About

Registered Number: 08973412
Date of Incorporation: 02/04/2014 (10 years ago)
Company Status: Active
Registered Address: The Victory Offices, 112 Victory Road, Blackpool, FY1 3NW

 

Founded in 2014, Ingleby (1951) Ltd has its registered office in Blackpool, it has a status of "Active". There is one director listed as Jones, Joanne for the company in the Companies House registry. We don't currently know the number of employees at Ingleby (1951) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Joanne 13 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 17 April 2018
PSC02 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
TM01 - Termination of appointment of director 14 February 2018
SH08 - Notice of name or other designation of class of shares 16 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 16 November 2017
RESOLUTIONS - N/A 15 November 2017
TM01 - Termination of appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
MR04 - N/A 02 November 2017
MR01 - N/A 02 November 2017
AP01 - Appointment of director 23 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 07 April 2016
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 21 April 2015
RESOLUTIONS - N/A 16 June 2014
SH01 - Return of Allotment of shares 16 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 June 2014
SH08 - Notice of name or other designation of class of shares 16 June 2014
AP01 - Appointment of director 06 June 2014
AP01 - Appointment of director 06 June 2014
MR01 - N/A 02 June 2014
CH01 - Change of particulars for director 15 May 2014
AA01 - Change of accounting reference date 14 May 2014
AP03 - Appointment of secretary 14 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AD01 - Change of registered office address 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
NEWINC - New incorporation documents 02 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2017 Outstanding

N/A

A registered charge 28 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.