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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Restructuring Limited, 156 Great Charles Street, Birmingham, B3 3HN | Director | 28 January 2019 | Active |
C/O Teneo Restructuring Limited, 156 Great Charles Street, Birmingham, B3 3HN | Director | 02 November 2016 | Active |
C/O Teneo Restructuring Limited, 156 Great Charles Street, Birmingham, B3 3HN | Director | 28 January 2019 | Active |
The Brocky Farm House, Kirkby Road, Barwell, Uk, LE9 8FT | Secretary | 01 December 2012 | Active |
1300, Parkway, Whiteley, Fareham, England, PO15 7AE | Secretary | 03 December 2014 | Active |
Emac House, Southmere Court, Crewe Business Park, Crewe, CW1 6GU | Director | 05 March 2014 | Active |
1300, Parkway, Whiteley, Fareham, England, PO15 7AE | Director | 01 November 2011 | Active |
1300, Parkway, Whiteley, Fareham, England, PO15 7AE | Director | 02 November 2011 | Active |
Emac House, Southmere Court, Crewe Business Park, Crewe, CW1 6GU | Director | 21 October 2011 | Active |
One, Vine Street, London, W1J 0AH | Director | 21 October 2011 | Active |
The Brocky Farm House, Kirkby Road, Barwell, Uk, LE9 8FT | Director | 01 December 2012 | Active |
1300, Parkway, Whiteley, Fareham, PO15 7AE | Director | 29 July 2016 | Active |
Emac House, Southmere Court, Crewe Business Park, Crewe, CW1 6GU | Director | 02 November 2011 | Active |
55, Colmore Row, Birmingham, United Kingdom, B3 2AS | Director | 03 October 2011 | Active |
1300, Parkway, Whiteley, Fareham, PO15 7AE | Director | 29 July 2016 | Active |
1300, Parkway, Whiteley, Fareham, England, PO15 7AE | Director | 03 December 2014 | Active |
30, Haymarket, London, England, SW1Y 4EX | Director | 26 September 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-29 | Resolution | Resolution. | Download |
2021-11-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-24 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-14 | Accounts | Legacy. | Download |
2021-10-14 | Other | Legacy. | Download |
2021-10-14 | Other | Legacy. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-07-05 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-07-05 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-09-17 | Accounts | Legacy. | Download |
2020-09-17 | Other | Legacy. | Download |
2020-09-17 | Other | Legacy. | Download |
2020-08-10 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.