UKBizDB.co.uk

INGLEBY SERVICES

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

This company is commonly known as Ingleby Services. The company was founded 64 years ago and was given the registration number 00643672. The firm's registered office is in LONDON. You can find them at 4 More London Riverside, , London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:INGLEBY SERVICES
Company Number:00643672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1959
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:4 More London Riverside, London, SE1 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Two, Snow Hill, Birmingham, England, B4 6WR

Director01 May 2018Active
Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director17 April 2014Active
13th Floor, Two, Snowhill, Birmingham, England, B4 6WR

Director30 November 2015Active
8 Brickyard Close, Balsall Common, CV7 7EN

Secretary23 July 2004Active
2 Birch Close Walmley, Sutton Coldfield, Birmingham, B76 2PF

Secretary23 December 1998Active
87 Northfield Road, Harborne, Birmingham, B17 0ST

Secretary02 August 2002Active
4, More London Riverside, London, England, SE1 2AU

Secretary06 November 2007Active
60 Westfield Road, Edgbaston, Birmingham, B15 3QQ

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

Director03 February 1992Active
4, More London Riverside, London, England, SE1 2AU

Director21 June 2012Active
Little Beaumonts, Broad Lane Tanworth In Arden, Solihull, B94 5DP

Director03 February 1992Active
The Myrtles Smiths Lane, Snitterfield, Stratford Upon Avon, CV37 0JY

Director-Active
8 Brickyard Close, Balsall Common, CV7 7EN

Director10 January 2006Active
Cuttle Pool Farm Cuttle Pool Lane, Knowle, Solihull, B93 0AP

Director03 February 1992Active
55 Colmore Row, Birmingham, B3 2AS

Director31 August 2002Active
Voyce House, Wichenford, Worcester, WR6 6YS

Director-Active
Lenchwick House, Lenchwick, Evesham, WR11 4TG

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

Director10 January 2006Active
4, More London Riverside, London, SE1 2AU

Director21 June 2012Active
4, More London Riverside, London, England, SE1 2AU

Director23 December 1998Active
The Old Vicarage, Church Lane, Lower Broadheath, WR2 6QY

Director31 August 2002Active
Half Way House Withybed Lane, Inkberrow, Worcester, WR7 4JJ

Director03 February 1992Active
55 Colmore Row, Birmingham, B3 2AS

Director06 November 2007Active
254 Yardley Wood Road, Moseley, Birmingham, B13 9JN

Director-Active
60 Westfield Road, Edgbaston, Birmingham, B15 3QQ

Director03 January 1995Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-15Address

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

Download
2023-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-29Accounts

Legacy.

Download
2022-12-29Other

Legacy.

Download
2022-12-29Other

Legacy.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-15Accounts

Legacy.

Download
2021-12-15Other

Legacy.

Download
2021-12-15Other

Legacy.

Download
2021-11-22Accounts

Legacy.

Download
2021-11-22Other

Legacy.

Download
2021-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-12-12Officers

Termination secretary company with name termination date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.