Oldham Incredible Ltd PRESCOT


Oldham Incredible started in year 2015 as Private Limited Company with registration number 09548956. The Oldham Incredible company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Prescot at 92 Hazel Avenue. Postal code: L35 2UZ.

The company has one director. Kevin H., appointed on 3 November 2020. There are currently no secretaries appointed. As of 10 May 2024, there were 13 ex directors - Sravan K., Donatas D. and others listed below. There were no ex secretaries.

Oldham Incredible Ltd Address / Contact

Office Address 92 Hazel Avenue
Town Prescot
Post code L35 2UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09548956
Date of Incorporation Sat, 18th Apr 2015
Industry Licensed carriers
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Kevin H.

Position: Director

Appointed: 03 November 2020

Sravan K.

Position: Director

Appointed: 05 August 2020

Resigned: 03 November 2020

Donatas D.

Position: Director

Appointed: 11 May 2020

Resigned: 05 August 2020

Arsen I.

Position: Director

Appointed: 05 December 2019

Resigned: 11 May 2020

Crawford S.

Position: Director

Appointed: 23 August 2018

Resigned: 05 December 2019

Christopher P.

Position: Director

Appointed: 23 May 2018

Resigned: 23 August 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 23 May 2018

Ciarran D.

Position: Director

Appointed: 13 October 2017

Resigned: 05 April 2018

Petre B.

Position: Director

Appointed: 11 July 2017

Resigned: 13 October 2017

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 11 July 2017

Paul W.

Position: Director

Appointed: 01 August 2016

Resigned: 05 April 2017

Emma J.

Position: Director

Appointed: 16 July 2015

Resigned: 01 August 2016

William R.

Position: Director

Appointed: 01 May 2015

Resigned: 16 July 2015

Terence D.

Position: Director

Appointed: 18 April 2015

Resigned: 01 May 2015

People with significant control

The register of PSCs that own or have control over the company consists of 11 names. As we discovered, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Kevin H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sravan K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin H.

Notified on 3 November 2020
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sravan K.

Notified on 5 August 2020
Ceased on 3 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Donatas D.

Notified on 11 May 2020
Ceased on 5 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arsen I.

Notified on 5 December 2019
Ceased on 11 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crawford S.

Notified on 23 August 2018
Ceased on 5 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher P.

Notified on 23 May 2018
Ceased on 23 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 23 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ciarran D.

Notified on 13 October 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Petre B.

Notified on 11 July 2017
Ceased on 13 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul W.

Notified on 2 August 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1       
Balance Sheet
Current Assets1111 1891121
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Creditors   1 188    
Net Current Assets Liabilities11111121
Total Assets Less Current Liabilities11111121
Average Number Employees During Period    1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: March 14, 2024
filed on: 19th, March 2024
Free Download (1 page)

Company search