UKBizDB.co.uk

INGHAM & CO. SERVICES LIMITED

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

This company is commonly known as Ingham & Co. Services Limited. The company was founded 26 years ago and was given the registration number 03416344. The firm's registered office is in NORTH YORKSHIRE. You can find them at 2 West Parade Road, Scarborough, North Yorkshire, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:INGHAM & CO. SERVICES LIMITED
Company Number:03416344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

Secretary07 August 1997Active
2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

Director07 August 1997Active
2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

Director05 October 1997Active
2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

Director06 April 2012Active
2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

Director02 November 1997Active
2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

Director05 October 1997Active
2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

Director07 August 1997Active
2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

Director05 October 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 August 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 August 1997Active

People with Significant Control

Mrs Arleen Mary Ingham
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:2 West Parade Road, North Yorkshire, YO12 5ED
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Nicola Jane Ingham
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:2 West Parade Road, North Yorkshire, YO12 5ED
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
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-02Accounts

Change account reference date company previous shortened.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Officers

Change person director company with change date.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Officers

Change person director company with change date.

Download
2014-08-28Officers

Change person director company with change date.

Download
2014-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.