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.
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 | : |
|
Registered Address | : | The Friary, Bakers Lane Black Notley, Braintree, Essex, CM77 8QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Friary Bakers Lane, Black Notley, Braintree, CM7 8QS | Secretary | 25 October 2007 | Active |
The Friary, Bakers Lane, Black Notley, Braintree, United Kingdom, CM77 8QS | Director | 29 March 1994 | Active |
The Friary Bakers Lane, Black Notley, Braintree, CM7 8QS | Director | 29 March 1994 | Active |
374 Wingletye Lane, Hornchurch, RM11 3BU | Secretary | 01 October 1995 | Active |
64 Holdenhurst Avenue, Finchley, London, N12 0HX | Secretary | 29 March 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 March 1994 | Active |
The Friary, Bakers Lane Black Notley, Braintree, CM77 8QS | Director | 30 March 2021 | Active |
64 Holdenhurst Avenue, Finchley, London, N12 0HX | Director | 29 March 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.