Warning: file_put_contents(c/b93523a73c74a1c5374e88bda4805221.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/7750e3c66a5e31ee0ba57545d160e622.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ings Environmental Limited, WF11 9JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INGS ENVIRONMENTAL LIMITED

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

This company is commonly known as Ings Environmental Limited. The company was founded 12 years ago and was given the registration number 07858230. The firm's registered office is in KNOTTINGLEY. You can find them at Kings Lodge Silver Street, Fairburn, Knottingley, West Yorkshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:INGS ENVIRONMENTAL LIMITED
Company Number:07858230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Kings Lodge Silver Street, Fairburn, Knottingley, West Yorkshire, WF11 9JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118, Churchbalk Lane, Pontefract, England, WF8 2QW

Director26 May 2023Active
118, Churchbalk Lane, Pontefract, England, WF8 2QW

Director26 May 2023Active
25, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX

Nominee Director23 November 2011Active
Kings Lodge, Silver Street, Fairburn, Knottingley, United Kingdom, WF11 9JA

Director23 November 2011Active
Kings Lodge, Silver Street, Fairburn, Knottingley, United Kingdom, WF11 9JA

Director23 November 2011Active

People with Significant Control

Churchbalk Holdings Limited
Notified on:26 May 2023
Status:Active
Country of residence:England
Address:118, Churchbalk Lane, Pontefract, England, WF8 2QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Joseph Keogh
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:English
Country of residence:England
Address:118, Churchbalk Lane, Pontefract, England, WF8 2QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Keogh
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:118, Churchbalk Lane, Pontefract, England, WF8 2QW
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Address

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

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.