INGENIA SOLUTIONS LIMITED
TUNBRIDGE WELLS MMES AUTOMATION LIMITED

Hellopages » Kent » Tunbridge Wells » TN4 8HH

Company number 04335740
Status Active
Incorporation Date 6 December 2001
Company Type Private Limited Company
Address LINDEN HOUSE, LINDEN CLOSE, TUNBRIDGE WELLS, KENT, ENGLAND, TN4 8HH
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from Ingenia House Braybon Business Park, Consort Way Burgess Hill West Sussex RH15 9nd to Linden House Linden Close Tunbridge Wells Kent TN4 8HH on 23 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates. The most likely internet sites of INGENIA SOLUTIONS LIMITED are www.ingeniasolutions.co.uk, and www.ingenia-solutions.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and ten months. Ingenia Solutions Limited is a Private Limited Company. The company registration number is 04335740. Ingenia Solutions Limited has been working since 06 December 2001. The present status of the company is Active. The registered address of Ingenia Solutions Limited is Linden House Linden Close Tunbridge Wells Kent England Tn4 8hh. The company`s financial liabilities are £27.56k. It is £-157.48k against last year. The cash in hand is £103.89k. It is £44.52k against last year. And the total assets are £434.32k, which is £-20.21k against last year. SMITH, Karen is a Secretary of the company. SMITH, Karen is a Director of the company. SMITH, Stephen Paul is a Director of the company. Secretary MURPHY, Edward has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director MURPHY, Edward has been resigned. Director WILSON, Bernard Christopher has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


ingenia solutions Key Finiance

LIABILITIES £27.56k
-86%
CASH £103.89k
+74%
TOTAL ASSETS £434.32k
-5%
All Financial Figures

Current Directors

Secretary
SMITH, Karen
Appointed Date: 11 May 2005

Director
SMITH, Karen
Appointed Date: 01 March 2011
60 years old

Director
SMITH, Stephen Paul
Appointed Date: 06 December 2001
58 years old

Resigned Directors

Secretary
MURPHY, Edward
Resigned: 11 May 2005
Appointed Date: 06 December 2001

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 11 December 2001
Appointed Date: 06 December 2001

Director
MURPHY, Edward
Resigned: 11 May 2005
Appointed Date: 06 December 2001
62 years old

Director
WILSON, Bernard Christopher
Resigned: 31 March 2013
Appointed Date: 01 March 2011
53 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 11 December 2001
Appointed Date: 06 December 2001

Persons With Significant Control

Mr Stephen Paul Smith
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INGENIA SOLUTIONS LIMITED Events

23 Feb 2017
Registered office address changed from Ingenia House Braybon Business Park, Consort Way Burgess Hill West Sussex RH15 9nd to Linden House Linden Close Tunbridge Wells Kent TN4 8HH on 23 February 2017
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 6 December 2016 with updates
05 Apr 2016
Registration of charge 043357400004, created on 5 April 2016
08 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 21,873

...
... and 59 more events
28 Dec 2001
New secretary appointed;new director appointed
28 Dec 2001
New director appointed
11 Dec 2001
Secretary resigned
11 Dec 2001
Director resigned
06 Dec 2001
Incorporation

INGENIA SOLUTIONS LIMITED Charges

5 April 2016
Charge code 0433 5740 0004
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
2 April 2012
Deposit agreement to secure own liabilities
Delivered: 7 April 2012
Status: Satisfied on 28 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
2 December 2002
All assets debenture
Delivered: 7 December 2002
Status: Satisfied on 17 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
9 May 2002
Rent deposit deed
Delivered: 18 May 2002
Status: Outstanding
Persons entitled: Altyre Securities Limited
Description: The deposit account and all monies standing to its credit…