About

Registered Number: 02506594
Date of Incorporation: 30/05/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Central Trading Estate, Hope Street, Dudley, West Midlands, DY2 8QX

 

Having been setup in 1990, Ingram (Foundry) Industries Ltd are based in Dudley, it's status in the Companies House registry is set to "Active". Arthur, Callum Rees, Ingram, Babette, Ingram, Lynda Ann, Ingram, Michael Stuart, Ingram, Stuart are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHUR, Callum Rees 01 January 2020 - 1
INGRAM, Babette N/A 03 May 2018 1
INGRAM, Lynda Ann 18 March 1996 01 January 2020 1
INGRAM, Michael Stuart N/A 01 January 2020 1
INGRAM, Stuart N/A 30 November 2002 1

Filing History

Document Type Date
CS01 - N/A 23 May 2020
AA - Annual Accounts 28 February 2020
PSC07 - N/A 12 February 2020
PSC01 - N/A 12 February 2020
TM01 - Termination of appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
TM02 - Termination of appointment of secretary 10 January 2020
AP01 - Appointment of director 10 January 2020
PSC04 - N/A 23 May 2019
PSC07 - N/A 23 May 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 06 December 2018
TM01 - Termination of appointment of director 30 October 2018
CS01 - N/A 16 May 2018
PSC04 - N/A 16 May 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 05 June 2014
RESOLUTIONS - N/A 11 March 2014
SH08 - Notice of name or other designation of class of shares 11 March 2014
SH01 - Return of Allotment of shares 11 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 25 May 2005
RESOLUTIONS - N/A 29 March 2005
RESOLUTIONS - N/A 29 March 2005
RESOLUTIONS - N/A 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 26 March 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
363s - Annual Return 23 May 2002
288c - Notice of change of directors or secretaries or in their particulars 03 April 2002
288c - Notice of change of directors or secretaries or in their particulars 03 April 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 27 May 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 08 June 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 21 June 1996
288 - N/A 04 June 1996
AA - Annual Accounts 02 April 1996
288 - N/A 28 March 1996
363s - Annual Return 07 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1995
AA - Annual Accounts 09 March 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 07 April 1994
287 - Change in situation or address of Registered Office 21 June 1993
288 - N/A 11 June 1993
363s - Annual Return 11 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 May 1993
AA - Annual Accounts 21 May 1993
287 - Change in situation or address of Registered Office 22 October 1992
AA - Annual Accounts 08 October 1992
363s - Annual Return 10 June 1992
363b - Annual Return 17 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 July 1991
287 - Change in situation or address of Registered Office 16 July 1990
288 - N/A 16 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 July 1990
CERTNM - Change of name certificate 06 July 1990
NEWINC - New incorporation documents 30 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.