This company is commonly known as Ingram Properties Limited. The company was founded 24 years ago and was given the registration number 03940358. The firm's registered office is in WALLOWS ROAD BRIERLEY HILL. You can find them at C/o Wallheath Engineering Ltd, Wallows Road Industrial Estate, Wallows Road Brierley Hill, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | INGRAM PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03940358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Wallheath Engineering Ltd, Wallows Road Industrial Estate, Wallows Road Brierley Hill, West Midlands, DY5 1QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Wallheath Engineering Ltd, Wallows Road Industrial Estate, Wallows Road Brierley Hill, DY5 1QA | Secretary | 10 January 2022 | Active |
C/O Wallheath Engineering Ltd, Wallows Road Industrial Estate, Wallows Road Brierley Hill, DY5 1QA | Director | 27 March 2000 | Active |
C/O Wallheath Engineering Ltd, Wallows Road Industrial Estate, Wallows Road Brierley Hill, DY5 1QA | Secretary | 27 March 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 06 March 2000 | Active |
37 Evergreen Way, Stourport On Severn, DY13 9GH | Secretary | 20 March 2000 | Active |
9 Warren Gardens, Kingswinford, DY6 9QR | Secretary | 06 March 2000 | Active |
C/O Wallheath Engineering Ltd, Wallows Road Industrial Estate, Wallows Road Brierley Hill, DY5 1QA | Director | 20 March 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 06 March 2000 | Active |
C/O Wallheath Engineering Ltd, Wallows Road Industrial Estate, Wallows Road Brierley Hill, DY5 1QA | Director | 06 March 2000 | Active |
39 Stockwell Avenue, Quarry Bank, Brierley Hill, DY5 2NS | Director | 27 March 2000 | Active |
Mr John Thomas Ingram | ||
Notified on | : | 18 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Address | : | C/O Wallheath Engineering Ltd, Wallows Road Brierley Hill, DY5 1QA |
Nature of control | : |
|
Mrs Helen Jane Brown | ||
Notified on | : | 18 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | C/O Wallheath Engineering Ltd, Wallows Road Brierley Hill, DY5 1QA |
Nature of control | : |
|
Mr Paul John Ingram | ||
Notified on | : | 18 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Address | : | C/O Wallheath Engineering Ltd, Wallows Road Brierley Hill, DY5 1QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-31 | Officers | Appoint person secretary company with name date. | Download |
2022-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Termination secretary company with name termination date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Change person director company with change date. | Download |
2021-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-27 | Officers | Change person director company with change date. | Download |
2018-03-26 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.