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 Name | |
---|---|
INCENTIVE FACILITIES MANAGEMENT LIMITED | |
Legal Registered Office | |
NEW CENTURY HOUSE THE HAVENS IPSWICH SUFFOLK IP3 9SJ Other companies in TN1 | |
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 |
Last Datalog update: | 2024-01-08 04:14:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN VIVIAN ATHEY |
||
PAUL KEVIN DUNKLEY |
||
BRUCE MCDONNELL |
||
WILLIAM THOMAS POLLARD |
||
MARTIN VICTOR REED |
||
MARK JOHN STEVENS |
||
JEREMY CHARLES WAUD |
||
GLENN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CIBARIA COMPANY SECRETARIAL SERVICES LIMITED |
Director | ||
ANGELA JEAN COURTNAGE |
Company Secretary | ||
MARTYN TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INCENTIVE FM GROUP LIMITED | Company Secretary | 2008-11-25 | CURRENT | 2008-11-25 | Active | |
INCENTIVE SUPPORT SERVICES LIMITED | Company Secretary | 2006-01-05 | CURRENT | 2006-01-05 | Active - Proposal to Strike off | |
AMS MANAGEMENT LIMITED | Company Secretary | 2000-01-30 | CURRENT | 1998-04-07 | Active | |
HIGHSTAR DEVELOPMENTS LIMITED | Company Secretary | 1997-03-25 | CURRENT | 1990-05-25 | Dissolved 2015-01-06 | |
WESTON ELECTRICAL SERVICES LIMITED | Director | 2017-09-01 | CURRENT | 1999-08-13 | Liquidation | |
WES (HOLDINGS) LIMITED | Director | 2017-09-01 | CURRENT | 2016-05-27 | Active | |
INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED | Director | 2017-09-01 | CURRENT | 2016-06-02 | Active - Proposal to Strike off | |
WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED | Director | 2017-09-01 | CURRENT | 2012-09-13 | Active - Proposal to Strike off | |
SPECIALIST WINDOW CLEANING LIMITED | Director | 2016-01-04 | CURRENT | 2011-07-19 | Active | |
INCENTIVE CONSULTANCY LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Active - Proposal to Strike off | |
INCENTIVE LYNX SECURITY LIMITED | Director | 2012-02-13 | CURRENT | 1983-04-29 | Active - Proposal to Strike off | |
INCENTIVE SUPPORT SERVICES LIMITED | Director | 2009-10-27 | CURRENT | 2006-01-05 | Active - Proposal to Strike off | |
INCENTIVE QAS LIMITED | Director | 2009-10-27 | CURRENT | 1990-03-06 | Active - Proposal to Strike off | |
INCENTIVE CONSULTANCY LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Active - Proposal to Strike off | |
INCENTIVE QAS LIMITED | Director | 2010-04-01 | CURRENT | 1990-03-06 | Active - Proposal to Strike off | |
INCENTIVE FM GROUP LIMITED | Director | 2009-04-28 | CURRENT | 2008-11-25 | Active | |
INCENTIVE SUPPORT SERVICES LIMITED | Director | 2006-01-05 | CURRENT | 2006-01-05 | Active - Proposal to Strike off | |
WESTON ELECTRICAL SERVICES LIMITED | Director | 2017-09-01 | CURRENT | 1999-08-13 | Liquidation | |
WES (HOLDINGS) LIMITED | Director | 2017-09-01 | CURRENT | 2016-05-27 | Active | |
INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED | Director | 2017-09-01 | CURRENT | 2016-06-02 | Active - Proposal to Strike off | |
WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED | Director | 2017-09-01 | CURRENT | 2012-09-13 | Active - Proposal to Strike off | |
ARL SUPPORT SERVICES LIMITED | Director | 2016-07-06 | CURRENT | 2005-11-25 | Active - Proposal to Strike off | |
AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED | Director | 2016-05-31 | CURRENT | 2005-09-23 | Active - Proposal to Strike off | |
ACE ENVIRONMENTAL ENGINEERING LIMITED | Director | 2016-05-31 | CURRENT | 1984-01-12 | Active - Proposal to Strike off | |
SPECIALIST WINDOW CLEANING LIMITED | Director | 2016-01-04 | CURRENT | 2011-07-19 | Active | |
INCENTIVE TEC LIMITED | Director | 2015-07-31 | CURRENT | 1984-08-03 | Active - Proposal to Strike off | |
THE MARKET BOSWORTH SCHOOL | Director | 2014-09-01 | CURRENT | 2012-04-12 | Active | |
INCENTIVE LYNX SECURITY LIMITED | Director | 2014-07-01 | CURRENT | 1983-04-29 | Active - Proposal to Strike off | |
INCENTIVE QAS LIMITED | Director | 2010-04-01 | CURRENT | 1990-03-06 | Active - Proposal to Strike off | |
INCENTIVE FM GROUP LIMITED | Director | 2009-04-28 | CURRENT | 2008-11-25 | Active | |
INCENTIVE SUPPORT SERVICES LIMITED | Director | 2007-03-08 | CURRENT | 2006-01-05 | Active - Proposal to Strike off | |
INCENTIVE FM LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active - Proposal to Strike off | |
ARL SUPPORT SERVICES LIMITED | Director | 2016-07-06 | CURRENT | 2005-11-25 | Active - Proposal to Strike off | |
AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED | Director | 2016-05-31 | CURRENT | 2005-09-23 | Active - Proposal to Strike off | |
ACE ENVIRONMENTAL ENGINEERING LIMITED | Director | 2016-05-31 | CURRENT | 1984-01-12 | Active - Proposal to Strike off | |
SPECIALIST WINDOW CLEANING LIMITED | Director | 2016-01-04 | CURRENT | 2011-07-19 | Active | |
WAUD WINES LIMITED | Director | 2015-04-28 | CURRENT | 2015-04-28 | Active | |
WAUD INVESTMENT WINES LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-25 | Active | |
INCENTIVE CONSULTANCY LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Active - Proposal to Strike off | |
CARDIFF BEACH RUGBY LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-16 | Dissolved 2015-05-05 | |
DUBLIN BEACH RUGBY LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-16 | Dissolved 2015-05-05 | |
EDINBURGH BEACH RUGBY LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-16 | Dissolved 2015-05-05 | |
BEACH RUGBY EVENTS LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-16 | Dissolved 2015-10-06 | |
CITY SPORTS MANAGEMENT LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-16 | Active - Proposal to Strike off | |
INCENTIVE LYNX SECURITY LIMITED | Director | 2012-02-13 | CURRENT | 1983-04-29 | Active - Proposal to Strike off | |
WAUD WINES LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Dissolved 2013-09-03 | |
WAUD WINE CLUB LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Active | |
INCENTIVE QAS LIMITED | Director | 2009-07-06 | CURRENT | 1990-03-06 | Active - Proposal to Strike off | |
NET72 LIMITED | Director | 2008-12-08 | CURRENT | 2008-12-08 | Active | |
INCENTIVE FM GROUP LIMITED | Director | 2008-11-25 | CURRENT | 2008-11-25 | Active | |
INCENTIVE SUPPORT SERVICES LIMITED | Director | 2006-01-05 | CURRENT | 2006-01-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043245460006 | ||
CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR GLENN WILSON | ||
REGISTRATION OF A CHARGE / CHARGE CODE 043245460006 | ||
APPOINTMENT TERMINATED, DIRECTOR LAURA ANNE PHILLIPS | ||
Previous accounting period shortened from 30/03/23 TO 31/12/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043245460004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 043245460005 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN DUNKLEY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN DUNKLEY | |
REGISTRATION OF A CHARGE / CHARGE CODE 043245460004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043245460004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WALLBANKS | |
AP01 | DIRECTOR APPOINTED MR THOMAS EDWARD EVANS | |
AP03 | Appointment of Laura Clare Ryan as company secretary on 2022-05-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/22 FROM 44 Loman Street London SE1 0EH England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES WAUD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/21 FROM 4 - 6 Dudley Road Tunbridge Wells Kent TN1 1LF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS POLLARD | |
AP01 | DIRECTOR APPOINTED MS LAURA ANNE PHILLIPS | |
TM02 | Termination of appointment of Martin Vivian Athey on 2021-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
AAMD | Amended full accounts made up to 2018-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE RUMSEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN STEVENS | |
AP01 | DIRECTOR APPOINTED MR GLENN WILSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
RES01 | ADOPT ARTICLES 15/12/16 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 10445 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 10445 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 10445 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/14 FROM the Bell House Bayham Abbey Lamberhurst Kent TN3 8BG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 10445 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 19/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR BRUCE MCDONNELL | |
AR01 | 19/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Kevin Dunkley on 2011-08-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MISC | Aud stat 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 19/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES WAUD / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN DUNKLEY / 01/12/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 19/11/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL KEVIN DUNKLEY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | NC INC ALREADY ADJUSTED 06/05/09 | |
RES04 | GBP NC 10000/11000 06/05/2009 | |
MISC | MEMORANDUM OF CAPITAL - PROCESSED 14/05/09 REDUCING VALUE OF EACH SGHARE FRO £1 TO £0.10 | |
CAP-SS | SOLVENCY STATEMENT DATED 28/04/09 | |
RES06 | REDUCE ISSUED CAPITAL 06/05/2009 | |
88(2) | AD 06/05/09 GBP SI 6950@0.1=695 GBP IC 97500/98195 | |
363a | RETURN MADE UP TO 08/12/08; CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 27/11/01-12/01/05 £ SI 17500@1 | |
287 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: AUDREY HOUSE 16-20 ELY PLACE LONDON EC1N 6SN | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/11/02 FROM: 108 PEMBURY ROAD TONBRIDGE KENT TN22 9JJ | |
RES13 | R/O CHANGE 18/07/02 | |
88(2)R | AD 07/01/02--------- £ SI 79999@1=79999 £ IC 1/80000 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Allocation of Sources of Funding |
Cambridgeshire County Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
82089000 | Knives 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) | |||
82089000 | Knives 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) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84219900 | Parts 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
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. |