Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INCAFORCE CIVIL ENGINEERING LIMITED
Company Information for

INCAFORCE CIVIL ENGINEERING LIMITED

3 ENTERPRISE HOUSE, 8 ESSEX ROAD, DARTFORD, KENT, DA1 2AU,
Company Registration Number
01717351
Private Limited Company
Active

Company Overview

About Incaforce Civil Engineering Ltd
INCAFORCE CIVIL ENGINEERING LIMITED was founded on 1983-04-22 and has its registered office in Dartford. The organisation's status is listed as "Active". Incaforce Civil Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INCAFORCE CIVIL ENGINEERING LIMITED
 
Legal Registered Office
3 ENTERPRISE HOUSE
8 ESSEX ROAD
DARTFORD
KENT
DA1 2AU
Other companies in DA1
 
Filing Information
Company Number 01717351
Company ID Number 01717351
Date formed 1983-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB373891318  
Last Datalog update: 2023-10-08 04:52:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCAFORCE CIVIL ENGINEERING LIMITED
The accountancy firm based at this address is SADLER FOGARTY SERVICES 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 INCAFORCE CIVIL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JAYNE LIGHT
Company Secretary 2014-03-01
DAVID GEORGE LIGHT
Director 2014-03-01
JAYNE LIGHT
Director 2014-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KNIGHTON LIGHT
Company Secretary 1993-06-14 2014-03-01
DEBORAH LIGHT
Director 1991-09-14 2014-03-01
JAYNE LIGHT
Director 2013-05-01 2013-09-09
LEONARD ARTHUR PRICE
Company Secretary 1991-09-14 1993-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE LIGHT ROADHOUSE BUILDING & CIVIL ENGINEERING LTD. Director 2012-02-01 CURRENT 2011-07-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
GROUNDWORKER & 360 MACHINE OPERATORStanford le HopeWe are a Civil Engineering Company with work in Essex and Kent looking for experienced and skilled CSCS ground workers as well as CPCS 360 excavator operators2016-12-19
Ground Worker/LabourerRochester*WE ARE A CIVIL ENGINEERING COMPANY WITH VACANCIES TO START 04/01/2017 FOR EXPERIENCED 360 PLANT OPERATORS AND GROUNDWORKERS MUST BE CSCS AND CPCS BLUE2016-12-16

Jobs results powered by Indeed
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
2023-09-22CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-01-0631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-06-29PSC04Change of details for Mr David George Light as a person with significant control on 2022-06-24
2022-06-29CH01Director's details changed for Mr David George Light on 2022-06-24
2022-05-23AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2020-12-14AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2019-11-04AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16AA01Previous accounting period extended from 30/06/19 TO 31/08/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2018-10-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2017-09-27PSC04Change of details for Miss Jayne Light as a person with significant control on 2017-09-13
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 200
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE LIGHT / 13/09/2017
2017-09-27CH03SECRETARY'S DETAILS CHNAGED FOR MISS JAYNE LIGHT on 2017-09-13
2017-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE LIGHT / 13/09/2017
2017-09-25AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 017173510001
2017-01-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-12AR0114/09/15 ANNUAL RETURN FULL LIST
2015-09-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 116
2014-11-19AR0114/09/14 ANNUAL RETURN FULL LIST
2014-11-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28RES12VARYING SHARE RIGHTS AND NAMES
2014-04-28RES01ADOPT ARTICLES 28/04/14
2014-04-28CC04Statement of company's objects
2014-04-28SH08Change of share class name or designation
2014-04-28SH10Particulars of variation of rights attached to shares
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LIGHT
2014-03-21AP01DIRECTOR APPOINTED MISS JAYNE LIGHT
2014-03-21AP01DIRECTOR APPOINTED MR DAVID GEORGE LIGHT
2014-03-20AP03SECRETARY APPOINTED MISS JAYNE LIGHT
2014-03-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID LIGHT
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM DEAN FARM COTTAGE S BUSH ROAD CUXTON ROCHESTER KENT ME2 1HE ENGLAND
2014-01-10AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-16AR0114/09/13 FULL LIST
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE LIGHT
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 3 ENTERPRISE HOUSE 8 ESSEX ROAD DARTFORD KENT DA1 2AU UNITED KINGDOM
2013-05-01AP01DIRECTOR APPOINTED MISS JAYNE LIGHT
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LIGHT / 05/12/2012
2012-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID KNIGHTON LIGHT / 05/12/2012
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM THE COACH HOUSE RECTORY ROAD CLIFFE KENT ME3 7RP
2012-12-05AR0114/09/12 FULL LIST
2012-10-28AA30/06/12 TOTAL EXEMPTION SMALL
2011-10-11AR0114/09/11 FULL LIST
2011-08-15AA30/06/11 TOTAL EXEMPTION SMALL
2010-10-25AR0114/09/10 FULL LIST
2010-08-26AA30/06/10 TOTAL EXEMPTION SMALL
2009-10-12AR0114/09/09 FULL LIST
2009-09-14AA30/06/09 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / DEBORAH PRICE / 17/01/2006
2008-09-17AA30/06/08 TOTAL EXEMPTION SMALL
2007-10-16363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-08363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2005-09-28363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2004-10-29363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2003-10-27363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-14CERTNMCOMPANY NAME CHANGED INCAFORCE BUILDERS LIMITED CERTIFICATE ISSUED ON 14/07/03
2002-10-27363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2001-11-06363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2000-11-07363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
1999-09-23363sRETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS
1999-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1998-11-17363sRETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1997-11-14363sRETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS
1997-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1996-11-04363sRETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS
1996-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1995-11-07363sRETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS
1995-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1994-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-11-23363sRETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS
1994-11-08287REGISTERED OFFICE CHANGED ON 08/11/94 FROM: 16 TEMPLE GARDENS STROOD ROCHESTER KENT ME2 2NG
1994-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-11-23363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1993-11-23363sRETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS
1993-09-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to INCAFORCE CIVIL ENGINEERING LIMITED 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 INCAFORCE CIVIL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of INCAFORCE CIVIL ENGINEERING LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-06-30 £ 17,307
Creditors Due After One Year 2012-06-30 £ 32,466
Creditors Due Within One Year 2013-06-30 £ 342,790
Creditors Due Within One Year 2012-06-30 £ 515,059

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 INCAFORCE CIVIL ENGINEERING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 194,102
Cash Bank In Hand 2012-06-30 £ 728,082
Current Assets 2013-06-30 £ 472,734
Current Assets 2012-06-30 £ 875,556
Debtors 2013-06-30 £ 142,416
Debtors 2012-06-30 £ 83,474
Shareholder Funds 2013-06-30 £ 312,050
Shareholder Funds 2012-06-30 £ 559,336
Stocks Inventory 2013-06-30 £ 136,216
Stocks Inventory 2012-06-30 £ 64,000
Tangible Fixed Assets 2013-06-30 £ 199,413
Tangible Fixed Assets 2012-06-30 £ 231,305

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INCAFORCE CIVIL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCAFORCE CIVIL ENGINEERING LIMITED
Trademarks
We have not found any records of INCAFORCE CIVIL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCAFORCE CIVIL ENGINEERING LIMITED. 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 (42990 - Construction of other civil engineering projects n.e.c.) as INCAFORCE CIVIL ENGINEERING LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where INCAFORCE CIVIL ENGINEERING LIMITED 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 INCAFORCE CIVIL ENGINEERING LIMITED 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 INCAFORCE CIVIL ENGINEERING LIMITED 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.