-
INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED - Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, United Kingdom
Company Information
- Company registration number
- 10210337
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Vicon House
- 2 Western Way
- Bury St. Edmunds
- Suffolk
- IP33 3SP
- England Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, IP33 3SP, England UK
Management
- Managing Directors
- EVANS, Thomas Edward
- Company secretaries
- RYAN, Laura Clare
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-06-02
- Age Of Company 2016-06-02 7 years
- SIC/NACE
- 84250
Ownership
- Beneficial Owners
- Wes (Holdings) Limited
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- WES FIRE & SECURITY LIMITED
- Filing of Accounts
- Due Date: 2023-12-30
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-06-15
- Last Date: 2023-06-01
-
INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED Company Description
- INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED is a ltd registered in United Kingdom with the Company reg no 10210337. Its current trading status is "live". It was registered 2016-06-02. It was previously called WES FIRE & SECURITY LIMITED. It has declared SIC or NACE codes as "84250". It has 1 director and 1 secretary. The latest accounts are filed up to 2022-03-31.It can be contacted at Vicon House .
Get INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Incentive Tec Fire & Security Systems Limited - Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, United Kingdom
- 2016-06-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-notice-voluntary (2024-01-09) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2024-02-27) - SOAS(A)
keyboard_arrow_right 2023
-
dissolution-application-strike-off-company (2023-12-28) - DS01
-
termination-director-company-with-name-termination-date (2023-12-19) - TM01
-
termination-director-company-with-name-termination-date (2023-08-09) - TM01
-
confirmation-statement-with-no-updates (2023-07-03) - CS01
-
termination-director-company-with-name-termination-date (2023-04-12) - TM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-11-15) - AA
-
legacy (2022-11-15) - PARENT_ACC
-
legacy (2022-10-26) - AGREEMENT2
-
legacy (2022-10-26) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2022-10-09) - TM01
-
confirmation-statement-with-no-updates (2022-06-16) - CS01
-
appoint-person-director-company-with-name-date (2022-06-14) - AP01
-
appoint-person-secretary-company-with-name-date (2022-06-14) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-10) - AD01
-
termination-director-company-with-name-termination-date (2022-06-10) - TM01
-
mortgage-satisfy-charge-full (2022-06-10) - MR04
keyboard_arrow_right 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-08-20) - AA
-
legacy (2021-08-20) - AGREEMENT2
-
legacy (2021-08-18) - PARENT_ACC
-
legacy (2021-08-18) - GUARANTEE2
-
confirmation-statement-with-no-updates (2021-06-11) - CS01
-
appoint-person-director-company-with-name-date (2021-04-15) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-09) - AD01
-
termination-secretary-company-with-name-termination-date (2021-04-01) - TM02
keyboard_arrow_right 2020
-
legacy (2020-03-26) - AGREEMENT2
-
legacy (2020-03-26) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-10-22) - AA
-
legacy (2020-10-22) - GUARANTEE2
-
legacy (2020-03-26) - PARENT_ACC
-
confirmation-statement-with-no-updates (2020-06-02) - CS01
-
legacy (2020-10-22) - AGREEMENT2
-
legacy (2020-10-22) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-03-26) - AA
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-12-20) - AA01
-
confirmation-statement-with-no-updates (2019-06-11) - CS01
-
termination-director-company-with-name-termination-date (2019-05-07) - TM01
-
termination-director-company-with-name-termination-date (2019-02-21) - TM01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-04-12) - AA01
-
accounts-with-accounts-type-small (2018-10-01) - AA
-
confirmation-statement-with-no-updates (2018-07-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-20) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-07) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-13) - AD01
-
resolution (2017-12-18) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2017-09-13) - PSC05
-
confirmation-statement-with-updates (2017-07-10) - CS01
-
appoint-person-director-company-with-name-date (2017-09-17) - AP01
-
appoint-person-director-company-with-name-date (2017-09-13) - AP01
-
appoint-person-secretary-company-with-name-date (2017-09-13) - AP03
-
termination-director-company-with-name-termination-date (2017-09-13) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-30) - MR01
keyboard_arrow_right 2016
-
incorporation-company (2016-06-02) - NEWINC