INGENIOUS POWER ENGINEERING LTD

Unit 26 Robert Cort Industrial Estate Unit 26 Robert Cort Industrial Estate, Reading, RG2 0AU, England
StatusACTIVE
Company No.10447099
CategoryPrivate Limited Company
Incorporated26 Oct 2016
Age7 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

INGENIOUS POWER ENGINEERING LTD is an active private limited company with number 10447099. It was incorporated 7 years, 6 months, 27 days ago, on 26 October 2016. The company address is Unit 26 Robert Cort Industrial Estate Unit 26 Robert Cort Industrial Estate, Reading, RG2 0AU, England.



Company Fillings

Appoint person director company with name date

Date: 10 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-08

Officer name: Ms Carley Georgina Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carley Georgina Robinson

Termination date: 2024-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2023

Action Date: 23 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-23

Capital : 118 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Address

Type: AD01

Old address: First 14-16 Powis Street Woolwich London SE18 6LF England

Change date: 2023-10-11

New address: Unit 26 Robert Cort Industrial Estate Britten Road Reading RG2 0AU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carley Georgina Robinson

Appointment date: 2023-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Anthony Johnson

Cessation date: 2023-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-05

Psc name: Lorraine Johnson

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2023

Action Date: 22 Jan 2023

Category: Address

Type: AD01

Old address: 2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom

Change date: 2023-01-22

New address: First 14-16 Powis Street Woolwich London SE18 6LF

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2020

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-31

Psc name: Yogesvaran Krishna Kutty

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yogesvaran Krishna Kutty

Notification date: 2018-04-06

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-06

Psc name: Mr Jason Johnson

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neasarajan Kuppa Rajoo

Cessation date: 2018-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Incorporation company

Date: 26 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECT SERVICE CONNECTIONS LTD

6 FERNBROOK DRIVE,HARROW,HA2 7EB

Number:11593798
Status:ACTIVE
Category:Private Limited Company

DRIVE IT ALL LIMITED

WHISTLER SHIPTON ROAD,BURFORD,OX18 4BU

Number:05131849
Status:ACTIVE
Category:Private Limited Company

FLEET OPERATOR LIMITED

2 BROOKE ROAD,ROYSTON,SG8 7DR

Number:02532960
Status:ACTIVE
Category:Private Limited Company

GBAZ LIMITED

14 TOLWORTH RISE SOUTH,SURREY, TOLWORTH,KT5 9NN

Number:11605553
Status:ACTIVE
Category:Private Limited Company

GRENADA LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11627418
Status:ACTIVE
Category:Private Limited Company

INNOVATE ME DIGITAL LTD

KELLY AV,LONDON,SE15 5GL

Number:11756736
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