Company Information for INGENI SERVICES GROUP LIMITED
UNIT 11 FOUNDRY LANE, EARLS COLNE, COLCHESTER, CO6 2TE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
INGENI SERVICES GROUP LIMITED | ||||
Legal Registered Office | ||||
UNIT 11 FOUNDRY LANE EARLS COLNE COLCHESTER CO6 2TE Other companies in TA11 | ||||
Previous Names | ||||
|
Company Number | 04547880 | |
---|---|---|
Company ID Number | 04547880 | |
Date formed | 2002-09-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 10:39:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN RICHARD ELLIOTT |
||
JOHN RICHARD ELLIOTT |
||
KAY ELIZABETH ELLIOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARADIGM (BMS) LIMITED | Director | 2005-05-20 | CURRENT | 2005-05-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/11/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-12-31 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-09-08 GBP 4 | ||
APPOINTMENT TERMINATED, DIRECTOR MARK BOOTE | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
Resolutions passed:<ul><li>Resolution Creation of shares / director be instructed to file a copy of the resolution and articles of association 30/10/2022<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution Creation of shares / director be instructed to file a copy of the resolution and articles of association 30/10/2022<li>Resolution on securities</ul> | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
30/10/22 STATEMENT OF CAPITAL GBP 5 | ||
30/10/22 STATEMENT OF CAPITAL GBP 5 | ||
CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jonathan Scott Davis on 2022-03-29 | |
CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS REBECCA LOUISE MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES FRANKLIN | |
PSC02 | Notification of Ingeni Partners Limited as a person with significant control on 2020-11-18 | |
PSC07 | CESSATION OF JONATHAN SCOTT DAVIS AS A PERSON OF SIGNIFICANT CONTROL | |
RES15 | CHANGE OF COMPANY NAME 23/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SCOTT DAVIS | |
PSC07 | CESSATION OF JOHN RICHARD ELLIOTT AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR JONTHAN SCOTT DAVIS | |
CH01 | Director's details changed for Mr Jonthan Scott Davis on 2020-11-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/20 FROM Walker House Market Place Somerton Somerset TA11 7LZ | |
TM02 | Termination of appointment of John Richard Elliott on 2020-11-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAY ELIZABETH ELLIOTT | |
AA01 | Current accounting period extended from 30/09/21 TO 31/12/21 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/15 FROM Collar Cottage Broad Street Somerton Somerset TA11 7nd | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/13 FROM 22 Wessex Park Bancombe Business Estate Somerton Somerset TA11 6SB | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kay Elizabeth Elliott on 2010-09-27 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/09 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/09/08; full list of members | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED QUARTZ CARS LIMITED CERTIFICATE ISSUED ON 06/11/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/09/05 FROM: LONDON HOUSE NEW STREET SOMERTON SOMERSET TA11 7NH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INGENI SERVICES GROUP LIMITED
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as INGENI SERVICES GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |