Ingall Services Limited SUTTON COLDFIELD


Founded in 1947, Ingall Services, classified under reg no. 00438294 is an active company. Currently registered at 4 King Edwards Court B73 6AP, Sutton Coldfield the company has been in the business for 77 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/30.

Currently there are 2 directors in the the firm, namely Nicholas E. and Stephen L.. In addition one secretary - Westley M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ingall Services Limited Address / Contact

Office Address 4 King Edwards Court
Town Sutton Coldfield
Post code B73 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00438294
Date of Incorporation Fri, 4th Jul 1947
Industry Dormant Company
End of financial Year 31st December
Company age 77 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Nicholas E.

Position: Director

Appointed: 31 January 2024

Stephen L.

Position: Director

Appointed: 31 January 2024

Westley M.

Position: Secretary

Appointed: 31 July 2023

Darren O.

Position: Director

Appointed: 28 June 2023

Resigned: 01 October 2023

Angela E.

Position: Director

Appointed: 10 November 2022

Resigned: 28 June 2023

Gary C.

Position: Director

Appointed: 01 April 2022

Resigned: 16 November 2022

Kate D.

Position: Director

Appointed: 06 February 2022

Resigned: 31 January 2024

Alan L.

Position: Director

Appointed: 14 December 2020

Resigned: 06 February 2022

Andrew J.

Position: Director

Appointed: 14 December 2020

Resigned: 01 April 2022

Richard P.

Position: Director

Appointed: 03 April 2020

Resigned: 14 December 2020

Timothy G.

Position: Secretary

Appointed: 08 November 2018

Resigned: 31 July 2023

Stephen W.

Position: Director

Appointed: 29 December 2008

Resigned: 14 December 2020

Richard P.

Position: Secretary

Appointed: 16 April 2004

Resigned: 27 November 2018

Michael M.

Position: Director

Appointed: 10 February 2002

Resigned: 03 April 2020

Robert W.

Position: Secretary

Appointed: 25 March 1999

Resigned: 16 April 2004

Martin H.

Position: Secretary

Appointed: 10 September 1998

Resigned: 25 March 1999

Philippe L.

Position: Director

Appointed: 06 March 1997

Resigned: 10 February 2002

Russell B.

Position: Secretary

Appointed: 01 September 1995

Resigned: 10 September 1998

Peter H.

Position: Director

Appointed: 16 December 1991

Resigned: 29 December 2008

Christopher P.

Position: Secretary

Appointed: 31 July 1991

Resigned: 01 September 1995

Michelle M.

Position: Secretary

Appointed: 28 March 1991

Resigned: 31 July 1991

Nicola P.

Position: Secretary

Appointed: 19 March 1991

Resigned: 28 March 1991

Ronald M.

Position: Director

Appointed: 19 March 1991

Resigned: 04 November 1996

Graham H.

Position: Director

Appointed: 19 March 1991

Resigned: 27 November 1991

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Dignity Funerals Limited from Sutton Coldfield, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dignity Funerals Limited

4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 41598
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/30
filed on: 21st, June 2023
Free Download (1 page)

Company search

Advertisements