Ingealtoir Limited LONDON


Ingealtoir started in year 2003 as Private Limited Company with registration number 04655034. The Ingealtoir company has been functioning successfully for twenty one years now and its status is active - proposal to strike off. The firm's office is based in London at 104 Southover. Postal code: N12 7HD.

Ingealtoir Limited Address / Contact

Office Address 104 Southover
Office Address2 Woodside Park
Town London
Post code N12 7HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04655034
Date of Incorporation Mon, 3rd Feb 2003
Industry Architectural activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sat, 31st Dec 2022 (480 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 7th Oct 2022 (2022-10-07)
Last confirmation statement dated Thu, 23rd Sep 2021

Company staff

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2003

Resigned: 03 February 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 February 2003

Resigned: 03 February 2003

Rachel W.

Position: Director

Appointed: 03 February 2003

Resigned: 14 June 2016

Rachel W.

Position: Secretary

Appointed: 03 February 2003

Resigned: 31 January 2022

David W.

Position: Director

Appointed: 03 February 2003

Resigned: 17 July 2022

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is David W. This PSC and has 75,01-100% shares. The second entity in the PSC register is Rachel W. This PSC owns 25-50% shares.

David W.

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

Rachel W.

Notified on 6 April 2016
Ceased on 16 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth41 45666 75155 240     
Balance Sheet
Cash Bank On Hand  25 03756 31552 58842 07527 20247 521
Current Assets73 59795 22878 221129 360111 952127 37867 057106 473
Debtors49 96253 10453 18473 04559 36485 30339 85558 952
Other Debtors  1 0006 9611 0003 9111 0001 000
Property Plant Equipment  43 62141 94740 63640 90442 10540 809
Net Assets Liabilities      59 04144 417
Cash Bank In Hand23 63542 12425 037     
Net Assets Liabilities Including Pension Asset Liability41 45666 75155 240     
Tangible Fixed Assets43 04642 72343 621     
Reserves/Capital
Called Up Share Capital222     
Profit Loss Account Reserve41 45466 74955 238     
Shareholder Funds41 45666 75155 240     
Other
Accumulated Amortisation Impairment Intangible Assets  25 00025 00025 00025 00025 000 
Accumulated Depreciation Impairment Property Plant Equipment  17 58619 26020 57121 89823 62624 922
Average Number Employees During Period   26244
Creditors  66 60288 48769 82380 94050 12140 000
Fixed Assets43 04642 72343 62141 94740 63640 90442 10540 809
Increase From Depreciation Charge For Year Property Plant Equipment   1 6741 3111 3271 7281 296
Intangible Assets Gross Cost  25 00025 00025 00025 00025 000 
Net Current Assets Liabilities-1 59024 02811 61940 87342 12946 43816 93643 608
Number Shares Issued Fully Paid   11111
Other Creditors  1 7233 1977 4316 0279 8072 804
Other Taxation Social Security Payable  62 84778 05851 50061 50336 71856 715
Par Value Share 1111111
Property Plant Equipment Gross Cost  61 20761 20761 20762 80265 731 
Total Additions Including From Business Combinations Property Plant Equipment     1 5952 929 
Total Assets Less Current Liabilities41 45666 75155 24082 82082 76587 34259 04184 417
Trade Creditors Trade Payables  2 0327 23210 89213 4103 5963 346
Trade Debtors Trade Receivables  52 18466 08458 36481 39238 85557 952
Bank Borrowings Overdrafts       40 000
Creditors Due Within One Year75 18771 20066 602     
Number Shares Allotted 11     
Share Capital Allotted Called Up Paid111     
Tangible Fixed Assets Additions 1 6112 082     
Tangible Fixed Assets Cost Or Valuation57 51459 12561 207     
Tangible Fixed Assets Depreciation14 46816 40217 586     
Tangible Fixed Assets Depreciation Charged In Period 1 9341 184     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
2022/07/17 - the day director's appointment was terminated
filed on: 13th, September 2022
Free Download (1 page)

Company search

Advertisements