About

Registered Number: 06054864
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 157 Regent Road, Liverpool, Merseyside, L5 9TF

 

Ingot Portal Ltd was registered on 16 January 2007 and has its registered office in Liverpool. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Lynsey 04 January 2018 - 1
MC GUFFIE, Joseph John 24 January 2007 29 March 2012 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Graham Paul 04 February 2011 29 March 2012 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 08 February 2019
AA01 - Change of accounting reference date 17 January 2019
AA - Annual Accounts 31 October 2018
RESOLUTIONS - N/A 06 February 2018
MR04 - N/A 01 February 2018
MR04 - N/A 01 February 2018
CS01 - N/A 18 January 2018
AP01 - Appointment of director 10 January 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 06 November 2014
MR04 - N/A 19 September 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 27 January 2014
MR04 - N/A 19 October 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 15 February 2013
TM01 - Termination of appointment of director 05 February 2013
AA - Annual Accounts 05 November 2012
AD01 - Change of registered office address 10 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 18 October 2011
RESOLUTIONS - N/A 13 September 2011
MEM/ARTS - N/A 13 September 2011
AP03 - Appointment of secretary 11 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 06 October 2010
MG01 - Particulars of a mortgage or charge 16 July 2010
MG01 - Particulars of a mortgage or charge 16 July 2010
MG01 - Particulars of a mortgage or charge 16 July 2010
RESOLUTIONS - N/A 23 April 2010
MEM/ARTS - N/A 23 April 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 14 November 2008
RESOLUTIONS - N/A 11 November 2008
MEM/ARTS - N/A 11 November 2008
363a - Annual Return 06 February 2008
SA - Shares agreement 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2007
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 15 May 2007
123 - Notice of increase in nominal capital 15 May 2007
395 - Particulars of a mortgage or charge 12 May 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 July 2010 Fully Satisfied

N/A

Legal charge 14 July 2010 Fully Satisfied

N/A

Debenture 14 July 2010 Fully Satisfied

N/A

Fixed and floating charge 01 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.