Incentive Tec Limited

DataGardener
incentive tec limited
dissolved
Unknown

Incentive Tec Limited

01838293Private Limited With Share Capital

Vicon House 2 Western Way, Bury St. Edmunds, Suffolk, IP333SP
Incorporated

03/08/1984

Company Age

41 years

Directors

2

Employees

SIC Code

43220

Risk

not scored

Company Overview

Registration, classification & business activity

Incentive Tec Limited (01838293) is a private limited with share capital incorporated on 03/08/1984 (41 years old) and registered in suffolk, IP333SP. The company operates under SIC code 43220 and is classified as Unknown.

Incentive tec is an incentive fm group owned business and a leading building services company, providing a comprehensive range of maintenance services to over 300 clients across a diverse range of buildings. our expertise has been developed through working nationwide for customers including: allied ...

Private Limited With Share Capital
SIC: 43220
Unknown
Incorporated 03/08/1984
IP333SP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

11

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:06-08-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:13-02-2024
Gazette Notice Voluntary
Category:Gazette
Date:09-01-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:28-12-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-12-2023
Legacy
Category:Insolvency
Date:28-12-2023
Legacy
Category:Capital
Date:28-12-2023
Resolution
Category:Resolution
Date:28-12-2023
Resolution
Category:Resolution
Date:28-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2022
Accounts With Accounts Type Small
Category:Accounts
Date:26-10-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:18-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:23-10-2020
Accounts With Accounts Type Small
Category:Accounts
Date:26-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:28-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2017
Resolution
Category:Resolution
Date:31-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2017
Resolution
Category:Resolution
Date:15-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:12-01-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-11-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:25-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Termination Director Company With Name
Category:Officers
Date:12-03-2014
Termination Director Company With Name
Category:Officers
Date:02-01-2014
Termination Secretary Company With Name
Category:Officers
Date:02-01-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2013
Termination Director Company With Name
Category:Officers
Date:17-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:25-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2012
Legacy
Category:Mortgage
Date:17-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:06-01-2012
Legacy
Category:Mortgage
Date:18-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:21-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:14-10-2009
Legacy
Category:Annual Return
Date:04-03-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:17-11-2008
Legacy
Category:Annual Return
Date:04-03-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:10-01-2008
Legacy
Category:Address
Date:18-09-2007
Legacy
Category:Annual Return
Date:13-04-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:15-09-2006
Legacy
Category:Annual Return
Date:14-03-2006
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-2005
Legacy
Category:Annual Return
Date:03-03-2005
Accounts With Accounts Type Small
Category:Accounts
Date:31-08-2004
Legacy
Category:Annual Return
Date:05-04-2004
Legacy
Category:Officers
Date:20-10-2003
Legacy
Category:Officers
Date:20-10-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:07-10-2003

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date27/12/2023
Filing Date25/10/2022
Latest Accounts31/03/2022

Trading Addresses

1 Curzon Street, London, W1J5HD
Vicon House, Western Way, Bury St. Edmunds, IP333SPRegistered

Contact

08451477121
incentive-fmgroup.com/incentive-tec/
Vicon House 2 Western Way, Bury St. Edmunds, Suffolk, IP333SP