Incanunez Ltd COLCHESTER


Incanunez started in year 2014 as Private Limited Company with registration number 09264380. The Incanunez company has been functioning successfully for ten years now and its status is active. The firm's office is based in Colchester at Lodge Park Lodge Lane. Postal code: CO4 5NE. Since 2015/01/08 Incanunez Ltd is no longer carrying the name The Crepe Stop.

The firm has 2 directors, namely Patricia L., Henry N.. Of them, Henry N. has been with the company the longest, being appointed on 15 October 2014 and Patricia L. has been with the company for the least time - from 4 May 2016. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Incanunez Ltd Address / Contact

Office Address Lodge Park Lodge Lane
Office Address2 Langham
Town Colchester
Post code CO4 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09264380
Date of Incorporation Wed, 15th Oct 2014
Industry Retail sale via stalls and markets of textiles, clothing and footwear
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Patricia L.

Position: Director

Appointed: 04 May 2016

Henry N.

Position: Director

Appointed: 15 October 2014

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Henry N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Patricia M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Patricia M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Henry N.

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

Patricia M.

Notified on 12 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Patricia M.

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

Company previous names

The Crepe Stop January 8, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth100100       
Balance Sheet
Cash Bank On Hand 100   1 4135734 604786
Current Assets 1001 20810 2014 2391 6558114 604 
Debtors  1 2081 417239242238  
Net Assets Liabilities    702 5501 5282 8363 308
Other Debtors  1 2081 417239242   
Property Plant Equipment   4 7504 2503 2502 2501 2501 000
Total Inventories   8 7844 000    
Cash Bank In Hand100100       
Reserves/Capital
Called Up Share Capital100100       
Shareholder Funds100100       
Other
Version Production Software     1111
Accrued Liabilities Deferred Income     600600600600
Accumulated Depreciation Impairment Property Plant Equipment   2507501 7502 7503 7504 000
Average Number Employees During Period  1222222
Comprehensive Income Expense    6 9156 4802 9789 3081 856
Corporation Tax Payable    1 7391 7549332 418494
Creditors  29114 2968 4192 3551 5333 0185 094
Dividends Paid    7 5004 0004 0008 0008 000
Fixed Assets    4 2503 2502 2501 2501 000
Income Expense Recognised Directly In Equity    7 5004 0004 0008 0008 000
Increase From Depreciation Charge For Year Property Plant Equipment   2505001 0001 0001 000250
Net Current Assets Liabilities 100917-4 095-4 1807007221 5864 308
Number Shares Allotted100100   100100100100
Other Creditors  9413 7136 680    
Profit Loss    6 9156 4802 9789 3081 856
Property Plant Equipment Gross Cost   5 0005 0005 0005 0005 0005 000
Total Assets Less Current Liabilities100100917655702 5501 5282 8363 308
Value-added Tax Payable     1238  
Other Taxation Social Security Payable  1975831 739    
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Total Additions Including From Business Combinations Property Plant Equipment   5 000     

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 28th, February 2024
Free Download (14 pages)

Company search

Advertisements