Incorez Limited PRESTON


Incorez started in year 1986 as Private Limited Company with registration number 02033501. The Incorez company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Preston at Sika House. Postal code: PR1 1EA. Since 2009/03/30 Incorez Limited is no longer carrying the name Industrial Copolymers.

The firm has 2 directors, namely Angel G., Daniel L.. Of them, Daniel L. has been with the company the longest, being appointed on 8 October 2014 and Angel G. has been with the company for the least time - from 1 July 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Incorez Limited Address / Contact

Office Address Sika House
Office Address2 Miller Street
Town Preston
Post code PR1 1EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02033501
Date of Incorporation Thu, 3rd Jul 1986
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Angel G.

Position: Director

Appointed: 01 July 2020

Daniel L.

Position: Director

Appointed: 08 October 2014

Paul S.

Position: Director

Appointed: 06 November 2013

Resigned: 01 July 2020

Jean D.

Position: Director

Appointed: 03 July 2012

Resigned: 08 October 2014

Kevin A.

Position: Secretary

Appointed: 01 November 2010

Resigned: 27 January 2017

Alexander B.

Position: Director

Appointed: 02 March 2009

Resigned: 03 July 2012

Hubert P.

Position: Director

Appointed: 02 March 2009

Resigned: 06 November 2013

Declan C.

Position: Director

Appointed: 02 March 2009

Resigned: 31 May 2010

Neil C.

Position: Director

Appointed: 01 October 2008

Resigned: 31 May 2010

Charles L.

Position: Director

Appointed: 01 November 2007

Resigned: 31 May 2010

Gregory T.

Position: Director

Appointed: 24 July 2006

Resigned: 31 May 2010

Stephen S.

Position: Director

Appointed: 01 December 2003

Resigned: 31 May 2010

John G.

Position: Secretary

Appointed: 08 November 2000

Resigned: 31 October 2010

Stephen S.

Position: Secretary

Appointed: 25 January 2000

Resigned: 08 November 2000

John G.

Position: Secretary

Appointed: 01 January 1996

Resigned: 24 November 1999

Michael S.

Position: Director

Appointed: 29 November 1991

Resigned: 30 November 1995

Jonathan G.

Position: Director

Appointed: 29 November 1991

Resigned: 27 January 2009

Leonard D.

Position: Director

Appointed: 29 November 1991

Resigned: 03 July 2012

Mark G.

Position: Director

Appointed: 29 November 1991

Resigned: 27 October 2000

Michael G.

Position: Director

Appointed: 29 November 1991

Resigned: 27 January 2009

Robert G.

Position: Director

Appointed: 29 November 1991

Resigned: 27 January 2009

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Sika Ag from Baar, Switzerland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sika Ag

Zugerstrasse 50 Zugerstrasse 50, Baar, PO Box CH-6341, Switzerland

Legal authority Swiss Law
Legal form Limited Company
Country registered Switzerland
Place registered Switzerland
Registration number Swiss
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Industrial Copolymers March 30, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
Free Download (28 pages)

Company search

Advertisements