Incomol Estates Limited CHESTERFIELD


Incomol Estates started in year 1997 as Private Limited Company with registration number 03464463. The Incomol Estates company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Chesterfield at Unit 4-5 Incomol Business Park Derby Road. Postal code: S45 9AG. Since 2016/05/10 Incomol Estates Limited is no longer carrying the name Renco (developments).

The firm has one director. Patrick D., appointed on 29 April 2016. There are currently no secretaries appointed. 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.

Incomol Estates Limited Address / Contact

Office Address Unit 4-5 Incomol Business Park Derby Road
Office Address2 Clay Cross
Town Chesterfield
Post code S45 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03464463
Date of Incorporation Wed, 12th Nov 1997
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Patrick D.

Position: Director

Appointed: 29 April 2016

Simon T.

Position: Director

Appointed: 05 July 2021

Resigned: 06 February 2023

Ernest S.

Position: Secretary

Appointed: 29 April 2016

Resigned: 09 June 2016

Shaun K.

Position: Director

Appointed: 29 April 2016

Resigned: 04 December 2017

Christopher R.

Position: Director

Appointed: 16 December 1997

Resigned: 29 April 2016

Hazel R.

Position: Director

Appointed: 16 December 1997

Resigned: 29 April 2016

Christopher R.

Position: Secretary

Appointed: 16 December 1997

Resigned: 29 April 2016

Janette B.

Position: Secretary

Appointed: 12 November 1997

Resigned: 16 December 1997

Robert W.

Position: Director

Appointed: 12 November 1997

Resigned: 16 December 1997

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Urban Design & Developments (Holdings) Ltd from Chesterfield, England. The abovementioned PSC is classified 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. Another one in the PSC register is Patrick D. This PSC and has 25-50% voting rights.

Urban Design & Developments (Holdings) Ltd

Unit 4-5 Incomol Business Park Derby Road, Clay Cross, Chesterfield, S45 9AG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07775284
Notified on 10 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick D.

Notified on 6 April 2016
Ceased on 11 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company previous names

Renco (developments) May 10, 2016
Briceco (61) December 18, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  343 669449 380145 198327 939
Current Assets88 763195 301411 016710 912781 5371 003 354
Debtors  69 11961 532369 399675 415
Net Assets Liabilities1 161 1541 161 5151 323 6761 602 8821 983 7542 217 941
Other Debtors  8 3779 41911 23013 065
Property Plant Equipment  1 751 8031 750 4502 159 2942 165 726
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 5123 3894 755   
Accumulated Depreciation Impairment Property Plant Equipment  56 52667 27987 751144 675
Amounts Owed By Group Undertakings Participating Interests     92 294
Amounts Owed To Group Undertakings Participating Interests    211 113133 280
Average Number Employees During Period    12
Corporation Tax Payable  45 75262 190 57 734
Creditors542 876696 522712 407750 163805 760781 446
Current Asset Investments   200 000266 940 
Depreciation Rate Used For Property Plant Equipment   202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 404 14 944
Disposals Property Plant Equipment   26 10056 65020 250
Fixed Assets1 616 6031 660 9391 628 0501 750 4502 159 2942 165 726
Increase From Depreciation Charge For Year Property Plant Equipment   20 15720 47271 868
Net Current Assets Liabilities-451 937-499 424-304 374-39 251-24 223221 908
Other Creditors  648 853656 787538 504552 444
Other Taxation Social Security Payable  19 67722 54619 487 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 1761 7971 772   
Property Plant Equipment Gross Cost  1 808 3291 817 7292 247 0462 310 401
Provisions For Liabilities Balance Sheet Subtotal  108 574108 317151 317169 693
Total Additions Including From Business Combinations Property Plant Equipment   35 500485 96683 605
Total Assets Less Current Liabilities1 164 6661 164 9041 323 6761 711 1992 135 0712 387 634
Trade Creditors Trade Payables  2 8808 64036 65637 988
Trade Debtors Trade Receivables  60 74252 113358 169570 056

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, March 2023
Free Download (12 pages)

Company search

Advertisements