INCENTIVE TEC LIMITED - BURY ST. EDMUNDS
Company Profile | Company Filings |
Overview
INCENTIVE TEC LIMITED is a Private Limited Company from BURY ST. EDMUNDS ENGLAND and has the status: Active - Proposal to Strike off.
INCENTIVE TEC LIMITED was incorporated 39 years ago on 03/08/1984 and has the registered number: 01838293. The accounts status is SMALL and accounts are next due on 27/12/2023.
INCENTIVE TEC LIMITED was incorporated 39 years ago on 03/08/1984 and has the registered number: 01838293. The accounts status is SMALL and accounts are next due on 27/12/2023.
INCENTIVE TEC LIMITED - BURY ST. EDMUNDS
This company is listed in the following categories:
43220 - Plumbing, heat and air-conditioning installation
43220 - Plumbing, heat and air-conditioning installation
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 3 | 31/03/2022 | 27/12/2023 |
Registered Office
VICON HOUSE
BURY ST. EDMUNDS
SUFFOLK
IP33 3SP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COMSERVE LIMITED (until 31/05/2017)
COMSERVE LIMITED (until 31/05/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/11/2023 | 08/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN VICTOR REED | Jul 1968 | British | Director | 2015-07-31 | CURRENT |
LAURA CLARE RYAN | Secretary | 2022-05-25 | CURRENT | ||
MR THOMAS EDWARD EVANS | Sep 1987 | British | Director | 2022-05-25 | CURRENT |
MR STEPHEN ROBERT BOURNE | Apr 1950 | British | Director | 2012-06-01 UNTIL 2013-10-13 | RESIGNED |
MR CHRISTOPHER JOHN BALDERSON | Mar 1955 | British | Director | RESIGNED | |
MRS ELIZABETH CLAIRE MCLAUGHLIN | Dec 1970 | British | Director | 2015-07-31 UNTIL 2020-02-01 | RESIGNED |
MRS LAURA ANNE PHILLIPS | Mar 1967 | British | Director | 2021-04-01 UNTIL 2023-03-31 | RESIGNED |
MR WILLIAM TAYLOR | British | Secretary | RESIGNED | ||
CHRISTOPHER MICHAEL WILLIAM EAGLES | Feb 1965 | British | Director | 2012-06-01 UNTIL 2013-12-30 | RESIGNED |
MR STEPHEN JOHN WALLBANKS | Feb 1963 | British | Director | 2022-05-25 UNTIL 2023-07-31 | RESIGNED |
MR JEREMY CHARLES WAUD | Nov 1961 | British | Director | 2015-07-31 UNTIL 2022-05-25 | RESIGNED |
MR IAN STEVEN WHEELER | Mar 1959 | British | Director | RESIGNED | |
MR PAUL NIGEL WICKMAN | Oct 1955 | British | Director | 2015-07-31 UNTIL 2021-04-01 | RESIGNED |
MR MICHAEL EDWARD PROCTOR | Apr 1960 | British | Director | 2012-06-01 UNTIL 2014-02-27 | RESIGNED |
MR MARTIN VIVIAN ATHEY | Secretary | 2015-07-31 UNTIL 2021-04-01 | RESIGNED | ||
CHRISTOPHER MICHAEL WILLIAM EAGLES | Feb 1965 | Secretary | 2003-09-30 UNTIL 2013-12-30 | RESIGNED | |
MR CHRISTOPHER MARTYN WINDASS | Dec 1961 | British | Director | 2015-07-31 UNTIL 2023-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Incentive Fm Group Limited | 2016-04-06 | Tunbridge Wells |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |