UKBizDB.co.uk

INCENTIVE PLUS LTD

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

This company is commonly known as Incentive Plus Ltd. The company was founded 24 years ago and was given the registration number 03830684. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:INCENTIVE PLUS LTD
Company Number:03830684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 August 1999
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU

Secretary04 August 2017Active
Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU

Director04 August 2017Active
Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU

Director04 August 2017Active
Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU

Director04 August 2017Active
Park House, 116 Park Street, London, England, W1K 6AF

Secretary11 November 2014Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary24 August 1999Active
St Marks House, Shepherdess Walk, London, England, N1 7LH

Secretary15 December 2011Active
33-41 Dallington Street, London, EC1V 0BB

Secretary05 May 2006Active
Independence House, Main Street, Adstock, MK18 2JN

Secretary28 February 2003Active
Yewtree Cottage, 5-7 Nash Road, Great Horwood, MK17 0RA

Secretary24 August 1999Active
33-41 Dallington Street, London, EC1V 0BB

Director31 January 2009Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director24 August 1999Active
Park House, 116 Park Street, London, England, W1K 6AF

Director15 February 2013Active
39 Upper Park Road, London, NW3 2UL

Director05 May 2006Active
12 High Street, Great Horwood, Milton Keynes, MK17 0QL

Director24 August 1999Active
11 Main St Caldecote, Cambridge, CB3 7NU

Director05 May 2006Active
Park House, 116 Park Street, London, England, W1K 6AF

Director05 May 2006Active
Independence House, Main Street, Adstock, MK18 2JN

Director28 February 2003Active
Yewtree Cottage, 5-7 Nash Road, Great Horwood, MK17 0RA

Director28 February 2003Active

People with Significant Control

Electric Word Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Park House, 116 Park Street, London, England, W1K 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-10Gazette

Gazette dissolved liquidation.

Download
2023-10-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-09-10Accounts

Legacy.

Download
2018-09-10Other

Legacy.

Download
2018-09-10Other

Legacy.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-06-14Officers

Change person secretary company with change date.

Download
2018-04-26Address

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

Download
2018-04-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-24Resolution

Resolution.

Download
2018-04-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-01-04Auditors

Auditors resignation company.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Officers

Appoint person director company with name date.

Download
2017-08-07Officers

Appoint person director company with name date.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-08-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.