Ingleby (1895) Limited RINGWOOD


Founded in 2012, Ingleby (1895), classified under reg no. 08197395 is an active company. Currently registered at Unit 1 Pintail Business Park BH24 3AL, Ringwood the company has been in the business for twelve years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Paul T., David C.. Of them, David C. has been with the company the longest, being appointed on 13 November 2012 and Paul T. has been with the company for the least time - from 14 November 2012. As of 21 May 2024, there were 4 ex directors - Karl C., Kenneth D. and others listed below. There were no ex secretaries.

Ingleby (1895) Limited Address / Contact

Office Address Unit 1 Pintail Business Park
Office Address2 165 Christchurch Road
Town Ringwood
Post code BH24 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08197395
Date of Incorporation Fri, 31st Aug 2012
Industry Activities of head offices
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Paul T.

Position: Director

Appointed: 14 November 2012

The People Dryer Company Limited

Position: Corporate Secretary

Appointed: 14 November 2012

David C.

Position: Director

Appointed: 13 November 2012

Karl C.

Position: Director

Appointed: 25 April 2020

Resigned: 30 August 2022

Kenneth D.

Position: Director

Appointed: 21 March 2014

Resigned: 30 August 2022

David R.

Position: Director

Appointed: 14 November 2012

Resigned: 25 April 2020

Julian H.

Position: Director

Appointed: 31 August 2012

Resigned: 13 November 2012

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Paul T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nvm Pe Limited that entered Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Paul T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nvm Pe Limited

Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN, United Kingdom

Legal authority Uk Companies Acts
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02201762
Notified on 6 April 2016
Ceased on 15 December 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand8922 5768998994 971
Current Assets3 8887 0725 3957 72011 792
Debtors2 9964 4964 4966 8216 821
Net Assets Liabilities-3 840 320-4 364 702-4 895 159-5 417 930-5 923 427
Other
Amounts Owed To Group Undertakings1 829 6752 147 5132 157 3132 131 6083 159 966
Bank Borrowings Overdrafts282 136 103 218200 158 
Bank Overdrafts282 136 103 218200 158 
Creditors4 868 4215 327 4115 786 2726 245 1335 887 530
Investments Fixed Assets3 151 2493 151 2493 151 2493 151 2493 151 249
Investments In Group Undertakings3 151 2493 151 2493 151 2493 151 2493 151 249
Net Current Assets Liabilities-2 123 148-2 188 540-2 260 136-2 324 046-3 187 146
Other Creditors    38 972
Other Remaining Borrowings4 868 4215 327 4115 786 2726 245 1335 887 530
Prepayments Accrued Income2 9964 4964 4964 4964 496
Recoverable Value-added Tax   2 3252 325
Total Assets Less Current Liabilities1 028 101962 709891 113827 203-35 897
Total Borrowings5 150 5575 327 4115 889 4906 445 2915 887 530
Trade Creditors Trade Payables15 22548 0995 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Articles and Memorandum of Association
filed on: 18th, February 2024
Free Download (36 pages)

Company search

Advertisements