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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 March 2015 | Outstanding |
N/A |