ABSTRACT INCENTIVES LIMITED

Register to unlock more data on OkredoRegister

ABSTRACT INCENTIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06560250

Incorporation date

09/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

197-201 Manchester Road, West Timperley, Altrincham, Cheshire WA14 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2008)
dot icon19/06/2025
Secretary's details changed for Joan Battersby on 2025-06-19
dot icon19/06/2025
Director's details changed for Mr John Anthony Battersby on 2025-06-19
dot icon19/06/2025
Change of details for Joan Battersby as a person with significant control on 2025-06-19
dot icon19/06/2025
Change of details for Mr John Anthony Battersby as a person with significant control on 2025-06-19
dot icon19/06/2025
Director's details changed for Joan Battersby on 2025-06-19
dot icon19/06/2025
Registered office address changed from Apex 33 Victoria Street Altrincham Cheshire WA14 1EZ England to 197-201 Manchester Road West Timperley Altrincham Cheshire WA14 5NU on 2025-06-19
dot icon18/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon17/02/2025
Registered office address changed from 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom to Apex 33 Victoria Street Altrincham Cheshire WA14 1EZ on 2025-02-17
dot icon03/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon10/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon17/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon24/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon24/03/2022
Change of details for Mr John Anthony Battersby as a person with significant control on 2016-04-10
dot icon24/03/2022
Change of details for Joan Battersby as a person with significant control on 2016-04-10
dot icon24/03/2022
Director's details changed for Joan Battersby on 2022-03-24
dot icon24/03/2022
Director's details changed for Mr John Anthony Battersby on 2022-03-24
dot icon24/03/2022
Change of details for Mr John Anthony Battersby as a person with significant control on 2022-03-24
dot icon24/03/2022
Secretary's details changed for Joan Battersby on 2022-03-24
dot icon24/03/2022
Change of details for Joan Battersby as a person with significant control on 2022-03-24
dot icon13/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/01/2022
Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 2022-01-04
dot icon04/01/2022
Secretary's details changed for Joan Battersby on 2021-12-01
dot icon04/01/2022
Director's details changed for Mr John Anthony Battersby on 2021-12-01
dot icon04/01/2022
Director's details changed for Joan Battersby on 2021-12-01
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon17/07/2020
Secretary's details changed for Joan Battersby on 2020-07-17
dot icon17/07/2020
Director's details changed for Mr John Anthony Battersby on 2020-07-17
dot icon17/07/2020
Director's details changed for Joan Battersby on 2020-07-17
dot icon17/07/2020
Change of details for Joan Battersby as a person with significant control on 2020-07-17
dot icon17/07/2020
Change of details for John Anthony Battersby as a person with significant control on 2020-07-17
dot icon07/05/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon14/11/2017
Secretary's details changed for Joan Battersby on 2017-11-14
dot icon14/11/2017
Director's details changed for John Anthony Battersby on 2017-11-14
dot icon14/11/2017
Director's details changed for Joan Battersby on 2017-11-14
dot icon16/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon30/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon15/11/2011
Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Off George Richards Way Altrincham Cheshire WA14 5GL on 2011-11-15
dot icon18/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/06/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/05/2009
Return made up to 09/04/09; full list of members
dot icon16/04/2009
Resolutions
dot icon15/05/2008
Registered office changed on 15/05/2008 from 133 framingham road sale cheshire M33 3RQ united kingdom
dot icon09/04/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
696.03K
-
0.00
391.63K
-
2023
6
855.60K
-
0.00
592.50K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Battersby, Joan
Director
09/04/2008 - Present
-
Battersby, John Anthony
Director
09/04/2008 - Present
3
Battersby, Joan
Secretary
09/04/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSTRACT INCENTIVES LIMITED

ABSTRACT INCENTIVES LIMITED is an(a) Active company incorporated on 09/04/2008 with the registered office located at 197-201 Manchester Road, West Timperley, Altrincham, Cheshire WA14 5NU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABSTRACT INCENTIVES LIMITED?

toggle

ABSTRACT INCENTIVES LIMITED is currently Active. It was registered on 09/04/2008 .

Where is ABSTRACT INCENTIVES LIMITED located?

toggle

ABSTRACT INCENTIVES LIMITED is registered at 197-201 Manchester Road, West Timperley, Altrincham, Cheshire WA14 5NU.

What does ABSTRACT INCENTIVES LIMITED do?

toggle

ABSTRACT INCENTIVES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABSTRACT INCENTIVES LIMITED?

toggle

The latest filing was on 19/06/2025: Secretary's details changed for Joan Battersby on 2025-06-19.