Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INCENTIVE FM GROUP LIMITED
Company Information for

INCENTIVE FM GROUP LIMITED

NEW CENTURY HOUSE, THE HAVENS, IPSWICH, SUFFOLK, IP3 9SJ,
Company Registration Number
06757544
Private Limited Company
Active

Company Overview

About Incentive Fm Group Ltd
INCENTIVE FM GROUP LIMITED was founded on 2008-11-25 and has its registered office in Ipswich. The organisation's status is listed as "Active". Incentive Fm Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INCENTIVE FM GROUP LIMITED
 
Legal Registered Office
NEW CENTURY HOUSE
THE HAVENS
IPSWICH
SUFFOLK
IP3 9SJ
Other companies in TN1
 
Filing Information
Company Number 06757544
Company ID Number 06757544
Date formed 2008-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 04:14:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCENTIVE FM GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INCENTIVE FM GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARTIN VIVIAN ATHEY
Company Secretary 2008-11-25
WILLIAM THOMAS POLLARD
Director 2009-04-28
MARTIN VICTOR REED
Director 2009-04-28
JEREMY CHARLES WAUD
Director 2008-11-25
PAUL NIGEL WICKMAN
Director 2009-10-27
STEPHEN JOHN WRIGHT
Director 2009-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN VIVIAN ATHEY INCENTIVE SUPPORT SERVICES LIMITED Company Secretary 2006-01-05 CURRENT 2006-01-05 Active - Proposal to Strike off
MARTIN VIVIAN ATHEY INCENTIVE FACILITIES MANAGEMENT LIMITED Company Secretary 2001-11-26 CURRENT 2001-11-19 Active
MARTIN VIVIAN ATHEY AMS MANAGEMENT LIMITED Company Secretary 2000-01-30 CURRENT 1998-04-07 Active
MARTIN VIVIAN ATHEY HIGHSTAR DEVELOPMENTS LIMITED Company Secretary 1997-03-25 CURRENT 1990-05-25 Dissolved 2015-01-06
WILLIAM THOMAS POLLARD INCENTIVE CONSULTANCY LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active - Proposal to Strike off
WILLIAM THOMAS POLLARD INCENTIVE QAS LIMITED Director 2010-04-01 CURRENT 1990-03-06 Active - Proposal to Strike off
WILLIAM THOMAS POLLARD INCENTIVE SUPPORT SERVICES LIMITED Director 2006-01-05 CURRENT 2006-01-05 Active - Proposal to Strike off
WILLIAM THOMAS POLLARD INCENTIVE FACILITIES MANAGEMENT LIMITED Director 2002-01-06 CURRENT 2001-11-19 Active
MARTIN VICTOR REED WESTON ELECTRICAL SERVICES LIMITED Director 2017-09-01 CURRENT 1999-08-13 Liquidation
MARTIN VICTOR REED WES (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 2016-05-27 Active
MARTIN VICTOR REED INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED Director 2017-09-01 CURRENT 2016-06-02 Active - Proposal to Strike off
MARTIN VICTOR REED WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED Director 2017-09-01 CURRENT 2012-09-13 Active - Proposal to Strike off
MARTIN VICTOR REED ARL SUPPORT SERVICES LIMITED Director 2016-07-06 CURRENT 2005-11-25 Active - Proposal to Strike off
MARTIN VICTOR REED AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED Director 2016-05-31 CURRENT 2005-09-23 Active - Proposal to Strike off
MARTIN VICTOR REED ACE ENVIRONMENTAL ENGINEERING LIMITED Director 2016-05-31 CURRENT 1984-01-12 Active - Proposal to Strike off
MARTIN VICTOR REED SPECIALIST WINDOW CLEANING LIMITED Director 2016-01-04 CURRENT 2011-07-19 Active
MARTIN VICTOR REED INCENTIVE TEC LIMITED Director 2015-07-31 CURRENT 1984-08-03 Active - Proposal to Strike off
MARTIN VICTOR REED THE MARKET BOSWORTH SCHOOL Director 2014-09-01 CURRENT 2012-04-12 Active
MARTIN VICTOR REED INCENTIVE LYNX SECURITY LIMITED Director 2014-07-01 CURRENT 1983-04-29 Active - Proposal to Strike off
MARTIN VICTOR REED INCENTIVE QAS LIMITED Director 2010-04-01 CURRENT 1990-03-06 Active - Proposal to Strike off
MARTIN VICTOR REED INCENTIVE SUPPORT SERVICES LIMITED Director 2007-03-08 CURRENT 2006-01-05 Active - Proposal to Strike off
MARTIN VICTOR REED INCENTIVE FACILITIES MANAGEMENT LIMITED Director 2006-12-06 CURRENT 2001-11-19 Active
JEREMY CHARLES WAUD INCENTIVE FM LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
JEREMY CHARLES WAUD ARL SUPPORT SERVICES LIMITED Director 2016-07-06 CURRENT 2005-11-25 Active - Proposal to Strike off
JEREMY CHARLES WAUD AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED Director 2016-05-31 CURRENT 2005-09-23 Active - Proposal to Strike off
JEREMY CHARLES WAUD ACE ENVIRONMENTAL ENGINEERING LIMITED Director 2016-05-31 CURRENT 1984-01-12 Active - Proposal to Strike off
JEREMY CHARLES WAUD SPECIALIST WINDOW CLEANING LIMITED Director 2016-01-04 CURRENT 2011-07-19 Active
JEREMY CHARLES WAUD WAUD WINES LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
JEREMY CHARLES WAUD WAUD INVESTMENT WINES LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
JEREMY CHARLES WAUD INCENTIVE CONSULTANCY LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active - Proposal to Strike off
JEREMY CHARLES WAUD CARDIFF BEACH RUGBY LIMITED Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2015-05-05
JEREMY CHARLES WAUD DUBLIN BEACH RUGBY LIMITED Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2015-05-05
JEREMY CHARLES WAUD EDINBURGH BEACH RUGBY LIMITED Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2015-05-05
JEREMY CHARLES WAUD BEACH RUGBY EVENTS LIMITED Director 2013-01-16 CURRENT 2013-01-16 Dissolved 2015-10-06
JEREMY CHARLES WAUD CITY SPORTS MANAGEMENT LIMITED Director 2013-01-16 CURRENT 2013-01-16 Active - Proposal to Strike off
JEREMY CHARLES WAUD INCENTIVE LYNX SECURITY LIMITED Director 2012-02-13 CURRENT 1983-04-29 Active - Proposal to Strike off
JEREMY CHARLES WAUD WAUD WINES LIMITED Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2013-09-03
JEREMY CHARLES WAUD WAUD WINE CLUB LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
JEREMY CHARLES WAUD INCENTIVE QAS LIMITED Director 2009-07-06 CURRENT 1990-03-06 Active - Proposal to Strike off
JEREMY CHARLES WAUD NET72 LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
JEREMY CHARLES WAUD INCENTIVE SUPPORT SERVICES LIMITED Director 2006-01-05 CURRENT 2006-01-05 Active - Proposal to Strike off
JEREMY CHARLES WAUD INCENTIVE FACILITIES MANAGEMENT LIMITED Director 2001-12-08 CURRENT 2001-11-19 Active
PAUL NIGEL WICKMAN INCENTIVE CONSULTANCY LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active - Proposal to Strike off
PAUL NIGEL WICKMAN WILLIAM GRANT & SONS NETHERLANDS B.V. Director 2005-01-24 CURRENT 2004-12-10 Active
STEPHEN JOHN WRIGHT LAYSTON PRESCHOOL AND NURSERY CIC Director 2015-05-13 CURRENT 2015-05-13 Active
STEPHEN JOHN WRIGHT INCENTIVE QAS LIMITED Director 1991-03-20 CURRENT 1990-03-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02Change of details for Atalian Servest Limited as a person with significant control on 2023-12-22
2023-12-13CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-12APPOINTMENT TERMINATED, DIRECTOR LAURA ANNE PHILLIPS
2023-03-09Previous accounting period shortened from 27/03/23 TO 31/12/22
2023-03-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067575440002
2023-01-05Notification of Atalian Servest Limited as a person with significant control on 2022-12-30
2023-01-05CESSATION OF ATALIAN SERVEST INTEGRATED SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21APPOINTMENT TERMINATED, DIRECTOR PAUL NIGEL WICKMAN
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NIGEL WICKMAN
2022-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 067575440002
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 067575440002
2022-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DONALD TERHOVEN
2022-06-14AP03Appointment of Laura Clare Ryan as company secretary on 2022-05-25
2022-06-14AP01DIRECTOR APPOINTED MR THOMAS EDWARD EVANS
2022-06-10PSC02Notification of Atalian Servest Integrated Solutions Limited as a person with significant control on 2022-05-25
2022-06-10PSC07CESSATION OF JEREMY CHARLES WAUD AS A PERSON OF SIGNIFICANT CONTROL
2022-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/22 FROM 44 Loman Street London SE1 0EH England
2022-06-10SH0125/04/22 STATEMENT OF CAPITAL GBP 12352.3
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS POLLARD
2022-06-10TM02Termination of appointment of Paul Kevin Dunkley on 2022-05-25
2022-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM 4 - 6 Dudley Road Tunbridge Wells Kent TN1 1LF
2021-04-01AP01DIRECTOR APPOINTED MS LAURA ANNE PHILLIPS
2021-04-01AP03Appointment of Mr Paul Kevin Dunkley as company secretary on 2021-04-01
2021-04-01TM02Termination of appointment of Martin Vivian Athey on 2021-04-01
2020-12-12CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-02AAMDAmended group accounts made up to 2019-03-31
2020-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-20AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-29AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-22AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-22AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-12-15RES01ADOPT ARTICLES 15/12/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 11952.3
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-03RES12Resolution of varying share rights or name
2016-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 11842.3
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 11842.3
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/14 FROM 1 4 - 6 Dudley Road Tunbridge Wells Kent TN1 1LF England
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/14 FROM 4 - 6 Dudley Road Tunbridge Wells Kent TN1 1LF England
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/14 FROM the Bell House Bayham Abbey Lamberhurst Kent TN3 8BG
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 11842.3
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-12AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-12SH0113/02/12 STATEMENT OF CAPITAL GBP 11869.30
2012-01-27AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-31AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS POLLARD / 31/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WICKHAM / 31/12/2010
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-14AA01PREVEXT FROM 30/11/2009 TO 31/03/2010
2010-01-19AR0131/12/09 FULL LIST
2010-01-16AP01DIRECTOR APPOINTED PAUL WICKHAM
2009-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-01SASHARE AGREEMENT OTC
2009-09-0188(2)AD 06/07/09 GBP SI 11605@0.1=1160.5 GBP IC 10454/11614.5
2009-08-24RES04NC INC ALREADY ADJUSTED 28/04/2009
2009-08-24122S-DIV
2009-08-07288aDIRECTOR APPOINTED STEPHEN JOHN WRIGHT
2009-06-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-06-0488(2)AD 06/05/09 GBP SI 104440@0.1=10444 GBP IC 10/10454
2009-05-13288aDIRECTOR APPOINTED MARTIN VICTOR REED
2009-05-13288aDIRECTOR APPOINTED WILLIAM THOMAS POLLARD
2009-05-12RES04GBP NC 1000/20000 28/04/2009
2009-05-12122S-DIV
2008-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to INCENTIVE FM GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INCENTIVE FM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-12-02 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of INCENTIVE FM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCENTIVE FM GROUP LIMITED
Trademarks
We have not found any records of INCENTIVE FM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCENTIVE FM GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as INCENTIVE FM GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INCENTIVE FM GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCENTIVE FM GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INCENTIVE FM GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.