UKBizDB.co.uk

THE ELECTRIC INCENTIVE COMPANY LIMITED

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

This company is commonly known as The Electric Incentive Company Limited. The company was founded 30 years ago and was given the registration number 02913865. The firm's registered office is in BRAINTREE. You can find them at The Friary, Bakers Lane Black Notley, Braintree, Essex. This company's SIC code is 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played.

Company Information

Name:THE ELECTRIC INCENTIVE COMPANY LIMITED
Company Number:02913865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:The Friary, Bakers Lane Black Notley, Braintree, Essex, CM77 8QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Friary Bakers Lane, Black Notley, Braintree, CM7 8QS

Secretary25 October 2007Active
The Friary, Bakers Lane, Black Notley, Braintree, United Kingdom, CM77 8QS

Director29 March 1994Active
The Friary Bakers Lane, Black Notley, Braintree, CM7 8QS

Director29 March 1994Active
374 Wingletye Lane, Hornchurch, RM11 3BU

Secretary01 October 1995Active
64 Holdenhurst Avenue, Finchley, London, N12 0HX

Secretary29 March 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 1994Active
The Friary, Bakers Lane Black Notley, Braintree, CM77 8QS

Director30 March 2021Active
64 Holdenhurst Avenue, Finchley, London, N12 0HX

Director29 March 1994Active

People with Significant Control

Mrs Anna-Maria Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:The Friary, Braintree, CM77 8QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ramon Jobsz
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:The Friary, Braintree, CM77 8QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Julian Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:The Friary, Braintree, CM77 8QS
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Officers

Change person director company with change date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.