About

Registered Number: 03386066
Date of Incorporation: 12/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: The Mill House, Boundary Road Loudwater, High Wycombe, Buckinghamshire, HP10 9QN

 

Based in High Wycombe, Incentive Forwarding Ltd was established in 1997, it's status at Companies House is "Active". We don't know the number of employees at the business. Leaver, Christopher Paul, Leaver, Trudie Anne are listed as directors of Incentive Forwarding Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAVER, Christopher Paul 30 June 1997 01 January 1998 1
LEAVER, Trudie Anne 01 January 1998 18 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 19 June 2018
PSC04 - N/A 18 June 2018
CH01 - Change of particulars for director 18 June 2018
PSC04 - N/A 18 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC04 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 21 June 2011
CH03 - Change of particulars for secretary 21 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
AA - Annual Accounts 18 November 2009
169 - Return by a company purchasing its own shares 15 September 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 16 June 2008
169 - Return by a company purchasing its own shares 06 December 2007
AA - Annual Accounts 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2007
363a - Annual Return 13 June 2007
RESOLUTIONS - N/A 14 December 2006
169 - Return by a company purchasing its own shares 14 December 2006
AA - Annual Accounts 22 September 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 18 November 2004
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
123 - Notice of increase in nominal capital 09 November 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 19 September 2003
RESOLUTIONS - N/A 19 September 2003
RESOLUTIONS - N/A 19 September 2003
RESOLUTIONS - N/A 19 September 2003
395 - Particulars of a mortgage or charge 01 April 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 11 July 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2001
RESOLUTIONS - N/A 06 July 2001
AA - Annual Accounts 13 December 2000
RESOLUTIONS - N/A 28 November 2000
123 - Notice of increase in nominal capital 28 November 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 21 December 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
363s - Annual Return 17 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1999
288c - Notice of change of directors or secretaries or in their particulars 26 March 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 16 June 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288c - Notice of change of directors or secretaries or in their particulars 10 February 1998
RESOLUTIONS - N/A 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
287 - Change in situation or address of Registered Office 07 July 1997
NEWINC - New incorporation documents 12 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.