About

Registered Number: 04324546
Date of Incorporation: 19/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 4 - 6 Dudley Road, Tunbridge Wells, Kent, TN1 1LF

 

Incentive Facilities Management Ltd was founded on 19 November 2001 and has its registered office in Tunbridge Wells in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This company has 4 directors listed as Mcdonnell, Bruce, Stevens, Mark John, Wilson, Glenn, Cibaria Company Secretarial Services Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONNELL, Bruce 30 April 2012 - 1
STEVENS, Mark John 22 February 2017 - 1
WILSON, Glenn 22 February 2017 - 1
CIBARIA COMPANY SECRETARIAL SERVICES LIMITED 26 November 2001 21 December 2001 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 20 December 2019
AA01 - Change of accounting reference date 20 December 2019
AAMD - Amended Accounts 08 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 26 November 2018
AP01 - Appointment of director 12 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 24 November 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
AA - Annual Accounts 09 January 2017
RESOLUTIONS - N/A 15 December 2016
CS01 - N/A 24 November 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 16 December 2014
AD01 - Change of registered office address 03 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 18 December 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 15 October 2012
AP01 - Appointment of director 09 August 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 16 December 2011
AA - Annual Accounts 04 November 2011
MISC - Miscellaneous document 08 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 11 February 2010
AP01 - Appointment of director 22 December 2009
MG01 - Particulars of a mortgage or charge 02 December 2009
AA - Annual Accounts 25 June 2009
RESOLUTIONS - N/A 14 May 2009
RESOLUTIONS - N/A 14 May 2009
RESOLUTIONS - N/A 14 May 2009
123 - Notice of increase in nominal capital 14 May 2009
MISC - Miscellaneous document 14 May 2009
CAP-SS - N/A 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
363a - Annual Return 11 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 01 December 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 21 December 2006
363s - Annual Return 22 February 2006
395 - Particulars of a mortgage or charge 09 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
287 - Change in situation or address of Registered Office 30 June 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 25 September 2003
225 - Change of Accounting Reference Date 26 February 2003
363s - Annual Return 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
287 - Change in situation or address of Registered Office 04 November 2002
RESOLUTIONS - N/A 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
395 - Particulars of a mortgage or charge 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
NEWINC - New incorporation documents 19 November 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 November 2009 Outstanding

N/A

Debenture 02 September 2005 Outstanding

N/A

Debenture 25 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.