This company is commonly known as Ingenio Fidem Ltd. The company was founded 10 years ago and was given the registration number 08928155. The firm's registered office is in LUTTERWORTH. You can find them at Norfolk House, High Street, Lutterworth, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | INGENIO FIDEM LTD |
---|---|---|
Company Number | : | 08928155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Norfolk House, High Street, Lutterworth, England, LE17 4AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norfolk House, High Street, Lutterworth, England, LE17 4AD | Director | 12 November 2021 | Active |
Norfolk House, High Street, Lutterworth, England, LE17 4AD | Director | 01 October 2017 | Active |
43, Signals Drive, Coventry, England, CV3 1QS | Director | 07 March 2014 | Active |
Norfolk House, High Street, Lutterworth, England, LE17 4AD | Director | 14 May 2020 | Active |
Mr Robert William Ellison | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Norfolk House, High Street, Lutterworth, England, LE17 4AD |
Nature of control | : |
|
Mrs Alexandra Voss | ||
Notified on | : | 14 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Norfolk House, High Street, Lutterworth, England, LE17 4AD |
Nature of control | : |
|
Mrs Alexandra Voss | ||
Notified on | : | 08 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bushloe Barn, High Street, Lutterworth, England, LE17 6ET |
Nature of control | : |
|
Mr Christopher Paul Mills | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Norfolk House, High Street, Lutterworth, England, LE17 4AD |
Nature of control | : |
|
Mr Uchenna Tony-Okeke | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | 43, Signals Drive, Coventry, England, CV3 1QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-07 | Gazette | Gazette notice compulsory. | Download |
2021-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-14 | Officers | Termination director company with name termination date. | Download |
2021-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-14 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-09 | Address | Change registered office address company with date old address new address. | Download |
2020-04-16 | Resolution | Resolution. | Download |
2020-04-16 | Change of name | Change of name notice. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.