Inghams Design And Build Limited KEIGHLEY


Inghams Design And Build started in year 2000 as Private Limited Company with registration number 04080106. The Inghams Design And Build company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Keighley at Chesham House. Postal code: BD21 4JH. Since 2017-06-08 Inghams Design And Build Limited is no longer carrying the name Inghams Furniture.

The company has 4 directors, namely Russell I., Lucy J. and Christopher J. and others. Of them, Leslie I. has been with the company the longest, being appointed on 28 September 2000 and Russell I. and Lucy J. and Christopher J. have been with the company for the least time - from 1 January 2008. Currenlty, the company lists one former director, whose name is Maureen I. and who left the the company on 5 January 2015. In addition, there is one former secretary - Maureen I. who worked with the the company until 5 January 2015.

Inghams Design And Build Limited Address / Contact

Office Address Chesham House
Office Address2 Dalton Lane
Town Keighley
Post code BD21 4JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04080106
Date of Incorporation Thu, 28th Sep 2000
Industry Manufacture of other furniture
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (20 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Russell I.

Position: Director

Appointed: 01 January 2008

Lucy J.

Position: Director

Appointed: 01 January 2008

Christopher J.

Position: Director

Appointed: 01 January 2008

Leslie I.

Position: Director

Appointed: 28 September 2000

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 2000

Resigned: 28 September 2000

Maureen I.

Position: Director

Appointed: 28 September 2000

Resigned: 05 January 2015

Maureen I.

Position: Secretary

Appointed: 28 September 2000

Resigned: 05 January 2015

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 28 September 2000

Resigned: 28 September 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Russell I. The abovementioned PSC and has 25-50% shares.

Russell I.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Inghams Furniture June 8, 2017
Inghams Pine October 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth174 532179 699      
Balance Sheet
Current Assets137 56569 833114 66585 754255 854193 873191 441243 425
Net Assets Liabilities 179 699236 216202 392200 833177 091169 327161 775
Cash Bank In Hand15 38235 871      
Debtors6 18317 962      
Intangible Fixed Assets10 5009 000      
Net Assets Liabilities Including Pension Asset Liability174 532179 699      
Stocks Inventory116 00016 000      
Tangible Fixed Assets341 706327 300      
Reserves/Capital
Called Up Share Capital402402      
Profit Loss Account Reserve174 130179 297      
Shareholder Funds174 532179 699      
Other
Average Number Employees During Period   66666
Creditors 180 349177 507194 072369 431307 290300 385348 106
Fixed Assets352 206336 300321 769313 313320 182294 391281 570269 264
Net Current Assets Liabilities-102 907-110 51662 842108 318113 577113 417108 944104 681
Provisions For Liabilities Balance Sheet Subtotal 3 3822 3362 6035 7733 8833 2992 808
Total Assets Less Current Liabilities249 299225 784258 927204 996206 605180 974172 626164 583
Creditors Due After One Year70 20142 703      
Creditors Due Within One Year240 472180 349      
Intangible Fixed Assets Aggregate Amortisation Impairment19 50021 000      
Intangible Fixed Assets Amortisation Charged In Period 1 500      
Intangible Fixed Assets Cost Or Valuation30 00030 000      
Number Shares Allotted 400      
Par Value Share 1      
Provisions For Liabilities Charges4 5663 382      
Secured Debts94 95967 461      
Share Capital Allotted Called Up Paid400400      
Tangible Fixed Assets Cost Or Valuation580 946580 946      
Tangible Fixed Assets Depreciation239 240253 646      
Tangible Fixed Assets Depreciation Charged In Period 14 406      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-09-30
filed on: 27th, June 2023
Free Download (3 pages)

Company search

Advertisements