UKBizDB.co.uk

INGHAMS OF FILEY LIMITED

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

This company is commonly known as Inghams Of Filey Limited. The company was founded 18 years ago and was given the registration number 05690432. 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 56101 - Licensed restaurants.

Company Information

Name:INGHAMS OF FILEY LIMITED
Company Number:05690432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56103 - Take-away food shops and mobile food stands

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

Director27 January 2006Active
2, West Parade Road, Scarborough, England, YO12 5ED

Director30 July 2014Active
3, Welford Road, Filey, YO14 0AE

Secretary27 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 January 2006Active
3, Welford Road, Filey, YO14 0AE

Director27 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 January 2006Active

People with Significant Control

Mr Christopher Wood Ingham
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
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
Mrs Debra Ann Ingham
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Officers

Change person director company with change date.

Download
2015-04-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Officers

Termination secretary company with name termination date.

Download
2014-08-22Resolution

Resolution.

Download
2014-08-22Capital

Capital allotment shares.

Download
2014-07-30Officers

Appoint person director company with name date.

Download
2014-07-22Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.