About

Registered Number: 04873728
Date of Incorporation: 21/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Based in Wiltshire, Ingrams of Salisbury Ltd was established in 2003. Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Christine Laura 21 August 2003 - 1
DEAN, Sara Frances 21 August 2003 - 1
INGRAM, Kathleen Ellen 21 August 2003 26 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 23 August 2019
MR04 - N/A 22 July 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 24 August 2017
PSC04 - N/A 24 August 2017
PSC04 - N/A 24 August 2017
PSC04 - N/A 15 August 2017
PSC04 - N/A 15 August 2017
CH01 - Change of particulars for director 15 August 2017
CH03 - Change of particulars for secretary 15 August 2017
CH01 - Change of particulars for director 15 August 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 14 June 2017
AA - Annual Accounts 30 May 2017
AD01 - Change of registered office address 18 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 22 March 2006
363a - Annual Return 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
AA - Annual Accounts 13 June 2005
225 - Change of Accounting Reference Date 06 May 2005
363s - Annual Return 27 August 2004
395 - Particulars of a mortgage or charge 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
RESOLUTIONS - N/A 09 September 2003
RESOLUTIONS - N/A 09 September 2003
RESOLUTIONS - N/A 09 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.