About

Registered Number: 04549809
Date of Incorporation: 01/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Square, Ingleton, Carnforth, Lancashire, LA6 3EG

 

Founded in 2002, Inglesport Ltd have registered office in Carnforth, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are listed as Rowe, David Jan, Rowe, David Jan, Steele, Alan, Steele, Deanne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWE, David Jan 25 March 2015 - 1
STEELE, Alan 01 October 2002 25 March 2015 1
STEELE, Deanne 01 October 2002 25 March 2015 1
Secretary Name Appointed Resigned Total Appointments
ROWE, David Jan 25 March 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 13 October 2018
PSC04 - N/A 01 October 2018
CH01 - Change of particulars for director 01 October 2018
AA - Annual Accounts 29 April 2018
CH03 - Change of particulars for secretary 04 October 2017
CS01 - N/A 03 October 2017
PSC04 - N/A 03 October 2017
CH01 - Change of particulars for director 03 October 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 29 October 2015
AP03 - Appointment of secretary 22 April 2015
AA - Annual Accounts 22 April 2015
TM01 - Termination of appointment of director 19 April 2015
TM01 - Termination of appointment of director 19 April 2015
AP01 - Appointment of director 19 April 2015
TM02 - Termination of appointment of secretary 19 April 2015
MR01 - N/A 10 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 02 October 2012
CH03 - Change of particulars for secretary 02 October 2012
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 05 October 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 10 October 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
287 - Change in situation or address of Registered Office 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.