The Business Incentives Group Limited

General information

Name:

The Business Incentives Group Ltd

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC347368

Incorporation date: 2008-08-20

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known as The Business Incentives Group Limited. It was established 16 years ago and was registered under SC347368 as its registration number. This particular head office of this company is located in Glasgow. You may find it at 6th Floor Gordon Chambers, 90 Mitchell Street. The enterprise's declared SIC number is 64209 and has the NACE code: Activities of other holding companies n.e.c.. The latest financial reports cover the period up to 2022-08-31 and the most current confirmation statement was submitted on 2023-08-20.

Council Hartlepool Borough Council can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 10,923 pounds of revenue. Cooperation with the Hartlepool Borough Council council covered the following areas: Purchase - General Office Equipment and Purchase-gifts/prizes/trophies.

Currently, the directors chosen by this particular limited company are: Ian A. formally appointed in 2008 in August, Angela A. formally appointed 16 years ago and Alan A. formally appointed on 2008-08-20.

Financial data based on annual reports

Company staff

Ian A.

Role: Director

Appointed: 20 August 2008

Latest update: 3 January 2024

Angela A.

Role: Director

Appointed: 20 August 2008

Latest update: 3 January 2024

Alan A.

Role: Director

Appointed: 20 August 2008

Latest update: 3 January 2024

People with significant control

Executives with significant control over this firm are: Ian A.. Alan A.. Angela A. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Ian A.
Notified on 6 April 2016
Nature of control:
right to manage directors
Alan A.
Notified on 6 April 2016
Nature of control:
right to manage directors
Angela A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 August 2014
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 8 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On September 8, 2023 director's details were changed (CH01)
filed on: 8th, September 2023
officers
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Hartlepool Borough Council 3 £ 10 923.40
2010-09-08 BAC0223741 £ 6 173.40 Purchase - General Office Equipment
2010-08-17 BAC0217668 £ 2 750.00 Purchase-gifts/prizes/trophies
2010-08-27 BAC0220661 £ 2 000.00 Purchase-gifts/prizes/trophies

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
15
Company Age

Similar companies nearby

Closest companies