About

Registered Number: 02095664
Date of Incorporation: 02/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Greenfinches The Fleet, Fittleworth, Pulborough, West Sussex, RH20 1HN,

 

Established in 1987, Ingeneering Ltd are based in Pulborough, West Sussex, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Ingram, Tracy Anne, Bunce, Timothy Paul. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGRAM, Tracy Anne 09 May 2008 - 1
BUNCE, Timothy Paul N/A 31 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 05 November 2019
AAMD - Amended Accounts 31 December 2018
AA - Annual Accounts 21 December 2018
PSC04 - N/A 15 October 2018
CH01 - Change of particulars for director 15 October 2018
CH01 - Change of particulars for director 15 October 2018
CS01 - N/A 15 October 2018
PSC04 - N/A 15 October 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 October 2017
AD01 - Change of registered office address 29 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 26 October 2009
287 - Change in situation or address of Registered Office 11 September 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 27 October 2008
395 - Particulars of a mortgage or charge 03 July 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 04 December 2007
363a - Annual Return 30 November 2007
363s - Annual Return 15 January 2007
CERTNM - Change of name certificate 06 December 2006
DISS40 - Notice of striking-off action discontinued 05 December 2006
AA - Annual Accounts 01 August 2006
GAZ1 - First notification of strike-off action in London Gazette 20 June 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 24 September 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 19 November 2003
363s - Annual Return 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
AA - Annual Accounts 03 May 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363s - Annual Return 19 September 2001
288c - Notice of change of directors or secretaries or in their particulars 18 June 2001
395 - Particulars of a mortgage or charge 18 April 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 21 October 1998
395 - Particulars of a mortgage or charge 30 September 1998
AA - Annual Accounts 09 April 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 February 1998
363s - Annual Return 10 February 1998
RESOLUTIONS - N/A 13 August 1997
RESOLUTIONS - N/A 13 August 1997
AA - Annual Accounts 30 January 1997
288a - Notice of appointment of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
287 - Change in situation or address of Registered Office 19 November 1996
363s - Annual Return 26 September 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 07 September 1995
RESOLUTIONS - N/A 26 May 1995
RESOLUTIONS - N/A 26 May 1995
RESOLUTIONS - N/A 26 May 1995
RESOLUTIONS - N/A 26 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1995
123 - Notice of increase in nominal capital 26 May 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 08 September 1994
395 - Particulars of a mortgage or charge 08 June 1994
288 - N/A 07 May 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 15 December 1993
287 - Change in situation or address of Registered Office 31 October 1993
288 - N/A 31 October 1993
288 - N/A 27 November 1992
AA - Annual Accounts 06 November 1992
363s - Annual Return 06 November 1992
AA - Annual Accounts 12 May 1992
363a - Annual Return 29 January 1992
288 - N/A 13 November 1991
RESOLUTIONS - N/A 14 August 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 1991
123 - Notice of increase in nominal capital 14 August 1991
123 - Notice of increase in nominal capital 14 August 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 1991
363a - Annual Return 14 August 1991
363a - Annual Return 08 July 1991
363a - Annual Return 08 July 1991
CERTNM - Change of name certificate 22 March 1991
CERTNM - Change of name certificate 22 March 1991
AA - Annual Accounts 13 December 1990
287 - Change in situation or address of Registered Office 13 August 1990
288 - N/A 17 July 1990
AA - Annual Accounts 07 February 1990
AA - Annual Accounts 25 January 1989
363 - Annual Return 25 January 1989
CERTNM - Change of name certificate 31 August 1988
CERTNM - Change of name certificate 31 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1987
GAZ(U) - N/A 02 April 1987
CERTNM - Change of name certificate 05 March 1987
287 - Change in situation or address of Registered Office 26 February 1987
288 - N/A 26 February 1987
CERTINC - N/A 02 February 1987
NEWINC - New incorporation documents 02 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2008 Outstanding

N/A

Rent deposit deed 17 April 2001 Outstanding

N/A

Deed of rental deposit 28 September 1998 Outstanding

N/A

Mortgage debenture 03 June 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.