Ings Developments Limited HUNTINGTON


Ings Developments started in year 1997 as Private Limited Company with registration number 03369487. The Ings Developments company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Huntington at Colenso House. Postal code: YO32 9GZ. Since August 20, 1997 Ings Developments Limited is no longer carrying the name Goodpure.

The company has 2 directors, namely Sheila R., William R.. Of them, Sheila R., William R. have been with the company the longest, being appointed on 8 August 1997. As of 26 April 2024, there was 1 ex secretary - John E.. There were no ex directors.

Ings Developments Limited Address / Contact

Office Address Colenso House
Office Address2 1 Omega Monks Cross Drive
Town Huntington
Post code YO32 9GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03369487
Date of Incorporation Mon, 12th May 1997
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Helmsley Acceptances Limited

Position: Corporate Secretary

Appointed: 28 January 2014

Sheila R.

Position: Director

Appointed: 08 August 1997

William R.

Position: Director

Appointed: 08 August 1997

John E.

Position: Secretary

Appointed: 08 August 1997

Resigned: 27 January 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1997

Resigned: 08 August 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 May 1997

Resigned: 08 August 1997

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is William R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Sheila R. This PSC owns 25-50% shares and has 25-50% voting rights.

William R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sheila R.

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

Company previous names

Goodpure August 20, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand4 7329 37444 56641 43738 374  
Current Assets137 98843 02366 92062 96659 70156 03552 623
Debtors133 25633 64922 35421 52921 680  
Net Assets Liabilities125 95540 24644 76240 80337 75834 09230 737
Other Debtors132 96933 30421 92921 13921 327  
Other
Accrued Liabilities22 33722 15822 15822 16322 296  
Accrued Liabilities Not Expressed Within Creditors Subtotal    -22 296-22 296-22 296
Average Number Employees During Period  22222
Creditors31 41422 15822 15822 16322 296  
Financial Assets 19 381     
Loans Owed By Related Parties20 00020 00020 00020 00020 000  
Net Current Assets Liabilities106 57420 86544 762    
Other Creditors9 077      
Prepayments287345425390353  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    353353410
Total Assets Less Current Liabilities    60 05456 38853 033
Amount Specific Advance Or Credit Repaid In Period Directors -62 133     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, February 2023
Free Download (4 pages)

Company search

Advertisements