INCLUSIVE TECHNOLOGY LIMITED - DELPH
Company Profile | Company Filings |
Overview
INCLUSIVE TECHNOLOGY LIMITED is a Private Limited Company from DELPH and has the status: Active.
INCLUSIVE TECHNOLOGY LIMITED was incorporated 26 years ago on 11/03/1998 and has the registered number: 03525459. The accounts status is SMALL and accounts are next due on 31/03/2024.
INCLUSIVE TECHNOLOGY LIMITED was incorporated 26 years ago on 11/03/1998 and has the registered number: 03525459. The accounts status is SMALL and accounts are next due on 31/03/2024.
INCLUSIVE TECHNOLOGY LIMITED - DELPH
This company is listed in the following categories:
46510 - Wholesale of computers, computer peripheral equipment and software
46510 - Wholesale of computers, computer peripheral equipment and software
47410 - Retail sale of computers, peripheral units and software in specialised stores
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
RIVERSIDE COURT
DELPH
OLDHAM
OL3 5FZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/03/2023 | 25/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER ALAN THORNTON | Nov 1982 | British | Director | 2015-01-01 | CURRENT |
MR PETER ANDREW STEPHENSON | May 1968 | British | Director | 2014-07-14 | CURRENT |
MR SUKHJIT SINGH GILL | Dec 1971 | British | Director | 2004-07-01 | CURRENT |
MISS HANNAH JANE FITZPATRICK | Aug 1980 | British | Director | 2015-01-01 | CURRENT |
MR JAMES GORDON MUNRO | Nov 1957 | British | Director | 2015-01-01 UNTIL 2016-12-25 | RESIGNED |
MR MARTIN LITTLER | Jan 1949 | British | Director | 1998-03-25 UNTIL 2018-01-25 | RESIGNED |
MRS PATRICIA MARGARET CAMPBELL HORNSEY | Jun 1951 | British | Director | 1998-03-25 UNTIL 2018-01-25 | RESIGNED |
MRS NADINE FARRIS | Nov 1974 | British | Director | 2018-07-09 UNTIL 2024-02-12 | RESIGNED |
HELEN LOUISE CARR | British | Director | 2000-01-04 UNTIL 2006-12-31 | RESIGNED | |
ROGER LESLIE HILL BATES | Jan 1944 | British | Director | 1998-03-25 UNTIL 2017-01-31 | RESIGNED |
MRS JENNIFER BROCKLEHURST | Feb 1937 | British | Nominee Director | 1998-03-11 UNTIL 1998-03-25 | RESIGNED |
MRS JEAN WRATHALL | British | Nominee Secretary | 1998-03-11 UNTIL 1998-03-25 | RESIGNED | |
MR MARTIN LITTLER | Jan 1949 | British | Secretary | 2006-12-31 UNTIL 2018-01-25 | RESIGNED |
MRS PATRICIA MARGARET CAMPBELL HORNSEY | Jun 1951 | British | Secretary | 1998-03-25 UNTIL 2000-01-04 | RESIGNED |
HELEN LOUISE CARR | British | Secretary | 2000-01-04 UNTIL 2006-12-31 | RESIGNED | |
SANDRA THISTLETHWAITE | Apr 1969 | British | Director | 2015-01-01 UNTIL 2018-01-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Sukhjit Singh Gill | 2018-01-26 | 12/1971 |
Voting rights 75 to 100 percent Significant influence or control as firm |
|
Inclusive Group Limited | 2016-04-06 - 2021-06-30 | Oldham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Inclusive Technology Limited Filleted accounts for Companies House (small and micro) | 2024-03-29 | 30-06-2023 | £314,335 Cash £3,363,115 equity |
Inclusive Technology Limited Filleted accounts for Companies House (small and micro) | 2023-03-24 | 30-06-2022 | £1,113,239 Cash £3,041,014 equity |
Inclusive Technology Limited Filleted accounts for Companies House (small and micro) | 2022-03-17 | 30-06-2021 | £522,311 Cash £2,634,135 equity |
Inclusive Technology Limited Filleted accounts for Companies House (small and micro) | 2021-06-15 | 30-06-2020 | £519,770 Cash £2,133,068 equity |