About

Registered Number: 03869474
Date of Incorporation: 27/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Percliffe Way, Philips Road, Blackburn, Lancashire, BB1 5PF

 

Ingleby Joinery & Construction Ltd was founded on 27 October 1999, it has a status of "Active". The organisation has 2 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGLEBY, Kevin 27 October 1999 - 1
INGLEBY, Brian Richard 27 October 1999 01 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
DISS40 - Notice of striking-off action discontinued 15 January 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 30 July 2018
DISS40 - Notice of striking-off action discontinued 20 January 2018
CS01 - N/A 19 January 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 31 July 2016
DISS40 - Notice of striking-off action discontinued 16 February 2016
AR01 - Annual Return 15 February 2016
GAZ1 - First notification of strike-off action in London Gazette 26 January 2016
AA - Annual Accounts 24 July 2015
DISS40 - Notice of striking-off action discontinued 11 March 2015
AR01 - Annual Return 10 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 30 December 2010
TM01 - Termination of appointment of director 23 September 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 28 August 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 26 August 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 13 January 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2001
AA - Annual Accounts 27 December 2001
MISC - Miscellaneous document 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
363s - Annual Return 07 February 2001
288c - Notice of change of directors or secretaries or in their particulars 16 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
288b - Notice of resignation of directors or secretaries 02 November 1999
NEWINC - New incorporation documents 27 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.