Warning: file_put_contents(c/117d081baf921267d4fb4ac3cfd37c44.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ingenious Power Engineering Ltd, BN1 6SB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INGENIOUS POWER ENGINEERING LTD

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

This company is commonly known as Ingenious Power Engineering Ltd. The company was founded 7 years ago and was given the registration number 10447099. The firm's registered office is in BRIGHTON. You can find them at 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex. This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:INGENIOUS POWER ENGINEERING LTD
Company Number:10447099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers

Office Address & Contact

Registered Address:2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, United Kingdom, BN1 6SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Stanford Gate, South Road, Brighton, United Kingdom, BN1 6SB

Director26 October 2016Active
Unit 26 Robert Cort Industrial Estate, Britten Road, Reading, England, RG2 0AU

Director05 June 2023Active

People with Significant Control

Ms Lorraine Vanda Johnson
Notified on:05 June 2023
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Unit 26 Robert Cort Industrial Estate, Britten Road, Reading, England, RG2 0AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yogesvaran Krishna Kutty
Notified on:06 April 2018
Status:Active
Date of birth:June 1971
Nationality:Malaysian
Country of residence:United Kingdom
Address:2nd Floor, Stanford Gate, South Road, Brighton, United Kingdom, BN1 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neasarajan Kuppa Rajoo
Notified on:10 November 2016
Status:Active
Date of birth:April 1969
Nationality:Malaysian
Country of residence:United Kingdom
Address:20 Chatteris Way, Chatteris Way, Reading, United Kingdom, RG6 4JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Anthony Johnson
Notified on:26 October 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Stanford Gate, South Road, Brighton, United Kingdom, BN1 6SB
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Capital

Capital allotment shares.

Download
2023-10-11Address

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

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-22Address

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

Download
2022-06-29Gazette

Gazette filings brought up to date.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.