Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INCAP ELECTRONICS UK LTD
Company Information for

INCAP ELECTRONICS UK LTD

INCAP HOLDINGS UK, CROFT ROAD INDUSTRIAL ESTATE, NEWCASTLE, ST5 0TW,
Company Registration Number
03282255
Private Limited Company
Active

Company Overview

About Incap Electronics Uk Ltd
INCAP ELECTRONICS UK LTD was founded on 1996-11-21 and has its registered office in Newcastle. The organisation's status is listed as "Active". Incap Electronics Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INCAP ELECTRONICS UK LTD
 
Legal Registered Office
INCAP HOLDINGS UK
CROFT ROAD INDUSTRIAL ESTATE
NEWCASTLE
ST5 0TW
Other companies in WR3
 
Telephone01782753200
 
Previous Names
AWS ELECTRONICS LIMITED20/04/2020
Filing Information
Company Number 03282255
Company ID Number 03282255
Date formed 1996-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 05:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCAP ELECTRONICS UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INCAP ELECTRONICS UK LTD

Current Directors
Officer Role Date Appointed
ADRIAN SPENCER KEANE
Company Secretary 2007-10-01
PAUL DEEHAN
Director 2005-12-20
ADRIAN SPENCER KEANE
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALLEN
Director 2004-12-16 2008-09-15
CHRISTOPHER BRIAN BOWMAN
Director 2004-12-16 2008-09-15
CHRISTOPHER ROGER ELLIS
Company Secretary 2001-09-04 2007-10-01
DAVID ANDREW TUCKER
Company Secretary 2007-07-31 2007-10-01
CHRISTOPHER ROGER ELLIS
Director 2004-12-16 2007-10-01
DEREK JOHN FULLUCK
Director 2000-07-25 2005-12-20
MICHAEL ERIC MOORS
Director 1997-04-04 2004-12-16
STEPHEN MICHAEL MOORS
Company Secretary 2000-07-25 2001-09-14
STEPHEN MICHAEL MOORS
Director 2000-03-20 2001-09-14
DEREK JOHN FULLUCK
Company Secretary 1997-11-01 2000-07-25
SANDRA FAWLEY MOORS
Company Secretary 1997-04-04 1997-11-01
OTHERS INTERESTS LIMITED
Nominated Secretary 1996-11-21 1997-04-04
OFFSHELF LIMITED
Nominated Director 1996-11-21 1997-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN SPENCER KEANE 05471427 LTD Company Secretary 2007-10-01 CURRENT 2005-06-03 Dissolved 2013-09-10
ADRIAN SPENCER KEANE INCAP ELECTRONICS GROUP UK LTD Company Secretary 2007-10-01 CURRENT 2005-11-17 Active - Proposal to Strike off
ADRIAN SPENCER KEANE CEMGRAFT LIMITED Company Secretary 2007-10-01 CURRENT 1998-12-04 Active - Proposal to Strike off
ADRIAN SPENCER KEANE JANTEC ELECTRONIC SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1980-12-22 Active - Proposal to Strike off
ADRIAN SPENCER KEANE 01219603 LIMITED Company Secretary 2004-05-04 CURRENT 1975-07-17 Active - Proposal to Strike off
PAUL DEEHAN SILVA INDUSTRIES LIMITED Director 2015-10-21 CURRENT 2003-03-02 Active - Proposal to Strike off
PAUL DEEHAN WAINWRIGHT AND GIBSON (SERVICES) LIMITED Director 2015-10-21 CURRENT 2011-12-06 In Administration/Administrative Receiver
PAUL DEEHAN WAINWRIGHT AND GIBSON ENERGY SERVICES LIMITED Director 2015-10-21 CURRENT 2013-04-26 Active - Proposal to Strike off
PAUL DEEHAN CROSSHALL ENGINEERING LIMITED Director 2015-10-21 CURRENT 2000-08-07 In Administration/Administrative Receiver
PAUL DEEHAN HULME AND GIBSON LIMITED Director 2014-03-14 CURRENT 1967-09-08 In Administration/Administrative Receiver
PAUL DEEHAN H G REWINDS LIMITED Director 2014-02-25 CURRENT 2014-02-25 Liquidation
PAUL DEEHAN INCAP HOLDINGS UK LTD Director 2012-10-24 CURRENT 2012-10-24 Active
PAUL DEEHAN 07045018 LTD Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2014-01-14
PAUL DEEHAN AEGH LTD Director 2008-03-28 CURRENT 2008-03-28 Dissolved 2014-01-31
PAUL DEEHAN AWS GROUP HOLDINGS LTD Director 2008-03-06 CURRENT 2008-03-06 Dissolved 2014-01-31
PAUL DEEHAN 05471427 LTD Director 2007-07-31 CURRENT 2005-06-03 Dissolved 2013-09-10
PAUL DEEHAN CEMGRAFT LIMITED Director 2006-11-23 CURRENT 1998-12-04 Active - Proposal to Strike off
PAUL DEEHAN JANTEC ELECTRONIC SERVICES LIMITED Director 2006-09-04 CURRENT 1980-12-22 Active - Proposal to Strike off
PAUL DEEHAN INCAP ELECTRONICS GROUP UK LTD Director 2005-11-28 CURRENT 2005-11-17 Active - Proposal to Strike off
ADRIAN SPENCER KEANE INCAP HOLDINGS UK LTD Director 2012-10-24 CURRENT 2012-10-24 Active
ADRIAN SPENCER KEANE 07045018 LTD Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2014-01-14
ADRIAN SPENCER KEANE AEGH LTD Director 2008-03-28 CURRENT 2008-03-28 Dissolved 2014-01-31
ADRIAN SPENCER KEANE AWS GROUP HOLDINGS LTD Director 2008-03-06 CURRENT 2008-03-06 Dissolved 2014-01-31
ADRIAN SPENCER KEANE 05471427 LTD Director 2007-10-01 CURRENT 2005-06-03 Dissolved 2013-09-10
ADRIAN SPENCER KEANE INCAP ELECTRONICS GROUP UK LTD Director 2007-10-01 CURRENT 2005-11-17 Active - Proposal to Strike off
ADRIAN SPENCER KEANE CEMGRAFT LIMITED Director 2007-10-01 CURRENT 1998-12-04 Active - Proposal to Strike off
ADRIAN SPENCER KEANE JANTEC ELECTRONIC SERVICES LIMITED Director 2007-10-01 CURRENT 1980-12-22 Active - Proposal to Strike off
ADRIAN SPENCER KEANE 01219603 LIMITED Director 2004-05-04 CURRENT 1975-07-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-03-30FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-23PSC02Notification of Incap Holdings Uk Ltd as a person with significant control on 2021-02-01
2022-09-13CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-09-13CESSATION OF INCAP ELECTRONICS GROUP UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13PSC07CESSATION OF INCAP ELECTRONICS GROUP UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-05-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-27SH19Statement of capital on 2021-09-27 GBP 1
2021-09-27SH20Statement by Directors
2021-09-27CAP-SSSolvency Statement dated 17/09/21
2021-09-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-02-12AA01Previous accounting period extended from 30/06/20 TO 31/12/20
2020-07-26PSC05Change of details for Aws Electronics Group Limited as a person with significant control on 2020-01-23
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/20 FROM Aws Electronics Ltd Croft Road Industrial Estate Newcastle Staffordshire ST5 0TW
2020-04-20RES15CHANGE OF COMPANY NAME 20/04/20
2020-02-03PSC02Notification of Aws Electronics Group Limited as a person with significant control on 2020-01-22
2020-01-29PSC07CESSATION OF PAUL DEEHAN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-29AP03Appointment of Mr Antti Pynnönen as company secretary on 2020-01-22
2020-01-29AP01DIRECTOR APPOINTED MR OTTO RICHARD PUKK
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEEHAN
2020-01-29TM02Termination of appointment of Adrian Spencer Keane on 2020-01-22
2020-01-27RES01ADOPT ARTICLES 27/01/20
2019-10-28AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-11-30AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1150000
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-02-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1150000
2015-07-07AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-17AUDAUDITOR'S RESIGNATION
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM Unit 2 Offerton Barns Business Centre Offerton Lane Hindlip Worcestershire WR3 8SX
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1150000
2014-07-14AR0130/06/14 ANNUAL RETURN FULL LIST
2014-02-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-12AR0130/06/13 ANNUAL RETURN FULL LIST
2013-05-30AUDAUDITOR'S RESIGNATION
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-07MG01Particulars of a mortgage or charge / charge no: 8
2012-07-12AR0130/06/12 ANNUAL RETURN FULL LIST
2012-02-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-14AR0130/06/11 ANNUAL RETURN FULL LIST
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/11 FROM Unit 2 Offerton Barns Business Centre Offerton Lane Hinlip Worcestershire WR3 8SX
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SPENCER KEANE / 13/07/2011
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEEHAN / 13/07/2011
2011-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN SPENCER KEANE on 2011-07-13
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-30AR0130/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SPENCER KEANE / 30/06/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN SPENCER KEANE / 30/06/2010
2010-01-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-02AR0121/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SPENCER KEANE / 02/12/2009
2009-04-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-13363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ALLEN
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOWMAN
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-09-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM CROFT ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0TW
2007-12-20363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-18288bSECRETARY RESIGNED
2007-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-16363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2007-08-07288aNEW SECRETARY APPOINTED
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-02-15363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-04288bDIRECTOR RESIGNED
2006-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-26287REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 262 FORTENAY HOUSE ONGAR ROAD BRENTWOOD ESSEX CM15 9GB
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: CROFT ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0TW
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-01-04363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-12-24288bDIRECTOR RESIGNED
2004-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26120 - Manufacture of loaded electronic boards

27 - Manufacture of electrical equipment
273 - Manufacture of wiring and wiring devices
27320 - Manufacture of other electronic and electric wires and cables



Licences & Regulatory approval
We could not find any licences issued to INCAP ELECTRONICS UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INCAP ELECTRONICS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-07 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2008-09-24 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2005-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-12-20 Satisfied DEREK FULLUCK
DEBENTURE 2004-12-16 Satisfied MICHAEL ERIC MOORS
FIXED AND FLOATING CHARGE 2004-07-27 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 2000-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INCAP ELECTRONICS UK LTD

Intangible Assets
Patents
We have not found any records of INCAP ELECTRONICS UK LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of INCAP ELECTRONICS UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCAP ELECTRONICS UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26120 - Manufacture of loaded electronic boards) as INCAP ELECTRONICS UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where INCAP ELECTRONICS UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCAP ELECTRONICS UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INCAP ELECTRONICS UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.