Inglemount Limited MANCHESTER


Inglemount started in year 1981 as Private Limited Company with registration number 01575083. The Inglemount company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Manchester at 148 Bury Old Road Heaton House. Postal code: M7 4SE.

At the moment there are 4 directors in the the company, namely Maurice N., Norman B. and Hyman W. and others. In addition one secretary - Henry N. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inglemount Limited Address / Contact

Office Address 148 Bury Old Road Heaton House
Office Address2 148 Bury Old Road
Town Manchester
Post code M7 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01575083
Date of Incorporation Fri, 17th Jul 1981
Industry Development of building projects
End of financial Year 2nd April
Company age 43 years old
Account next due date Tue, 2nd Jan 2024 (133 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Henry N.

Position: Secretary

Appointed: 10 February 2000

Maurice N.

Position: Director

Appointed: 10 February 2000

Norman B.

Position: Director

Appointed: 31 January 1992

Hyman W.

Position: Director

Appointed: 31 January 1992

Janet B.

Position: Director

Appointed: 31 January 1992

Miriam F.

Position: Director

Resigned: 03 November 2019

Bernardin W.

Position: Director

Resigned: 30 October 2020

Mina W.

Position: Director

Appointed: 21 February 2006

Resigned: 25 January 2023

Yocheved W.

Position: Director

Appointed: 21 February 2006

Resigned: 05 September 2023

Walter N.

Position: Secretary

Appointed: 22 February 1993

Resigned: 17 January 2000

Sarah F.

Position: Director

Appointed: 31 January 1992

Resigned: 21 February 2006

Shulom F.

Position: Director

Appointed: 31 January 1992

Resigned: 21 February 2006

Miriam F.

Position: Secretary

Appointed: 31 January 1992

Resigned: 22 February 1993

Walter N.

Position: Director

Appointed: 31 January 1992

Resigned: 17 January 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Tifereth Benevolent Fund Ltd from Salford, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tifereth Benevolent Fund Ltd

Heaton House 148 Bury Old Road, Salford, M7 4SE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Register Of Companies For England & Wales
Registration number 00836699
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-8 073100100      
Balance Sheet
Current Assets58 33072 68874 12571 27369 76170 18662 31821 57620 221
Net Assets Liabilities  100100100100100100100
Cash Bank In Hand1394 3661 896      
Debtors42 30352 43456 341      
Stocks Inventory15 88815 88815 888      
Tangible Fixed Assets69 59764 91263 933      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-8 173        
Shareholder Funds-8 073100100      
Other
Creditors  137 958138 078136 300136 630127 22991 32389 161
Fixed Assets  63 93266 90566 63966 54465 01169 84769 040
Net Current Assets Liabilities-77 670-64 812-63 833-66 805-66 539-66 444-64 911-69 747-68 940
Total Assets Less Current Liabilities-8 073100100100100100100100100
Creditors Due Within One Year136 000137 500137 958      
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 31st, January 2024
Free Download (3 pages)

Company search