This company is commonly known as Ingleton Holdings Limited. The company was founded 6 years ago and was given the registration number 11235354. The firm's registered office is in ROMFORD. You can find them at 10 Western Road, , Romford, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | INGLETON HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11235354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2018 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Western Road, Romford, Essex, United Kingdom, RM1 3JT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Western Road, Romford, United Kingdom, RM1 3JT | Director | 05 March 2018 | Active |
10, Western Road, Romford, United Kingdom, RM1 3JT | Director | 05 March 2018 | Active |
10, Western Road, Romford, United Kingdom, RM1 3JT | Director | 05 March 2018 | Active |
Cornerways (Uk) Limited | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ |
Nature of control | : |
|
Mr Tommy George Albert Ingleton | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 10, Western Road, Romford, United Kingdom, RM1 3JT |
Nature of control | : |
|
Ingleton Property Limited | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Simia Farra & Co, 10 Western Road, Romford, England, RM1 3JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-07 | Gazette | Gazette notice compulsory. | Download |
2022-10-13 | Gazette | Gazette filings brought up to date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2021-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Officers | Change person director company with change date. | Download |
2019-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Resolution | Resolution. | Download |
2018-03-22 | Change of name | Change of name notice. | Download |
2018-03-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.