CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
THE ELECTRIC INCENTIVE COMPANY LIMITED
Company
THE ELECTRIC INCENTIVE COMPANY
Phone:
01376 345 555
A⁺
rating
KEY FINANCES
Year
2013
Assets
£542.25k
▲ £3.72k (0.69 %)
Cash
£0.45k
▼ £-63.1k (-99.30 %)
Liabilities
£472.39k
▼ £-26.52k (-5.32 %)
Net Worth
£69.86k
▲ £30.24k (76.31 %)
Download Balance Sheet for 2012-2013
REGISTRATION INFO
Check the company
UK
Braintree
Company name
THE ELECTRIC INCENTIVE COMPANY LIMITED
Company number
02913865
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Mar 1994
Age - 32 years
Home Country
United Kingdom
CONTACTS
Website
www.eicdirect.co.uk
Phones
01376 345 555
Registered Address
THE FRIARY,
BAKERS LANE BLACK NOTLEY,
BRAINTREE,
ESSEX,
CM77 8QS
ECONOMIC ACTIVITIES
46439
Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
07 Apr 2017
Confirmation statement made on 29 March 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,000
CHARGES
28 March 2011
Status
Outstanding
Delivered
30 March 2011
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…
29 November 2004
Status
Outstanding
Delivered
7 December 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
THE EFFECTIVE DIRECTORIES LIMITED
THE E-LEARNING MEDIA DESIGN COMPANY LIMITED
THE ELECTRIC SALVAGE COMPANY LIMITED
THE ELECTRIC TRANSPORT SHOP LIMITED
THE ELECTRICAL FOLKS LIMITED
THE ELEVEN PLUS TUTORS LIMITED
Last update 2018
THE ELECTRIC INCENTIVE COMPANY LIMITED DIRECTORS
Ramon Jobsz
Acting
Appointed
25 October 2007
Role
Secretary
Address
The Friary Bakers Lane, Black Notley, Braintree, Essex, CM7 8QS
Name
JOBSZ, Ramon
Gary Julian Hodgson
Acting
PSC
Appointed
29 March 1994
Occupation
Consultant
Role
Director
Age
64
Nationality
British
Address
73 The Thatchers, Bishops Stortford, Hertfordshire, CM23 4GU
Country Of Residence
United Kingdom
Name
HODGSON, Gary Julian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Ramon Jobsz
Acting
PSC
Appointed
29 March 1994
Occupation
Consultant
Role
Director
Age
69
Nationality
British
Address
The Friary Bakers Lane, Black Notley, Braintree, Essex, CM7 8QS
Country Of Residence
United Kingdom
Name
JOBSZ, Ramon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
David John Patten
Resigned
Appointed
01 October 1995
Resigned
25 October 2007
Role
Secretary
Address
374 Wingletye Lane, Hornchurch, Essex, RM11 3BU
Name
PATTEN, David John
Brian David Walker
Resigned
Appointed
29 March 1994
Resigned
01 October 1995
Occupation
Consultant
Role
Secretary
Nationality
British
Address
64 Holdenhurst Avenue, Finchley, London, N12 0HX
Name
WALKER, Brian David
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
29 March 1994
Resigned
29 March 1994
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Brian David Walker
Resigned
Appointed
29 March 1994
Resigned
01 October 1995
Occupation
Consultant
Role
Director
Age
74
Nationality
British
Address
64 Holdenhurst Avenue, Finchley, London, N12 0HX
Country Of Residence
England
Name
WALKER, Brian David
REVIEWS
Check The Company
Excellent according to the company’s financial health.