UKBizDB.co.uk

INGRAM INSTALLATIONS LIMITED

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

This company is commonly known as Ingram Installations Limited. The company was founded 51 years ago and was given the registration number 01056948. The firm's registered office is in STOCKPORT. You can find them at Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:INGRAM INSTALLATIONS LIMITED
Company Number:01056948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1972
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire, SK7 5DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newby Road Industrial Estate, Hazel Grove, Stockport, SK7 5DA

Secretary21 March 2023Active
8 Hardwicke Road, Poynton, Stockport, SK12 1BJ

Director-Active
Unit 13 Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, England, SK7 5DA

Director21 March 2023Active
8 Hardwicke Road, Stockport, SK12 1BJ

Secretary12 January 2001Active
79 Glandon Drive, Cheadle Hulme, Cheadle, SK8 7EZ

Secretary-Active
79 Glandon Drive, Cheadle Hulme, Cheadle, SK8 7EZ

Director-Active
79 Glandon Drive, Cheadle Hulme, Cheadle, SK8 7EZ

Director-Active

People with Significant Control

Janet Florence Ingram
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:English
Address:Unit 13, Newby Road Insutrial Estate, Stockport, SK7 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Kingsley William Arthur Ingram
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:English
Address:Unit 13, Newby Road Industrial Estate, Stockport, SK7 5DA
Nature of control:
  • Ownership of shares 50 to 75 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
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Appoint person secretary company with name date.

Download
2023-03-21Officers

Termination secretary company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Miscellaneous

Legacy.

Download
2016-11-05Mortgage

Mortgage satisfy charge full.

Download
2016-11-05Mortgage

Mortgage satisfy charge full.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Mortgage

Mortgage satisfy charge full.

Download
2016-03-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.