UKBizDB.co.uk

INGRAM CONSTRUCTION LIMITED

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

This company is commonly known as Ingram Construction Limited. The company was founded 40 years ago and was given the registration number 01780311. The firm's registered office is in ANDOVER. You can find them at 12a Rosehill Business Units, Mount Carmel Road,, Palestine,, Andover, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:INGRAM CONSTRUCTION LIMITED
Company Number:01780311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1983
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12a Rosehill Business Units, Mount Carmel Road,, Palestine,, Andover, Hampshire, SP11 7ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a Rosehill Business Units, Zion Road,, Palestine, Andover, England, SP11 7ES

Director20 February 2024Active
12a Rosehill Business Units, Zion Road,, Palestine, Andover, England, SP11 7ES

Director20 February 2024Active
13, Lime Walk, Andover, England, SP10 3PL

Secretary-Active
13, Lime Walk, Andover, England, SP10 3PL

Director-Active
13, Lime Walk, Andover, England, SP10 3PL

Director-Active

People with Significant Control

Mr Mark Graham Cavill
Notified on:20 February 2024
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:12a Rosehill Business Units, Zion Road,, Andover, England, SP11 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Barbara Anne Ingram
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:12a Rosehill Business Units, Palestine, Andover, England, SP11 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Michael John Ingram
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:England
Address:12a Rosehill Business Units, Palestine, Andover, England, SP11 7ES
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Termination secretary company with name termination date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person secretary company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Accounts

Change account reference date company current extended.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Address

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

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.