UKBizDB.co.uk

INGLEBY NOMINEES LIMITED

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

This company is commonly known as Ingleby Nominees Limited. The company was founded 39 years ago and was given the registration number 01856526. The firm's registered office is in BIRMINGHAM. You can find them at Two, Snowhill, Birmingham, West Midlands. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INGLEBY NOMINEES LIMITED
Company Number:01856526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1984
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Two, Snowhill, Birmingham, West Midlands, B4 6WR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Two, Snowhill, Birmingham, United Kingdom, B4 6WR

Director29 January 2009Active
Two, Snowhill, Birmingham, United Kingdom, B4 6WR

Director29 April 2014Active
Two, Snowhill, Birmingham, United Kingdom, B4 6WR

Director09 September 2002Active
Two, Snowhill, Birmingham, United Kingdom, B4 6WR

Director09 September 2002Active
Two, Snowhill, Birmingham, United Kingdom, B4 6WR

Director09 September 2002Active
Two, Snowhill, Birmingham, United Kingdom, B4 6WR

Director09 September 2002Active
55 Colmore Row, Birmingham, B3 2AS

Secretary29 January 2009Active
8 Brickyard Close, Balsall Common, CV7 7EN

Secretary07 March 2000Active
8 Greenswood, Bearley, Stratford Upon Avon, CV37 0SU

Secretary22 October 1998Active
Two, Snowhill, Birmingham, United Kingdom, B4 6WR

Secretary04 February 2010Active
135 Mere Green Road, Sutton Coldfield, B75 5DD

Secretary02 November 2007Active
60 Westfield Road, Edgbaston, Birmingham, B15 3QQ

Secretary-Active
Yew Tree Manor, Pave Lane, Newport, TF10 9LQ

Director10 September 1997Active
Bonefields Farm Shrawley, Worcester, WR6 6TE

Director10 September 1997Active
55 Colmore Row, Birmingham, B3 2AS

Director08 August 2007Active
The White House, School Lane Crowle, Worcester, WR7 4AR

Director-Active
55 Colmore Row, Birmingham, B3 2AS

Director09 September 2002Active
Little Beaumonts, Broad Lane Tanworth In Arden, Solihull, B94 5DP

Director-Active
55 Colmore Row, Birmingham, B3 2AS

Director09 September 2002Active
Two, Snowhill, Birmingham, United Kingdom, B4 6WR

Director29 January 2009Active
118 Mere Green Road, Four Oaks, Sutton Coldfield, B75 5DA

Director09 September 2002Active
Beaconwood Lodge, Beacon Lane, Rednal, B45 9XN

Director-Active
Two, Snowhill, Birmingham, United Kingdom, B4 6WR

Director10 October 2013Active
123 Coldbath Road, Moseley, Birmingham, B13 0AE

Director09 September 2002Active
3 Sydenham Road, Sydenham, London, SE26 5ET

Director11 April 2006Active
The Myrtles Smiths Lane, Snitterfield, Stratford Upon Avon, CV37 0JY

Director-Active
44 Kingscote Road, Edgbaston, Birmingham, B15 3JY

Director09 September 2002Active
55 Colmore Row, Birmingham, B3 2AS

Director09 September 2002Active
105 Gough Road, Edgbaston, Birmingham, B15 2JG

Director10 September 1997Active
Cuttle Pool Farm Cuttle Pool Lane, Knowle, Solihull, B93 0AP

Director-Active
Two, Snowhill, Birmingham, B4 6WR

Director08 January 2016Active
55 Colmore Row, Birmingham, B3 2AS

Director09 September 2002Active
Highland House, Church Road, Norton Lindsey, CV35 8JE

Director09 September 2002Active
55 Colmore Row, Birmingham, B3 2AS

Director08 August 2007Active
78 Beechwood Park Road, Solihull, B91 1EU

Director09 September 2002Active

People with Significant Control

Gowling Wlg (Uk) Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, More London Riverside, London, England, SE1 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type dormant.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type dormant.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-01-07Accounts

Accounts with accounts type dormant.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Termination director company with name termination date.

Download
2016-05-06Officers

Termination director company with name termination date.

Download
2016-01-18Accounts

Accounts with accounts type dormant.

Download
2016-01-08Officers

Appoint person director company with name date.

Download
2016-01-08Officers

Termination director company with name termination date.

Download
2016-01-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.