UKBizDB.co.uk

INGLEBY (1879) LIMITED

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

This company is commonly known as Ingleby (1879) Limited. The company was founded 12 years ago and was given the registration number 07795097. The firm's registered office is in FAREHAM. You can find them at Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INGLEBY (1879) LIMITED
Company Number:07795097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2011
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:Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Restructuring Limited, 156 Great Charles Street, Birmingham, B3 3HN

Director28 January 2019Active
C/O Teneo Restructuring Limited, 156 Great Charles Street, Birmingham, B3 3HN

Director02 November 2016Active
C/O Teneo Restructuring Limited, 156 Great Charles Street, Birmingham, B3 3HN

Director28 January 2019Active
The Brocky Farm House, Kirkby Road, Barwell, Uk, LE9 8FT

Secretary01 December 2012Active
1300, Parkway, Whiteley, Fareham, England, PO15 7AE

Secretary03 December 2014Active
Emac House, Southmere Court, Crewe Business Park, Crewe, CW1 6GU

Director05 March 2014Active
1300, Parkway, Whiteley, Fareham, England, PO15 7AE

Director01 November 2011Active
1300, Parkway, Whiteley, Fareham, England, PO15 7AE

Director02 November 2011Active
Emac House, Southmere Court, Crewe Business Park, Crewe, CW1 6GU

Director21 October 2011Active
One, Vine Street, London, W1J 0AH

Director21 October 2011Active
The Brocky Farm House, Kirkby Road, Barwell, Uk, LE9 8FT

Director01 December 2012Active
1300, Parkway, Whiteley, Fareham, PO15 7AE

Director29 July 2016Active
Emac House, Southmere Court, Crewe Business Park, Crewe, CW1 6GU

Director02 November 2011Active
55, Colmore Row, Birmingham, United Kingdom, B3 2AS

Director03 October 2011Active
1300, Parkway, Whiteley, Fareham, PO15 7AE

Director29 July 2016Active
1300, Parkway, Whiteley, Fareham, England, PO15 7AE

Director03 December 2014Active
30, Haymarket, London, England, SW1Y 4EX

Director26 September 2013Active

People with Significant Control

The Innovation Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Yarmouth House, 1300 Parkway, Solent Business Park, Fareham, England, PO15 7AE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-08Gazette

Gazette dissolved liquidation.

Download
2022-07-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-14Mortgage

Mortgage satisfy charge full.

Download
2022-04-14Mortgage

Mortgage satisfy charge full.

Download
2022-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-29Resolution

Resolution.

Download
2021-11-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-24Address

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

Download
2021-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-14Accounts

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Mortgage

Mortgage charge whole release with charge number.

Download
2021-07-05Mortgage

Mortgage charge whole release with charge number.

Download
2021-07-05Mortgage

Mortgage charge whole release with charge number.

Download
2021-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Address

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

Download
2020-09-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-17Accounts

Legacy.

Download
2020-09-17Other

Legacy.

Download
2020-09-17Other

Legacy.

Download
2020-08-10Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.