UKBizDB.co.uk

INCENTIVE FACILITIES MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Incentive Facilities Management Limited. The company was founded 22 years ago and was given the registration number 04324546. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 - 6 Dudley Road, , Tunbridge Wells, Kent. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:INCENTIVE FACILITIES MANAGEMENT LIMITED
Company Number:04324546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:4 - 6 Dudley Road, Tunbridge Wells, Kent, TN1 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Secretary25 May 2022Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director25 May 2022Active
New Century House, The Havens, Ipswich, England, IP3 9SJ

Director30 April 2012Active
Daisys Cottage, 82 Barton Road, Congerstone, CV13 6NB

Director06 December 2006Active
New Century House, The Havens, Ipswich, England, IP3 9SJ

Director01 July 2018Active
New Century House, The Havens, Ipswich, England, IP3 9SJ

Director22 February 2017Active
The Bell House, Bayham Abbey, Lamberhurst, Tunbridge Wells, TN3 8BG

Secretary26 November 2001Active
52 New Town, Uckfield, TN22 5DE

Secretary19 November 2001Active
108 Pembury Road, Tonbridge, TN9 2JJ

Director26 November 2001Active
14, Pine Walk, Surbiton, United Kingdom, KT5 8NJ

Director27 October 2009Active
Vicon House, 2 Western Way, Bury St. Edmunds, England, IP33 3SP

Director01 April 2021Active
Monte Bre, 7 Home Farm Court, Putteridge Park, LU2 8NN

Director06 January 2002Active
52 New Town, Uckfield, TN22 5DE

Director19 November 2001Active
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director25 May 2022Active
Quarry House, Springbottom Lane, Bletchingley, RH1 4QZ

Director08 December 2001Active
Vicon House, 2 Western Way, Bury St. Edmunds, England, IP33 3SP

Director22 February 2017Active

People with Significant Control

Incentive Fm Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4 - 6, Dudley Road, Tunbridge Wells, England, TN1 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Address

Change registered office address company with date old address new address.

Download
2023-12-15Mortgage

Mortgage satisfy charge full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-15Accounts

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-03-09Accounts

Change account reference date company previous shortened.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type full.

Download
2022-10-09Officers

Termination director company with name termination date.

Download
2022-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person secretary company with name date.

Download
2022-06-10Address

Change registered office address company with date old address new address.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.