About

Registered Number: 03537981
Date of Incorporation: 31/03/1998 (27 years ago)
Company Status: Active
Registered Address: Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, West Midlands, WS9 8UQ

 

Ingleby (1084) Ltd was established in 1998, it's status in the Companies House registry is set to "Active". This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPIRE GROUP LIMITED 05 August 2014 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 21 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 16 April 2015
CH04 - Change of particulars for corporate secretary 16 April 2015
CH01 - Change of particulars for director 21 November 2014
AD01 - Change of registered office address 11 November 2014
AA - Annual Accounts 15 September 2014
AP04 - Appointment of corporate secretary 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 25 March 2011
AP01 - Appointment of director 09 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 28 April 2010
CH04 - Change of particulars for corporate secretary 27 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 07 April 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 01 April 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 27 April 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 04 April 2001
RESOLUTIONS - N/A 05 February 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 05 April 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 20 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
287 - Change in situation or address of Registered Office 22 April 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 April 1998
NEWINC - New incorporation documents 31 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.