UKBizDB.co.uk

INGRAM (BIRMINGHAM) LIMITED

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

This company is commonly known as Ingram (birmingham) Limited. The company was founded 35 years ago and was given the registration number 02268479. The firm's registered office is in . You can find them at 82 Cliveland St, Birmingham, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:INGRAM (BIRMINGHAM) LIMITED
Company Number:02268479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:82 Cliveland St, Birmingham, B19 3SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82 Cliveland St, Birmingham, B19 3SN

Director09 October 1998Active
82 Cliveland St, Birmingham, B19 3SN

Director09 October 1998Active
96 Rectory Road, Sutton Coldfield, B75 7RP

Secretary-Active
96, Rectory Road, Sutton Coldfield, United Kingdom, B75 7RP

Director-Active
526 Walsall Road, Great Barr, Birmingham, B42 1LR

Director-Active

People with Significant Control

Regton Limited
Notified on:08 April 2019
Status:Active
Country of residence:United Kingdom
Address:82 Cliveland Street, Birmingham, United Kingdom, B19 3SN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Lesley Ann Hackett
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:82 Cliveland St, B19 3SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcus George Donald Ingram
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:82 Cliveland St, B19 3SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nigel Richard John Ingram
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:82 Cliveland St, B19 3SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.