Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

THE ELECTRIC INCENTIVE COMPANY LIMITED

Company

THE ELECTRIC INCENTIVE COMPANY

Telephone: 01376 345 555
A⁺ rating

ABOUT THE ELECTRIC INCENTIVE COMPANY LIMITED

Sensibly priced Incentive and promotional products.

Products to suit all budget sizes.

Major branded goods together with products sourced from the Far East.

KEY FINANCE

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 %)

REGISTRATION INFO

Company name
THE ELECTRIC INCENTIVE COMPANY LIMITED
Company number
02913865
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Mar 1994
Age - 31 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


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
68
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
73
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.