INGENIC DEVELOPMENTS LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 8AT
Company number 06254701
Status Active
Incorporation Date 21 May 2007
Company Type Private Limited Company
Address 5 STONEMASONS COURT, PARCHMENT STREET, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 8AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 May 2016 to 31 March 2016; Registered office address changed from Unit 15 Majestic Road Nursling Industrial Estate Southampton Hants SO16 0YT to 5 Stonemasons Court Parchment Street Winchester Hampshire SO23 8AT on 25 October 2016. The most likely internet sites of INGENIC DEVELOPMENTS LIMITED are www.ingenicdevelopments.co.uk, and www.ingenic-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Shawford Rail Station is 2.9 miles; to Eastleigh Rail Station is 6.7 miles; to Swaythling Rail Station is 8.9 miles; to St Denys Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ingenic Developments Limited is a Private Limited Company. The company registration number is 06254701. Ingenic Developments Limited has been working since 21 May 2007. The present status of the company is Active. The registered address of Ingenic Developments Limited is 5 Stonemasons Court Parchment Street Winchester Hampshire England So23 8at. . INGE, Rebecca Elizabeth is a Secretary of the company. BOYCE, Colin Howard is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
INGE, Rebecca Elizabeth
Appointed Date: 21 May 2007

Director
BOYCE, Colin Howard
Appointed Date: 21 May 2007
60 years old

INGENIC DEVELOPMENTS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2016
Previous accounting period shortened from 31 May 2016 to 31 March 2016
25 Oct 2016
Registered office address changed from Unit 15 Majestic Road Nursling Industrial Estate Southampton Hants SO16 0YT to 5 Stonemasons Court Parchment Street Winchester Hampshire SO23 8AT on 25 October 2016
22 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

21 May 2016
Satisfaction of charge 062547010007 in full
...
... and 26 more events
08 Jan 2008
Particulars of mortgage/charge
18 Sep 2007
Particulars of mortgage/charge
12 Jun 2007
Particulars of mortgage/charge
11 Jun 2007
Particulars of mortgage/charge
21 May 2007
Incorporation

INGENIC DEVELOPMENTS LIMITED Charges

7 April 2016
Charge code 0625 4701 0008
Delivered: 9 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining little fosters tote hill sherfield english…
25 June 2015
Charge code 0625 4701 0007
Delivered: 26 June 2015
Status: Satisfied on 21 May 2016
Persons entitled: National Westminster Bank PLC
Description: Little fosters tote hill chapel lane lockerley romsey…
6 October 2014
Charge code 0625 4701 0006
Delivered: 25 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lenas ryedown lane east wellow romsey hampshire t/no…
7 May 2008
Legal charge
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mayfield south lane nomansland salisbury wiltshire by way…
4 January 2008
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Solva south lane nomansland salisbury wiltshire,. By way of…
14 September 2007
Legal charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of nork house chapel lane nomansland…
7 June 2007
Debenture
Delivered: 11 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2007
Legal charge
Delivered: 12 June 2007
Status: Satisfied on 11 November 2011
Persons entitled: National Westminster Bank PLC
Description: Sand dunes school lane nomansland salisbury wilts. By way…