Poynton
Stockport
Cheshire
SK12 1BJ
Secretary Name | Janet Florence Ingram |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2001(28 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Hardwicke Road Stockport Cheshire SK12 1BJ |
Director Name | Mr Arthur John Ingram |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 January 2001) |
Role | Engineer |
Correspondence Address | 79 Glandon Drive Cheadle Hulme Cheadle Cheshire SK8 7EZ |
Director Name | Mrs Philippa May Ingram |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 January 2001) |
Role | Secretary |
Correspondence Address | 79 Glandon Drive Cheadle Hulme Cheadle Cheshire SK8 7EZ |
Secretary Name | Mrs Philippa May Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 79 Glandon Drive Cheadle Hulme Cheadle Cheshire SK8 7EZ |
Website | www.ingraminstallations.co.uk/ |
---|---|
Telephone | 0161 4568288 |
Telephone region | Manchester |
Registered Address | Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5DA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
60 at £1 | Kingsley William Arthur Ingram 60.00% Ordinary |
---|---|
30 at £1 | Janet Florence Ingram 30.00% Ordinary |
10 at £1 | Russell Lloyd Evans 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,786 |
Current Liabilities | £600,248 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
8 January 2016 | Delivered on: 8 January 2016 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|---|
13 February 2014 | Delivered on: 14 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 13 newby road industrial estate hazel grove stockport. Notification of addition to or amendment of charge. Outstanding |
24 May 2005 | Delivered on: 4 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 13 newby road industrial estate hazel grove stockport. Outstanding |
5 January 2005 | Delivered on: 18 January 2005 Persons entitled: European Leasing PLC Classification: Mortgage Secured details: £30,000.00 due from the company to the chargee. Particulars: 1 x ford RS200 car; 1 x dodge pick up truck. Outstanding |
10 March 1994 | Delivered on: 21 March 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 October 1990 | Delivered on: 15 November 1990 Satisfied on: 8 March 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ind: workship unit new zealand road stockport greater manchester. Fully Satisfied |
19 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Appointment of Mr Paul Kingsley Ingram as a director on 21 March 2023 (2 pages) |
21 March 2023 | Termination of appointment of Janet Florence Ingram as a secretary on 21 March 2023 (1 page) |
21 March 2023 | Appointment of Mr Paul Kingsley Ingram as a secretary on 21 March 2023 (2 pages) |
6 January 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
7 June 2022 | Confirmation statement made on 1 May 2022 with updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
1 November 2021 | Satisfaction of charge 010569480006 in full (1 page) |
27 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
18 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
1 May 2020 | Cessation of Janet Florence Ingram as a person with significant control on 3 April 2020 (1 page) |
19 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
21 November 2016 | Second filing of Confirmation Statement dated 30/09/2016 (9 pages) |
21 November 2016 | Second filing of Confirmation Statement dated 30/09/2016 (9 pages) |
5 November 2016 | Satisfaction of charge 3 in full (4 pages) |
5 November 2016 | Satisfaction of charge 2 in full (4 pages) |
5 November 2016 | Satisfaction of charge 3 in full (4 pages) |
5 November 2016 | Satisfaction of charge 2 in full (4 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates
|
7 October 2016 | Confirmation statement made on 30 September 2016 with updates
|
16 March 2016 | Satisfaction of charge 4 in full (1 page) |
16 March 2016 | Satisfaction of charge 010569480005 in full (1 page) |
16 March 2016 | Satisfaction of charge 4 in full (1 page) |
16 March 2016 | Satisfaction of charge 010569480005 in full (1 page) |
15 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (2 pages) |
15 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (2 pages) |
8 January 2016 | Registration of charge 010569480006, created on 8 January 2016 (24 pages) |
8 January 2016 | Registration of charge 010569480006, created on 8 January 2016 (24 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
20 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
14 February 2014 | Registration of charge 010569480005 (10 pages) |
14 February 2014 | Registration of charge 010569480005 (10 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 October 2010 | Register(s) moved to registered office address (1 page) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Register(s) moved to registered office address (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 December 2005 | Return made up to 30/09/05; full list of members (2 pages) |
2 December 2005 | Return made up to 30/09/05; full list of members (2 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: new zealand road stockport cheshire SK1 4AG (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: new zealand road stockport cheshire SK1 4AG (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
16 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 December 2003 | Return made up to 30/09/03; full list of members (6 pages) |
22 December 2003 | Return made up to 30/09/03; full list of members (6 pages) |
4 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 November 2002 | Return made up to 30/09/02; full list of members (6 pages) |
6 November 2002 | Return made up to 30/09/02; full list of members (6 pages) |
27 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
27 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
16 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
16 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
2 February 2001 | £ ic 100/40 12/01/01 £ sr 60@1=60 (1 page) |
2 February 2001 | £ ic 100/40 12/01/01 £ sr 60@1=60 (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | Director resigned (1 page) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 October 2000 | Return made up to 30/09/00; full list of members
|
30 October 2000 | Return made up to 30/09/00; full list of members
|
11 September 2000 | Registered office changed on 11/09/00 from: 79 glandon drive cheadle hulme cheshire SK8 7EZ (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 79 glandon drive cheadle hulme cheshire SK8 7EZ (1 page) |
8 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 November 1998 | Return made up to 30/09/98; no change of members (6 pages) |
19 November 1998 | Return made up to 30/09/98; no change of members (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
10 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 September 1996 | Return made up to 30/09/96; no change of members (4 pages) |
30 September 1996 | Return made up to 30/09/96; no change of members (4 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 October 1995 | Return made up to 30/09/95; full list of members (4 pages) |
3 October 1995 | Return made up to 30/09/95; full list of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
21 January 1993 | Accounts for a small company made up to 31 March 1992 (7 pages) |
21 January 1993 | Accounts for a small company made up to 31 March 1992 (7 pages) |
6 June 1972 | Incorporation (15 pages) |
6 June 1972 | Incorporation (15 pages) |