UKBizDB.co.uk

INGOTECH ENGINEERING LTD

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

This company is commonly known as Ingotech Engineering Ltd. The company was founded 15 years ago and was given the registration number 06797186. The firm's registered office is in WALSALL. You can find them at 250 Lichfield Road, Brownhills, Walsall, West Midlands. This company's SIC code is 28960 - Manufacture of plastics and rubber machinery.

Company Information

Name:INGOTECH ENGINEERING LTD
Company Number:06797186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2009
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 28960 - Manufacture of plastics and rubber machinery

Office Address & Contact

Registered Address:250 Lichfield Road, Brownhills, Walsall, West Midlands, England, WS8 6LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250, Lichfield Road, Brownhills, Walsall, England, WS8 6LH

Director11 October 2017Active
250, Lichfield Road, Brownhills, Walsall, England, WS8 6LH

Director11 October 2017Active
32, Oak Avenue, Cheddleton, Leek, ST13 7HY

Director21 January 2009Active

People with Significant Control

Ipw Limited
Notified on:31 January 2017
Status:Active
Country of residence:England
Address:250, Lichfield Road, Walsall, England, WS8 6LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Interpower Induc. Process Equip. S-Corp
Notified on:31 January 2017
Status:Active
Country of residence:United States
Address:3578 Van Dyke Avenue, Almont, United States, 48003
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Martin Gariglio
Notified on:31 January 2017
Status:Active
Date of birth:May 1963
Nationality:American
Country of residence:England
Address:250 Lichfield Road, Brownhills, Walsall, England, WS8 6LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Andrew Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:250, Lichfield Road, Walsall, England, WS8 6LH
Nature of control:
  • Ownership of shares 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 (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
2021-07-27Gazette

Gazette dissolved compulsory.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Officers

Appoint person director company with name date.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-10-25Officers

Appoint person director company with name date.

Download
2017-10-25Accounts

Change account reference date company current extended.

Download
2017-10-25Address

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

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.