Ingamells (UK) Limited LINCOLN


Founded in 1983, Ingamells (UK), classified under reg no. 01747837 is an active company. Currently registered at The Old Station LN5 0LJ, Lincoln the company has been in the business for 41 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31. Since 2006/08/15 Ingamells (UK) Limited is no longer carrying the name Plant Spares (lincoln).

The firm has 2 directors, namely John I., Zoe M.. Of them, Zoe M. has been with the company the longest, being appointed on 11 August 2023. Currently there is 1 former director listed by the firm - Jennifer I., who left the firm on 27 October 2004. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Ingamells (UK) Limited Address / Contact

Office Address The Old Station
Office Address2 Lowfields, Navenby
Town Lincoln
Post code LN5 0LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01747837
Date of Incorporation Wed, 24th Aug 1983
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st October
Company age 41 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

John I.

Position: Director

Resigned:

Zoe M.

Position: Director

Appointed: 11 August 2023

Zoe M.

Position: Secretary

Appointed: 27 October 2004

Resigned: 25 October 2018

John I.

Position: Secretary

Appointed: 31 October 1991

Resigned: 27 October 2004

Jennifer I.

Position: Director

Appointed: 31 October 1991

Resigned: 27 October 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is John I. This PSC and has 75,01-100% shares.

John I.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Plant Spares (lincoln) August 15, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth61 41283 52799 683       
Balance Sheet
Cash Bank On Hand   30 24134 99436 51339 23645 20664 58169 442
Current Assets30 50839 36041 14538 63841 20941 50952 90950 00970 87476 450
Debtors   7 0975 0654 62112 9734 0884 2934 008
Net Assets Liabilities  99 683104 882110 007108 307113 660112 313125 240133 692
Other Debtors   4 0104 4804 1214 3564 0884 0883 831
Property Plant Equipment   74 98476 28872 74170 23467 51164 68566 765
Total Inventories   1 3001 1503757007152 0003 000
Net Assets Liabilities Including Pension Asset Liability61 41283 52799 683       
Reserves/Capital
Shareholder Funds61 41283 52799 683       
Other
Accumulated Depreciation Impairment Property Plant Equipment   39 99244 06448 06552 00655 97359 87063 224
Additions Other Than Through Business Combinations Property Plant Equipment    5 3764541 4341 2441 0715 434
Average Number Employees During Period      1112
Corporation Tax Payable   3 7313 9464 6554 6593 5506 4186 582
Creditors  11 7308 7407 4905 9439 4835 20710 3199 523
Depreciation Rate Used For Property Plant Equipment    222222
Increase From Depreciation Charge For Year Property Plant Equipment    4 0724 0013 9413 9673 8973 354
Net Current Assets Liabilities-14 2609 84529 41529 89833 71935 56643 42644 80260 55566 927
Other Creditors   4 8962 1311 2881 6271 6573 8762 914
Property Plant Equipment Gross Cost   114 976120 352120 806122 240123 484124 555129 989
Total Assets Less Current Liabilities61 41283 52799 683104 882110 007108 307113 660112 313125 240133 692
Trade Creditors Trade Payables   1131 413 3 197 2527
Trade Debtors Trade Receivables   3 0875855008 617 205177
Advances Credits Directors  2 720779651884274571 124162
Advances Credits Made In Period Directors   1 94112856333930667 
Fixed Assets75 67273 68270 26874 984      
Creditors Due Within One Year44 76829 51511 730       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 28th, June 2023
Free Download (8 pages)

Company search

Advertisements