UKBizDB.co.uk

INGLEBY SUB LIMITED

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

This company is commonly known as Ingleby Sub Limited. The company was founded 22 years ago and was given the registration number 04240184. 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 99999 - Dormant Company.

Company Information

Name:INGLEBY SUB LIMITED
Company Number:04240184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2001
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Secretary10 September 2001Active
Clark House, Silverstone, Technology Park Silverstone, Circuit Silverstone, NN12 8GX

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

Secretary23 March 2010Active
1, Barnes Wallis Road, Fareham, England, PO15 5UA

Secretary31 May 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 June 2001Active
14 Mansell Close, Towcester, NN12 7AY

Director01 March 2004Active
14, Buckingham Gate, London, United Kingdom, SW1E 6LB

Director01 March 2012Active
Gilbury Farm, Gilbury Lane, Exbury, SO45 1AG

Director10 September 2001Active
6 Adelaide Crescent, Hove, BN3 2JE

Director10 September 2001Active
Clark House, Silverstone, Technology Park Silverstone, Circuit Silverstone, NN12 8GX

Director09 July 2013Active
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
Clark House, Technology Park, Silverstone Circuit, Silverstone, Towcester, England, NN12 8GX

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

Director31 May 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 June 2001Active

People with Significant Control

Ingleby (1653) Limited
Notified on:04 June 2016
Status:Active
Country of residence:England
Address:2nd Floor, Home Ground Barn, Towcester, England, NN12 7LS
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
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-12Dissolution

Dissolution application strike off company.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-25Confirmation 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
2018-11-02Accounts

Accounts with accounts type full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Resolution

Resolution.

Download
2018-02-13Address

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

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

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
2016-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.