IDENTITY INCENTIVES LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 3FB

Company number 07678853
Status Active
Incorporation Date 22 June 2011
Company Type Private Limited Company
Address KSE CONSULTING LIMITED, 2 DEANWAY TECHNOLOGY CENTRE WILMSLOW ROAD, HANDFORTH, WILMSLOW, ENGLAND, SK9 3FB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registered office address changed from C/O Kse Consulting Limited Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to C/O Kse Consulting Limited 2 Deanway Technology Centre Wilmslow Road Handforth Wilmslow SK9 3FB on 14 September 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Director's details changed for Laura Novak on 16 February 2016. The most likely internet sites of IDENTITY INCENTIVES LIMITED are www.identityincentives.co.uk, and www.identity-incentives.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Identity Incentives Limited is a Private Limited Company. The company registration number is 07678853. Identity Incentives Limited has been working since 22 June 2011. The present status of the company is Active. The registered address of Identity Incentives Limited is Kse Consulting Limited 2 Deanway Technology Centre Wilmslow Road Handforth Wilmslow England Sk9 3fb. The company`s financial liabilities are £52.86k. It is £51.17k against last year. The cash in hand is £13.51k. It is £-17.93k against last year. And the total assets are £158.23k, which is £73.07k against last year. NOVAK, Laura is a Director of the company. Secretary NOVAK, Chris has been resigned. The company operates in "Other business support service activities n.e.c.".


identity incentives Key Finiance

LIABILITIES £52.86k
+3036%
CASH £13.51k
-58%
TOTAL ASSETS £158.23k
+85%
All Financial Figures

Current Directors

Director
NOVAK, Laura
Appointed Date: 22 June 2011
44 years old

Resigned Directors

Secretary
NOVAK, Chris
Resigned: 22 June 2015
Appointed Date: 22 June 2011

IDENTITY INCENTIVES LIMITED Events

14 Sep 2016
Registered office address changed from C/O Kse Consulting Limited Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to C/O Kse Consulting Limited 2 Deanway Technology Centre Wilmslow Road Handforth Wilmslow SK9 3FB on 14 September 2016
05 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

16 Feb 2016
Director's details changed for Laura Novak on 16 February 2016
12 Jan 2016
Total exemption small company accounts made up to 30 June 2015
17 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

...
... and 8 more events
16 Jul 2012
Annual return made up to 22 June 2012 with full list of shareholders
28 Jul 2011
Director's details changed for Laura Novak on 28 July 2011
28 Jul 2011
Secretary's details changed for Chris Novak on 28 July 2011
28 Jul 2011
Registered office address changed from 9 Clarendon Cottages Styal Cheshire SK9 4HA United Kingdom on 28 July 2011
22 Jun 2011
Incorporation