Warning: file_put_contents(c/97edd43fe55121446179a139c9a8e090.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ingot Air Handling Services Ltd, IP6 0NL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INGOT AIR HANDLING SERVICES LTD

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

This company is commonly known as Ingot Air Handling Services Ltd. The company was founded 5 years ago and was given the registration number 11937246. The firm's registered office is in IPSWICH. You can find them at 76 Claydon Business Park, Gipping Road, Gt Blakenham, Ipswich, Suffolk. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:INGOT AIR HANDLING SERVICES LTD
Company Number:11937246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:76 Claydon Business Park, Gipping Road, Gt Blakenham, Ipswich, Suffolk, United Kingdom, IP6 0NL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Claydon Business Park, Gipping Road, Gt Blakenham, Ipswich, United Kingdom, IP6 0NL

Director15 September 2023Active
76, Claydon Business Park, Gipping Road, Gt Blakenham, Ipswich, United Kingdom, IP6 0NL

Director30 September 2022Active
76, Claydon Business Park, Gipping Road, Gt Blakenham, Ipswich, United Kingdom, IP6 0NL

Director10 April 2019Active
76, Claydon Business Park, Gipping Road, Gt Blakenham, Ipswich, United Kingdom, IP6 0NL

Director30 September 2022Active

People with Significant Control

Mr Timothy Maynard
Notified on:30 September 2022
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:England
Address:76, Claydon Business Park, Ipswich, England, IP6 0NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Lasbrey
Notified on:30 September 2022
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:76, Claydon Business Park, Ipswich, United Kingdom, IP6 0NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Russell Maynard
Notified on:10 April 2019
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:76, Claydon Business Park, Ipswich, United Kingdom, IP6 0NL
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 (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
2024-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Change account reference date company current extended.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Change of name

Certificate change of name company.

Download
2021-11-26Capital

Capital allotment shares.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.