James Ince & Sons (umbrellas) Limited

General information

Name:

James Ince & Sons (umbrellas) Ltd

Office Address:

63 Vyner Street London E2 9DQ

Number: 00360425

Incorporation date: 1940-04-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 63 Vyner Street, Bethnal Green E2 9DQ James Ince & Sons (umbrellas) Limited is categorised as a Private Limited Company with 00360425 Companies House Reg No. This company was launched 84 years ago. The firm's declared SIC number is 14190 and their NACE code stands for Manufacture of other wearing apparel and accessories n.e.c.. James Ince & Sons (umbrellas) Ltd filed its account information for the financial period up to 2022-12-31. Its latest confirmation statement was submitted on 2023-02-18.

The trademark number of James Ince & Sons (umbrellas) is UK00003173366. It was submitted in July, 2016 and its registration process ended successfully by IPO in October, 2016. The enterprise can use the trademark till July, 2026.

According to the latest data, this particular business is led by just one managing director: Richard I., who was appointed in 1992. The business had been directed by Antony I. until three years ago. Additionally a different director, specifically Hazel I. gave up the position in 2021. In addition, the director's assignments are supported by a secretary - Hazel I., who was officially appointed by this business twenty five years ago.

Trade marks

Trademark UK00003173366
Trademark image:-
Status:Registered
Filing date:2016-07-07
Date of entry in register:2016-10-14
Renewal date:2026-07-07
Owner name:James Ince & Sons (Umbrellas) Ltd
Owner address:James Ince & Sons Ltd, 63 Vyner Street, LONDON, United Kingdom, E2 9DQ

Financial data based on annual reports

Company staff

Hazel I.

Role: Secretary

Appointed: 01 October 1999

Latest update: 9 February 2024

Richard I.

Role: Director

Appointed: 22 March 1992

Latest update: 9 February 2024

People with significant control

Richard I. is the individual with significant control over this firm, owns over 3/4 of company shares.

Richard I.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Margaret I.
Notified on 6 April 2016
Ceased on 14 October 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 April 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 February 2013
Annual Accounts 18 June 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Caton Fry & Co. Limited

Address:

Essex House 8 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

Accountant/Auditor,
2014

Name:

Caton Fry & Co. Limited

Address:

Essex House 7 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

Accountant/Auditor,
2012

Name:

Caton Fry & Co. Limited

Address:

Essex House 8 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

Accountant/Auditor,
2015

Name:

Caton Fry & Co. Limited

Address:

Essex House 7 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

Search other companies

Services (by SIC Code)

  • 14190 : Manufacture of other wearing apparel and accessories n.e.c.
84
Company Age

Similar companies nearby

Closest companies