INGRAM ELECTRICS LTD
Status | ACTIVE |
Company No. | 07191489 |
Category | Private Limited Company |
Incorporated | 16 Mar 2010 |
Age | 14 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
INGRAM ELECTRICS LTD is an active private limited company with number 07191489. It was incorporated 14 years, 2 months, 16 days ago, on 16 March 2010. The company address is 27 Nettle Gap Close 27 Nettle Gap Close, Northampton, NN4 6AH, Northants, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 16 Apr 2024
Category: Dissolution
Type: SOAS(A)
Documents
Confirmation statement with updates
Date: 02 Apr 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Dissolution application strike off company
Date: 19 Mar 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Change person director company with change date
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-23
Officer name: Mr Jonathan Mark Ingram
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-20
New address: 27 Nettle Gap Close Wootton Northampton Northants NN4 6AH
Old address: 35 st Leonards Road Northampton Northamptonshire NN4 8DL England
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Cessation of a person with significant control
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-12
Psc name: Jonathan Mark Ingram
Documents
Cessation of a person with significant control
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elaine Ingram
Cessation date: 2019-03-12
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 26 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Elaine Ingram
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Notification of a person with significant control
Date: 26 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Mark Ingram
Notification date: 2016-04-06
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elaine Ingram
Appointment date: 2018-01-11
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Mark Ingram
Change date: 2017-04-21
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Address
Type: AD01
New address: 35 st Leonards Road Northampton Northamptonshire NN4 8DL
Change date: 2017-04-21
Old address: Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL England
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
New address: Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL
Old address: Ventura House Ralph Crescent Kingsbury Tamworth Staffordshire B78 2HL
Change date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 09 May 2014
Action Date: 09 May 2014
Category: Address
Type: AD01
Change date: 2014-05-09
Old address: 28 Lichfield Street Tamworth Staffordshire B79 7QE
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Change person director company with change date
Date: 18 Mar 2013
Action Date: 15 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-15
Officer name: Jonathan Ingram
Documents
Termination director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Ingram
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Change registered office address company with date old address
Date: 19 Mar 2012
Action Date: 19 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-19
Old address: Midland House 50-52 Midland Road Wellingborough Northants NN8 1LU United Kingdom
Documents
Change person director company with change date
Date: 14 Dec 2011
Action Date: 14 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elaine Ingram
Change date: 2011-12-14
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Some Companies
SUITE D ASTOR HOUSE 282 LICHFIELD ROAD,SUTTON COLDFIELD,B74 2UG
Number: | 08602912 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANTUNES ACCOUNTANCY SERVICES LTD
6 NETTLEDEN AVENUE,WEMBLEY,HA9 6DP
Number: | 11360057 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 06529234 |
Status: | ACTIVE |
Category: | Private Limited Company |
HATHAWAY HOUSE,,LONDON,N3 1QF
Number: | 01264277 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARAKANDA TRAVEL HOLLAND LIMITED
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 10726539 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
49 CASTLE RISING ROAD,KING'S LYNN,PE30 3JA
Number: | 11159164 |
Status: | ACTIVE |
Category: | Private Limited Company |