UKBizDB.co.uk

INGENEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ingeneering Limited. The company was founded 37 years ago and was given the registration number 02095664. The firm's registered office is in PULBOROUGH. You can find them at Greenfinches The Fleet, Fittleworth, Pulborough, West Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INGENEERING LIMITED
Company Number:02095664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Greenfinches The Fleet, Fittleworth, Pulborough, West Sussex, England, RH20 1HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jgca Ltd, Yew Tree Cottage, North Chapel, Petworth, England, GU28 9HL

Secretary31 March 2002Active
Greenfinches, The Fleet, Fittleworth, Pulborough, United Kingdom, RH20 1HN

Director-Active
Greenfinches, The Fleet, Fittleworth, Pulborough, United Kingdom, RH20 1HN

Director09 May 2008Active
20 Charlwood Place, West Street, Reigate, RH2 9BA

Secretary-Active
36 Sandford Road, Aldershot, GU11 3AE

Secretary28 November 1996Active
Hunters, Headley Road, Grayshott, Hindhead, GU26 6DL

Corporate Secretary29 October 1992Active
45 Fairview Road, Headley Down, Bordon, GU35 8HQ

Director-Active
36 Sandford Road, Aldershot, GU11 3AE

Director11 April 1994Active

People with Significant Control

Mr Paul Wilfred Ingram
Notified on:06 June 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Jgca Ltd, Yew Tree Cottage, Petworth, England, GU28 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Wilfred Ingram
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Greenfinches, The Fleet, Pulborough, England, RH20 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracy Anne Ingram
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Greenfinches, The Fleet, Pulborough, England, RH20 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Persons with significant control

Change to a person with significant control.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Persons with significant control

Change to a person with significant control.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Address

Change registered office address company with date old address new address.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.