EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Incentive Facilities Management LTD

Address
Vicon House
2 Western Way
Bury St. Edmunds
IP33 3SP
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
21 December 2020
End of VAT Registration
15 February 2023
Company Register Name Incentive Facilities Management Limited
Company Register Address New Century House
Bury St. Edmunds
IP3 9SJ
Company No. 04324546 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 March 2022
Sector (SIC)81100 - Combined facilities support activities
Company Register Statusactive
Previous Names
  • Incentive Facilities Management LTD | Incentive FM
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Incentive Fm Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 06757544 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Evans, Thomas Edward Fornham All Saints, Bury St. Edmunds, Suffolk, England Status: Active Notified: 25/05/2022 Date of Birth: 09/1987 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Mcdonnell, Bruce Ipswich, England Status: Active Notified: 30/04/2012 Date of Birth: 12/1975 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Rumsey, Claire Ipswich, England Status: Active Notified: 01/07/2018 Date of Birth: 01/1978 Occupation: Operations Director Role: Director Country of Residence: England Nationality: British
    Ryan, Laura Clare Fornham All Saints, Bury St. Edmunds, Suffolk, England Status: Active Notified: 25/05/2022 Role: Secretary
    Stevens, Mark John Ipswich, England Status: Active Notified: 22/02/2017 Date of Birth: 11/1961 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Reed, Martin Victor 82 Barton Road, Congerstone Status: Ceased Notified: 06/12/2006 Ceased: 30/04/2024 Date of Birth: 07/1968 Occupation: Commercial Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Incentive Support Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 05667199 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors