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.
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 | : |
|
Registered Address | : | Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire, SK7 5DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newby Road Industrial Estate, Hazel Grove, Stockport, SK7 5DA | Secretary | 21 March 2023 | Active |
8 Hardwicke Road, Poynton, Stockport, SK12 1BJ | Director | - | Active |
Unit 13 Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, England, SK7 5DA | Director | 21 March 2023 | Active |
8 Hardwicke Road, Stockport, SK12 1BJ | Secretary | 12 January 2001 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Appoint person secretary company with name date. | Download |
2023-03-21 | Officers | Termination secretary company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Miscellaneous | Legacy. | Download |
2016-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.