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

INCENTIVE FACILITIES MANAGEMENT LIMITED

NEW CENTURY HOUSE, THE HAVENS, IPSWICH, SUFFOLK, IP3 9SJ,
Company Registration Number
04324546
Private Limited Company
Active

Company Overview

About Incentive Facilities Management Ltd
INCENTIVE FACILITIES MANAGEMENT LIMITED was founded on 2001-11-19 and has its registered office in Ipswich. The organisation's status is listed as "Active". Incentive Facilities Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INCENTIVE FACILITIES MANAGEMENT LIMITED
 
Legal Registered Office
NEW CENTURY HOUSE
THE HAVENS
IPSWICH
SUFFOLK
IP3 9SJ
Other companies in TN1
 
Filing Information
Company Number 04324546
Company ID Number 04324546
Date formed 2001-11-19
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 19/11/2015
Return next due 17/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB876935168  
Last Datalog update: 2024-01-08 04:14:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCENTIVE FACILITIES MANAGEMENT LIMITED
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 INCENTIVE FACILITIES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARTIN VIVIAN ATHEY
Company Secretary 2001-11-26
PAUL KEVIN DUNKLEY
Director 2009-10-27
BRUCE MCDONNELL
Director 2012-04-30
WILLIAM THOMAS POLLARD
Director 2002-01-06
MARTIN VICTOR REED
Director 2006-12-06
MARK JOHN STEVENS
Director 2017-02-22
JEREMY CHARLES WAUD
Director 2001-12-08
GLENN WILSON
Director 2017-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
CIBARIA COMPANY SECRETARIAL SERVICES LIMITED
Director 2001-11-26 2001-12-21
ANGELA JEAN COURTNAGE
Company Secretary 2001-11-19 2001-11-26
MARTYN TAYLOR
Director 2001-11-19 2001-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN VIVIAN ATHEY INCENTIVE FM GROUP LIMITED Company Secretary 2008-11-25 CURRENT 2008-11-25 Active
MARTIN VIVIAN ATHEY INCENTIVE SUPPORT SERVICES LIMITED Company Secretary 2006-01-05 CURRENT 2006-01-05 Active - Proposal to Strike off
MARTIN VIVIAN ATHEY AMS MANAGEMENT LIMITED Company Secretary 2000-01-30 CURRENT 1998-04-07 Active
MARTIN VIVIAN ATHEY HIGHSTAR DEVELOPMENTS LIMITED Company Secretary 1997-03-25 CURRENT 1990-05-25 Dissolved 2015-01-06
PAUL KEVIN DUNKLEY WESTON ELECTRICAL SERVICES LIMITED Director 2017-09-01 CURRENT 1999-08-13 Liquidation
PAUL KEVIN DUNKLEY WES (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 2016-05-27 Active
PAUL KEVIN DUNKLEY INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED Director 2017-09-01 CURRENT 2016-06-02 Active - Proposal to Strike off
PAUL KEVIN DUNKLEY WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED Director 2017-09-01 CURRENT 2012-09-13 Active - Proposal to Strike off
PAUL KEVIN DUNKLEY SPECIALIST WINDOW CLEANING LIMITED Director 2016-01-04 CURRENT 2011-07-19 Active
PAUL KEVIN DUNKLEY INCENTIVE CONSULTANCY LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active - Proposal to Strike off
PAUL KEVIN DUNKLEY INCENTIVE LYNX SECURITY LIMITED Director 2012-02-13 CURRENT 1983-04-29 Active - Proposal to Strike off
PAUL KEVIN DUNKLEY INCENTIVE SUPPORT SERVICES LIMITED Director 2009-10-27 CURRENT 2006-01-05 Active - Proposal to Strike off
PAUL KEVIN DUNKLEY INCENTIVE QAS LIMITED Director 2009-10-27 CURRENT 1990-03-06 Active - Proposal to Strike off
WILLIAM THOMAS POLLARD INCENTIVE CONSULTANCY LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active - Proposal to Strike off
WILLIAM THOMAS POLLARD INCENTIVE QAS LIMITED Director 2010-04-01 CURRENT 1990-03-06 Active - Proposal to Strike off
WILLIAM THOMAS POLLARD INCENTIVE FM GROUP LIMITED Director 2009-04-28 CURRENT 2008-11-25 Active
WILLIAM THOMAS POLLARD INCENTIVE SUPPORT SERVICES LIMITED Director 2006-01-05 CURRENT 2006-01-05 Active - Proposal to Strike off
MARTIN VICTOR REED WESTON ELECTRICAL SERVICES LIMITED Director 2017-09-01 CURRENT 1999-08-13 Liquidation
MARTIN VICTOR REED WES (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 2016-05-27 Active
MARTIN VICTOR REED INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED Director 2017-09-01 CURRENT 2016-06-02 Active - Proposal to Strike off
MARTIN VICTOR REED WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED Director 2017-09-01 CURRENT 2012-09-13 Active - Proposal to Strike off
MARTIN VICTOR REED ARL SUPPORT SERVICES LIMITED Director 2016-07-06 CURRENT 2005-11-25 Active - Proposal to Strike off
MARTIN VICTOR REED AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED Director 2016-05-31 CURRENT 2005-09-23 Active - Proposal to Strike off
MARTIN VICTOR REED ACE ENVIRONMENTAL ENGINEERING LIMITED Director 2016-05-31 CURRENT 1984-01-12 Active - Proposal to Strike off
MARTIN VICTOR REED SPECIALIST WINDOW CLEANING LIMITED Director 2016-01-04 CURRENT 2011-07-19 Active
MARTIN VICTOR REED INCENTIVE TEC LIMITED Director 2015-07-31 CURRENT 1984-08-03 Active - Proposal to Strike off
MARTIN VICTOR REED THE MARKET BOSWORTH SCHOOL Director 2014-09-01 CURRENT 2012-04-12 Active
MARTIN VICTOR REED INCENTIVE LYNX SECURITY LIMITED Director 2014-07-01 CURRENT 1983-04-29 Active - Proposal to Strike off
MARTIN VICTOR REED INCENTIVE QAS LIMITED Director 2010-04-01 CURRENT 1990-03-06 Active - Proposal to Strike off
MARTIN VICTOR REED INCENTIVE FM GROUP LIMITED Director 2009-04-28 CURRENT 2008-11-25 Active
MARTIN VICTOR REED INCENTIVE SUPPORT SERVICES LIMITED Director 2007-03-08 CURRENT 2006-01-05 Active - Proposal to Strike off
JEREMY CHARLES WAUD INCENTIVE FM LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
JEREMY CHARLES WAUD ARL SUPPORT SERVICES LIMITED Director 2016-07-06 CURRENT 2005-11-25 Active - Proposal to Strike off
JEREMY CHARLES WAUD AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED Director 2016-05-31 CURRENT 2005-09-23 Active - Proposal to Strike off
JEREMY CHARLES WAUD ACE ENVIRONMENTAL ENGINEERING LIMITED Director 2016-05-31 CURRENT 1984-01-12 Active - Proposal to Strike off
JEREMY CHARLES WAUD SPECIALIST WINDOW CLEANING LIMITED Director 2016-01-04 CURRENT 2011-07-19 Active
JEREMY CHARLES WAUD WAUD WINES LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
JEREMY CHARLES WAUD WAUD INVESTMENT WINES LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
JEREMY CHARLES WAUD INCENTIVE CONSULTANCY LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active - Proposal to Strike off
JEREMY CHARLES WAUD CARDIFF BEACH RUGBY LIMITED Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2015-05-05
JEREMY CHARLES WAUD DUBLIN BEACH RUGBY LIMITED Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2015-05-05
JEREMY CHARLES WAUD EDINBURGH BEACH RUGBY LIMITED Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2015-05-05
JEREMY CHARLES WAUD BEACH RUGBY EVENTS LIMITED Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2015-10-06
JEREMY CHARLES WAUD CITY SPORTS MANAGEMENT LIMITED Director 2013-01-16 CURRENT 2013-01-16 Active - Proposal to Strike off
JEREMY CHARLES WAUD INCENTIVE LYNX SECURITY LIMITED Director 2012-02-13 CURRENT 1983-04-29 Active - Proposal to Strike off
JEREMY CHARLES WAUD WAUD WINES LIMITED Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2013-09-03
JEREMY CHARLES WAUD WAUD WINE CLUB LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
JEREMY CHARLES WAUD INCENTIVE QAS LIMITED Director 2009-07-06 CURRENT 1990-03-06 Active - Proposal to Strike off
JEREMY CHARLES WAUD NET72 LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
JEREMY CHARLES WAUD INCENTIVE FM GROUP LIMITED Director 2008-11-25 CURRENT 2008-11-25 Active
JEREMY CHARLES WAUD INCENTIVE SUPPORT SERVICES LIMITED Director 2006-01-05 CURRENT 2006-01-05 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
2023-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043245460006
2023-12-13CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-09APPOINTMENT TERMINATED, DIRECTOR GLENN WILSON
2023-06-27REGISTRATION OF A CHARGE / CHARGE CODE 043245460006
2023-04-12APPOINTMENT TERMINATED, DIRECTOR LAURA ANNE PHILLIPS
2023-03-09Previous accounting period shortened from 30/03/23 TO 31/12/22
2023-03-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043245460004
2023-02-16REGISTRATION OF A CHARGE / CHARGE CODE 043245460005
2022-10-26AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-09APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN DUNKLEY
2022-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN DUNKLEY
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 043245460004
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043245460004
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WALLBANKS
2022-06-14AP01DIRECTOR APPOINTED MR THOMAS EDWARD EVANS
2022-06-14AP03Appointment of Laura Clare Ryan as company secretary on 2022-05-25
2022-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/22 FROM 44 Loman Street London SE1 0EH England
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES WAUD
2022-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM 4 - 6 Dudley Road Tunbridge Wells Kent TN1 1LF
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS POLLARD
2021-04-01AP01DIRECTOR APPOINTED MS LAURA ANNE PHILLIPS
2021-04-01TM02Termination of appointment of Martin Vivian Athey on 2021-04-01
2020-12-12CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-12-20AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-04-08AAMDAmended full accounts made up to 2018-03-31
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-07-12AP01DIRECTOR APPOINTED MRS CLAIRE RUMSEY
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-03-27AP01DIRECTOR APPOINTED MR MARK JOHN STEVENS
2017-03-27AP01DIRECTOR APPOINTED MR GLENN WILSON
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-15RES01ADOPT ARTICLES 15/12/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 10445
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-02-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 10445
2015-12-15AR0119/11/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 10445
2014-12-16AR0119/11/14 ANNUAL RETURN FULL LIST
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/14 FROM the Bell House Bayham Abbey Lamberhurst Kent TN3 8BG
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 10445
2013-12-18AR0119/11/13 ANNUAL RETURN FULL LIST
2012-12-17AR0119/11/12 ANNUAL RETURN FULL LIST
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-09AP01DIRECTOR APPOINTED MR BRUCE MCDONNELL
2011-12-19AR0119/11/11 ANNUAL RETURN FULL LIST
2011-12-16CH01Director's details changed for Paul Kevin Dunkley on 2011-08-16
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-08MISCAud stat 519
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-17AR0119/11/10 FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES WAUD / 01/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN DUNKLEY / 01/12/2010
2010-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-02-11AR0119/11/09 FULL LIST
2009-12-22AP01DIRECTOR APPOINTED PAUL KEVIN DUNKLEY
2009-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-14123NC INC ALREADY ADJUSTED 06/05/09
2009-05-14RES04GBP NC 10000/11000 06/05/2009
2009-05-14MISCMEMORANDUM OF CAPITAL - PROCESSED 14/05/09 REDUCING VALUE OF EACH SGHARE FRO £1 TO £0.10
2009-05-14CAP-SSSOLVENCY STATEMENT DATED 28/04/09
2009-05-14RES06REDUCE ISSUED CAPITAL 06/05/2009
2009-05-1288(2)AD 06/05/09 GBP SI 6950@0.1=695 GBP IC 97500/98195
2009-02-11363aRETURN MADE UP TO 08/12/08; CHANGE OF MEMBERS
2008-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-08363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-12-01363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS; AMEND
2007-03-12288aNEW DIRECTOR APPOINTED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-12-21363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-02-22363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-08-0388(2)RAD 27/11/01-12/01/05 £ SI 17500@1
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: AUDREY HOUSE 16-20 ELY PLACE LONDON EC1N 6SN
2005-06-29363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-21363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-26225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-27363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-11-04287REGISTERED OFFICE CHANGED ON 04/11/02 FROM: 108 PEMBURY ROAD TONBRIDGE KENT TN22 9JJ
2002-10-16RES13R/O CHANGE 18/07/02
2002-07-0288(2)RAD 07/01/02--------- £ SI 79999@1=79999 £ IC 1/80000
2002-02-13288aNEW DIRECTOR APPOINTED
2002-02-13395PARTICULARS OF MORTGAGE/CHARGE
2002-01-26288bDIRECTOR RESIGNED
2001-12-12288aNEW SECRETARY APPOINTED
2001-12-12288aNEW DIRECTOR APPOINTED
2001-11-30288bDIRECTOR RESIGNED
2001-11-30288bSECRETARY RESIGNED
2001-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to INCENTIVE FACILITIES MANAGEMENT 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 INCENTIVE FACILITIES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-12-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-09-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-01-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of INCENTIVE FACILITIES MANAGEMENT LIMITED registering or being granted any patents
Domain Names

INCENTIVE FACILITIES MANAGEMENT LIMITED owns 7 domain names.

incentive-fm.co.uk   incentive-fmgroup.co.uk   incentive-qas.co.uk   incentive-supportservices.co.uk   incentivefm.co.uk   incentivefmgroup.co.uk   incentivesupportservices.co.uk  

Trademarks
We have not found any records of INCENTIVE FACILITIES MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INCENTIVE FACILITIES MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2013-02-18 GBP £561 Allocation of Sources of Funding
Cambridgeshire County Council 2013-01-14 GBP £565 Allocation of Sources of Funding

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INCENTIVE FACILITIES MANAGEMENT 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.
Import/Export of Goods
Goods imported/exported by INCENTIVE FACILITIES MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2012-07-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-12-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-10-0182089000Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines)
2011-09-0182089000Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines)
2010-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-08-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCENTIVE FACILITIES MANAGEMENT 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 INCENTIVE FACILITIES MANAGEMENT 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.