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.
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 | : |
|
Registered Address | : | Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU | Secretary | 04 August 2017 | Active |
Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU | Director | 04 August 2017 | Active |
Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU | Director | 04 August 2017 | Active |
Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU | Director | 04 August 2017 | Active |
Park House, 116 Park Street, London, England, W1K 6AF | Secretary | 11 November 2014 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 24 August 1999 | Active |
St Marks House, Shepherdess Walk, London, England, N1 7LH | Secretary | 15 December 2011 | Active |
33-41 Dallington Street, London, EC1V 0BB | Secretary | 05 May 2006 | Active |
Independence House, Main Street, Adstock, MK18 2JN | Secretary | 28 February 2003 | Active |
Yewtree Cottage, 5-7 Nash Road, Great Horwood, MK17 0RA | Secretary | 24 August 1999 | Active |
33-41 Dallington Street, London, EC1V 0BB | Director | 31 January 2009 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 24 August 1999 | Active |
Park House, 116 Park Street, London, England, W1K 6AF | Director | 15 February 2013 | Active |
39 Upper Park Road, London, NW3 2UL | Director | 05 May 2006 | Active |
12 High Street, Great Horwood, Milton Keynes, MK17 0QL | Director | 24 August 1999 | Active |
11 Main St Caldecote, Cambridge, CB3 7NU | Director | 05 May 2006 | Active |
Park House, 116 Park Street, London, England, W1K 6AF | Director | 05 May 2006 | Active |
Independence House, Main Street, Adstock, MK18 2JN | Director | 28 February 2003 | Active |
Yewtree Cottage, 5-7 Nash Road, Great Horwood, MK17 0RA | Director | 28 February 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-09-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-09-10 | Accounts | Legacy. | Download |
2018-09-10 | Other | Legacy. | Download |
2018-09-10 | Other | Legacy. | Download |
2018-06-14 | Officers | Change person director company with change date. | Download |
2018-06-14 | Officers | Change person secretary company with change date. | Download |
2018-04-26 | Address | Change registered office address company with date old address new address. | Download |
2018-04-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-24 | Resolution | Resolution. | Download |
2018-04-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-01-04 | Auditors | Auditors resignation company. | Download |
2017-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Officers | Appoint person director company with name date. | Download |
2017-08-07 | Officers | Appoint person director company with name date. | Download |
2017-08-07 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.