INGENII RESOURCE LIMITED

Beacon Innovation Centre Beacon Park Beacon Innovation Centre Beacon Park, Great Yarmouth, NR31 7RA, England
StatusACTIVE
Company No.10433519
CategoryPrivate Limited Company
Incorporated18 Oct 2016
Age7 years, 8 months
JurisdictionEngland Wales

SUMMARY

INGENII RESOURCE LIMITED is an active private limited company with number 10433519. It was incorporated 7 years, 8 months ago, on 18 October 2016. The company address is Beacon Innovation Centre Beacon Park Beacon Innovation Centre Beacon Park, Great Yarmouth, NR31 7RA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2023

Action Date: 30 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-30

Charge number: 104335190002

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104335190001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

Old address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom

New address: Beacon Innovation Centre Beacon Park Gorleston-on-Sea Great Yarmouth NR31 7RA

Change date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

New address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW

Old address: St Brides House 10 Salisbury Square London EC4Y 8EH England

Change date: 2020-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Euan George Boyd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

New address: St Brides House 10 Salisbury Square London EC4Y 8EH

Old address: 1 Ramsay Court Kingfisher Way Huntingdon Cambridgeshire PE29 2EZ England

Change date: 2020-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: Ephram Stephenson

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Indigo 7 Ventures Ltd

Notification date: 2019-03-29

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ephram Stephenson

Change date: 2019-03-29

Documents

View document PDF

Second filing of director appointment with name

Date: 13 Aug 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Sinead Kerin Mcintosh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 01 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Catherine Duguid

Appointment date: 2019-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ephram Stephenson

Termination date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sinead Kerin Mcintosh

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Anne Hailes

Appointment date: 2019-04-01

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Mar 2019

Action Date: 19 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Bourne

Termination date: 2019-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Old address: Shakespeare House 168 Lavender Hill London SW11 5TG United Kingdom

Change date: 2018-04-09

New address: 1 Ramsay Court Kingfisher Way Huntingdon Cambridgeshire PE29 2EZ

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-12

Officer name: Mr Luke Bourne

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-30

Charge number: 104335190001

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ewan George Boyd

Appointment date: 2017-05-01

Documents

View document PDF

Incorporation company

Date: 18 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATKINSON ENTERPRISES LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09456817
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE UNIVERSITY TECHNICAL SERVICES LIMITED

THE OLD SCHOOLS,CAMBRIDGE,CB2 1TS

Number:05749230
Status:ACTIVE
Category:Private Limited Company

DB DEVELOPMENTS LTD

PEBSHAM HOUSE,BEXHILL ON SEA,TN40 2RX

Number:06004758
Status:ACTIVE
Category:Private Limited Company

FARRONS PROPERTY INVESTMENTS LTD

17 SEFTON BUSINESS PARK,BOOTLE,L30 1RD

Number:11409501
Status:ACTIVE
Category:Private Limited Company

INBOUND CALL SOLUTIONS LIMITED

TOP WITHENS,CROWBOROUGH,TN6 2LU

Number:07576224
Status:ACTIVE
Category:Private Limited Company

MH FIRE PROTECTION LIMITED

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:09720682
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source