INGOSPEC COMMERCIAL LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY3 1JA

Company number 04072568
Status Active
Incorporation Date 15 September 2000
Company Type Private Limited Company
Address HEAME HOUSE 23 BILSTON STREET, SEDGLEY, DUDLEY, ENGLAND, DY3 1JA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 13 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of INGOSPEC COMMERCIAL LIMITED are www.ingospeccommercial.co.uk, and www.ingospec-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Ingospec Commercial Limited is a Private Limited Company. The company registration number is 04072568. Ingospec Commercial Limited has been working since 15 September 2000. The present status of the company is Active. The registered address of Ingospec Commercial Limited is Heame House 23 Bilston Street Sedgley Dudley England Dy3 1ja. The company`s financial liabilities are £254.84k. It is £-7.72k against last year. The cash in hand is £2.37k. It is £-0.66k against last year. . VICKERS REYNOLDS & CO LTD is a Secretary of the company. PEERS, Roger John is a Director of the company. Secretary PEERS, Gareth John has been resigned. Secretary CENTRAL SECRETARIES LIMITED has been resigned. Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


ingospec commercial Key Finiance

LIABILITIES £254.84k
-3%
CASH £2.37k
-22%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
VICKERS REYNOLDS & CO LTD
Appointed Date: 07 December 2010

Director
PEERS, Roger John
Appointed Date: 15 September 2000
83 years old

Resigned Directors

Secretary
PEERS, Gareth John
Resigned: 07 December 2010
Appointed Date: 15 September 2000

Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 15 September 2000
Appointed Date: 15 September 2000

Director
CENTRAL DIRECTORS LIMITED
Resigned: 15 September 2000
Appointed Date: 15 September 2000

Persons With Significant Control

Mr Roger John Peers
Notified on: 1 September 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INGOSPEC COMMERCIAL LIMITED Events

02 Nov 2016
Confirmation statement made on 15 September 2016 with updates
13 Jul 2016
Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 13 July 2016
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Dec 2015
Compulsory strike-off action has been discontinued
08 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 43 more events
26 Sep 2000
Secretary resigned
26 Sep 2000
Registered office changed on 26/09/00 from: central house 582-586 kingsbury road, erdington birmingham west midlands B24 9ND
26 Sep 2000
New secretary appointed
26 Sep 2000
New director appointed
15 Sep 2000
Incorporation

INGOSPEC COMMERCIAL LIMITED Charges

23 October 2014
Charge code 0407 2568 0004
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 462 wolverhampton road east, parkfields, wolverhampton t/no…
23 October 2014
Charge code 0407 2568 0003
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 72 kenilworth crescent, parkfields, wolverhampton t/no…
23 October 2014
Charge code 0407 2568 0002
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
20 May 2002
Debenture
Delivered: 21 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…