General information

Name:

Inc Word Limited.

Office Address:

21a Bore Street WS13 6LZ Lichfield

Number: 04696560

Incorporation date: 2003-03-13

Dissolution date: 2021-09-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company known as Inc Word was founded on 2003-03-13 as a private limited company. This company head office was registered in Lichfield on 21a Bore Street. The address area code is WS13 6LZ. The company reg. no. for Inc Word Ltd. was 04696560. Inc Word Ltd. had been active for eighteen years until 2021-09-08. eighteen years ago the firm switched its name from Jeremy Hart to Inc Word Ltd..

The data at our disposal about this firm's personnel implies that the last two directors were: Heather H. and Jeremy H. who were appointed to their positions on 2005-03-01 and 2003-03-18.

Executives who had control over the firm were as follows: Jeremy H. had substantial control or influence over the company. Heather H. had substantial control or influence over the company.

  • Previous company's names
  • Inc Word Ltd. 2006-05-23
  • Jeremy Hart Limited 2003-03-13

Financial data based on annual reports

Company staff

Heather H.

Role: Director

Appointed: 01 March 2005

Latest update: 18 October 2023

Heather H.

Role: Secretary

Appointed: 18 March 2003

Latest update: 18 October 2023

Jeremy H.

Role: Director

Appointed: 18 March 2003

Latest update: 18 October 2023

People with significant control

Jeremy H.
Notified on 13 March 2017
Nature of control:
substantial control or influence
Heather H.
Notified on 13 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 27 March 2018
Confirmation statement last made up date 13 March 2017
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 29th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29th December 2016
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New registered office address 21a Bore Street Lichfield Staffordshire WS13 6LZ. Change occurred on Thursday 17th December 2020. Company's previous address: The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA. (AD01)
filed on: 17th, December 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Vine Court Old Portsmouth Road

Post code:

GU8 5HJ

City / Town:

Milford

HQ address,
2013

Address:

Vine Court Old Portsmouth Road

Post code:

GU8 5HJ

City / Town:

Milford

HQ address,
2014

Address:

Inc Word Astute Services 4 Daventry Road

Post code:

CV22 6NS

City / Town:

Rugby

HQ address,
2015

Address:

Inc Word Astute Services 4 Daventry Road

Post code:

CV22 6NS

City / Town:

Rugby

HQ address,
2016

Address:

Inc Word Astute Services 4 Daventry Road

Post code:

CV22 6NS

City / Town:

Rugby

Accountant/Auditor,
2016 - 2012

Name:

Astute Services Ltd

Address:

4 Daventry Road

Post code:

CV22 6NS

City / Town:

Dunchurch

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
18
Company Age

Closest Companies - by postcode