Company NameAbstract Incentives Limited
DirectorsJoan Battersby and John Anthony Battersby
Company StatusActive
Company Number06560250
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoan Battersby
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2008(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMbl House 16 Edward Court
Altrincham Business Park
Altrincham
Cheshire
WA14 5GL
Director NameMr John Anthony Battersby
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMbl House 16 Edward Court
Altrincham Business Park
Altrincham
Cheshire
WA14 5GL
Secretary NameJoan Battersby
NationalityBritish
StatusCurrent
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMbl House 16 Edward Court
Altrincham Business Park
Altrincham
Cheshire
WA14 5GL

Location

Registered Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Joan Battersby
50.00%
Ordinary B
500 at £1John Anthony Battersby
50.00%
Ordinary A

Financials

Year2014
Net Worth£446,185
Cash£199,762
Current Liabilities£54,101

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

17 August 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
24 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
24 March 2022Director's details changed for Joan Battersby on 24 March 2022 (2 pages)
24 March 2022Change of details for Mr John Anthony Battersby as a person with significant control on 24 March 2022 (2 pages)
24 March 2022Secretary's details changed for Joan Battersby on 24 March 2022 (1 page)
24 March 2022Change of details for Joan Battersby as a person with significant control on 24 March 2022 (2 pages)
24 March 2022Director's details changed for Mr John Anthony Battersby on 24 March 2022 (2 pages)
24 March 2022Change of details for Joan Battersby as a person with significant control on 10 April 2016 (2 pages)
24 March 2022Change of details for Mr John Anthony Battersby as a person with significant control on 10 April 2016 (2 pages)
13 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
4 January 2022Registered 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 4 January 2022 (1 page)
4 January 2022Director's details changed for Mr John Anthony Battersby on 1 December 2021 (2 pages)
4 January 2022Secretary's details changed for Joan Battersby on 1 December 2021 (1 page)
4 January 2022Director's details changed for Joan Battersby on 1 December 2021 (2 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
20 April 2021Confirmation statement made on 9 April 2021 with updates (5 pages)
17 July 2020Change of details for Joan Battersby as a person with significant control on 17 July 2020 (2 pages)
17 July 2020Director's details changed for Mr John Anthony Battersby on 17 July 2020 (2 pages)
17 July 2020Secretary's details changed for Joan Battersby on 17 July 2020 (1 page)
17 July 2020Director's details changed for Joan Battersby on 17 July 2020 (2 pages)
17 July 2020Change of details for John Anthony Battersby as a person with significant control on 17 July 2020 (2 pages)
7 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
12 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
14 November 2017Secretary's details changed for Joan Battersby on 14 November 2017 (1 page)
14 November 2017Director's details changed for Joan Battersby on 14 November 2017 (2 pages)
14 November 2017Secretary's details changed for Joan Battersby on 14 November 2017 (1 page)
14 November 2017Director's details changed for John Anthony Battersby on 14 November 2017 (2 pages)
14 November 2017Director's details changed for John Anthony Battersby on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Joan Battersby on 14 November 2017 (2 pages)
16 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
16 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
30 May 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(6 pages)
14 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(6 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(6 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(6 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(6 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(6 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Off George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Off George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 May 2009Return made up to 09/04/09; full list of members (4 pages)
21 May 2009Return made up to 09/04/09; full list of members (4 pages)
16 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Share capital dicvided and re-designated 03/04/2009
(12 pages)
16 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Share capital dicvided and re-designated 03/04/2009
(12 pages)
15 May 2008Registered office changed on 15/05/2008 from 133 framingham road sale cheshire M33 3RQ united kingdom (1 page)
15 May 2008Registered office changed on 15/05/2008 from 133 framingham road sale cheshire M33 3RQ united kingdom (1 page)
9 April 2008Incorporation (12 pages)
9 April 2008Incorporation (12 pages)