UKBizDB.co.uk

INGLESIDE ENGINEERING LIMITED

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

This company is commonly known as Ingleside Engineering Limited. The company was founded 23 years ago and was given the registration number 04038998. The firm's registered office is in PORT TALBOT. You can find them at 1st Floor Enterprise House, 49 Talbot Road, Port Talbot, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:INGLESIDE ENGINEERING LIMITED
Company Number:04038998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:1st Floor Enterprise House, 49 Talbot Road, Port Talbot, Wales, SA13 1HN
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Millbank, Neath, Wales, SA10 7FJ

Director09 November 2017Active
18, Millbank, Neath, Wales, SA10 7FJ

Director09 November 2017Active
Ingleside 27 High Street, Wolstanton, Newcastle, ST5 0EU

Secretary24 July 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 July 2000Active
Ingleside 27 High Street, Wolstanton, Newcastle, ST5 0EU

Director24 July 2000Active
Ingleside 27 High Street, Wolstanton, Newcastle, ST5 0EU

Director24 July 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 July 2000Active

People with Significant Control

Mr Richard Benjamin Evans
Notified on:01 May 2018
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:Wales
Address:18, Millbank, Neath, Wales, SA10 7FJ
Nature of control:
  • Significant influence or control
Mrs Sharon Anne Brammeld
Notified on:30 June 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:Wales
Address:1st Floor Enterprise House, 49 Talbot Road, Port Talbot, Wales, SA13 1HN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Martin David Brammeld
Notified on:30 June 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:1, Glebe Street, Stoke-On-Trent, England, ST4 1HP
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Address

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

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Termination secretary company with name termination date.

Download
2019-03-05Address

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

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Persons with significant control

Change to a person with significant control.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Persons with significant control

Change to a person with significant control.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-03-27Accounts

Change account reference date company current shortened.

Download
2018-01-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.