Limited is no longer carrying the name Incom Moulded Products.

The company has 3 directors, namely Helen R., Paul W. and Stephen R.. Of them, Paul W., Stephen R. have been with the company the longest, being appointed on 27 March 1998 and Helen R. has been with the company for the least time - from 23 October 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Incom Moulded Product Developments Limited Address / Contact

Office Address The Front Office Unit 2
Office Address2 Boston Place
Town Coventry
Post code CV6 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03536430
Date of Incorporation Fri, 27th Mar 1998
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Helen R.

Position: Director

Appointed: 23 October 2015

Paul W.

Position: Director

Appointed: 27 March 1998

Stephen R.

Position: Director

Appointed: 27 March 1998

Bryan F.

Position: Director

Appointed: 21 February 2006

Resigned: 12 November 2021

Bryan F.

Position: Secretary

Appointed: 17 August 2001

Resigned: 12 November 2021

Mark N.

Position: Secretary

Appointed: 21 June 1999

Resigned: 27 April 2000

Leonard M.

Position: Director

Appointed: 27 March 1998

Resigned: 15 August 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1998

Resigned: 27 March 1998

Stuart B.

Position: Secretary

Appointed: 27 March 1998

Resigned: 21 April 1999

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Stephen R. This PSC and has 25-50% shares. Another one in the PSC register is Paul W. This PSC owns 25-50% shares.

Stephen R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Incom Moulded Products April 28, 2014
Incom Plastics July 8, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-302016-03-302016-03-312017-03-302018-03-302019-03-302020-03-302021-03-312022-03-312023-03-31
Net Worth1508153 556        
Balance Sheet
Cash Bank On Hand   50 14838 5095 69539 93130 96314 66216 90912 582
Current Assets19 08553 566133 717133 717117 038136 475147 579118 148121 474107 09877 244
Debtors 28 38371 06971 06963 529117 78092 89873 91094 41277 18954 662
Other Debtors   16 0529 25919 54119 88521 57719 94519 94526 934
Property Plant Equipment   2 8143 0061 848690    
Total Inventories   12 50015 00013 00014 75013 27512 40013 000 
Cash Bank In Hand19 08525 18350 148        
Net Assets Liabilities Including Pension Asset Liability150815         
Stocks Inventory  12 500        
Tangible Fixed Assets  2 814        
Reserves/Capital
Called Up Share Capital150150150        
Profit Loss Account Reserve 6653 406        
Shareholder Funds1508153 556        
Other
Accumulated Depreciation Impairment Property Plant Equipment   6161 6242 7823 9404 6304 6304 630 
Average Number Employees During Period      46665
Corporation Tax Payable   5 170 755     
Corporation Tax Recoverable    972      
Creditors   132 975109 335125 555116 21687 29295 02786 01790 966
Increase From Depreciation Charge For Year Property Plant Equipment    1 0081 1581 158690   
Net Current Assets Liabilities5 0858157427427 70310 92031 36330 85626 44721 081-13 722
Number Shares Issued Fully Paid     150150150   
Other Creditors   62 30553 91246 22636 81833 07729 07433 78324 128
Other Taxation Social Security Payable   6 7567 1418 0923 83713 04318 3997 3783 659
Par Value Share 11  111   
Property Plant Equipment Gross Cost   3 4304 6304 6304 6304 6304 6304 630 
Total Additions Including From Business Combinations Property Plant Equipment    1 200      
Total Assets Less Current Liabilities5 0858153 5563 55610 70912 76832 05330 856   
Trade Creditors Trade Payables   58 74448 28270 48275 56141 17247 55444 85663 179
Trade Debtors Trade Receivables   55 01753 29898 23973 01352 33374 46757 24427 728
Creditors Due After One Year4 935          
Creditors Due Within One Year14 00052 751132 975        
Number Shares Allotted 150150        
Share Capital Allotted Called Up Paid150150150        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements