UKBizDB.co.uk

INGLEBY (1653) LIMITED

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

This company is commonly known as Ingleby (1653) Limited. The company was founded 19 years ago and was given the registration number 05436711. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandler's Ford, Eastleigh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INGLEBY (1653) LIMITED
Company Number:05436711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2005
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Highfield Court Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield Court, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TY

Director07 November 2018Active
6 Adelaide Crescent, Hove, BN3 2JE

Secretary01 September 2005Active
Clark House, Silverstone Technology Park, Silverstone Circuit, Silverstone, NN12 8GX

Secretary09 July 2013Active
Clark House, Silverstone Technology Park, Silverstone Circuit, Silverstone, NN12 8GX

Secretary29 April 2010Active
1, Barnes Wallis Road, Fareham, England, PO15 5UA

Secretary31 May 2016Active
55 Colmore Road, Birmingham, B3 2AS

Corporate Secretary26 April 2005Active
98, Park Hill, Birmingham, United Kingdom, B13 8DS

Director01 December 2005Active
Shaftesbury House Clover Hill, Old Warwick Road, Lapworth, Solihull, B94 6JY

Director03 June 2009Active
High Mead, Highercombe Road, Haslemere, GU27 2LH

Director19 September 2005Active
Gilbury Farm, Gilbury Lane, Exbury, SO45 1AG

Director01 September 2005Active
6 Adelaide Crescent, Hove, BN3 2JE

Director01 September 2005Active
Clark House, Silverstone Technology Park, Silverstone Circuit, Silverstone, NN12 8GX

Director09 July 2013Active
D2 Calthorpe Mansions, Calthorpe Road, Birmingham, B15 1QS

Director29 July 2008Active
55 Colmore Road, Birmingham, B3 2AS

Director26 April 2005Active
Dale Acre Barn, Main Street, Lockington, DE74 2RH

Director04 December 2006Active
4 The Paddocks, Bedford, MK43 8LT

Director01 May 2007Active
Clark House, Silverstone Technology Park, Silverstone Circuit, Silverstone, NN12 8GX

Director01 March 2012Active
Clark House, Silverstone Technology Park, Silverstone Circuit, Silverstone, NN12 8GX

Director06 July 2010Active
Clark House, Silverstone Technology Park, Silverstone Circuit, Silverstone, NN12 8GX

Director09 July 2013Active
Valley Farm, Hanbury Road, Hanbury, B60 4HJ

Director15 September 2005Active
3, Pitt Green, Buckingham, United Kingdom, MK18 7BQ

Director19 September 2007Active
Highfield Court, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TY

Director31 May 2016Active

People with Significant Control

Watchstone Group Plc
Notified on:01 August 2019
Status:Active
Country of residence:England
Address:Highfield Court, Tollgate, Eastleigh, England, SO53 3TY
Nature of control:
  • Ownership of shares 75 to 100 percent
Hubio Solutions Limited
Notified on:04 June 2016
Status:Active
Country of residence:England
Address:Third Floor, 21 Tower Street, London, England, WC2H 9NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-01Dissolution

Dissolution application strike off company.

Download
2021-01-19Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-01-09Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Termination secretary company with name termination date.

Download
2018-07-05Accounts

Accounts with accounts type dormant.

Download
2018-02-13Address

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

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Address

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

Download
2017-01-07Gazette

Gazette filings brought up to date.

Download
2017-01-06Accounts

Accounts with accounts type full.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2016-06-06Officers

Appoint person secretary company with name date.

Download
2016-06-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.