About

Registered Number: 04238569
Date of Incorporation: 21/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 2 West View Pegs Lane, Denford, Kettering, Northamptonshire, NN14 4EJ

 

Having been setup in 2001, Pathway Incentives Ltd are based in Kettering, Northamptonshire, it's status is listed as "Active". We don't know the number of employees at this company. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRY, Glyn 21 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HARRY, Jeanette Mary 22 June 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 16 July 2018
PSC01 - N/A 24 April 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 14 July 2014
CH03 - Change of particulars for secretary 14 July 2014
CH01 - Change of particulars for director 14 July 2014
AD01 - Change of registered office address 14 July 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 30 April 2013
AA01 - Change of accounting reference date 17 April 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 17 June 2002
225 - Change of Accounting Reference Date 17 April 2002
395 - Particulars of a mortgage or charge 21 February 2002
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2001
NEWINC - New incorporation documents 21 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.