Company NameIngram 1002 Limited
DirectorLouis Anthony Lockley Ingram
Company StatusActive
Company Number04397008
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Louis Anthony Lockley Ingram
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2002(3 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameRuth Ingram
NationalityBritish
StatusCurrent
Appointed01 September 2008(6 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameJohn Anthony Ingram
NationalityBritish
StatusResigned
Appointed21 March 2002(3 days after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWardle Old Hall
Wardle
Nantwich
Cheshire
CW5 6BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteingrampublishing.com
Email address[email protected]

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Mr Louis Anthony Lockley Ingram
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

22 April 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
22 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
22 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
13 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
6 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
1 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
6 March 2014Registered office address changed from Wigmore Hall Wigmore Herefordshire HR6 9UL on 6 March 2014 (1 page)
6 March 2014Secretary's details changed for Ruth Ingram on 6 February 2014 (1 page)
6 March 2014Director's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (2 pages)
6 March 2014Registered office address changed from Wigmore Hall Wigmore Herefordshire HR6 9UL on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Wigmore Hall Wigmore Herefordshire HR6 9UL on 6 March 2014 (1 page)
6 March 2014Secretary's details changed for Ruth Ingram on 6 February 2014 (1 page)
6 March 2014Director's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (2 pages)
6 March 2014Director's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (2 pages)
6 March 2014Secretary's details changed for Ruth Ingram on 6 February 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 March 2011Annual return made up to 18 March 2011 (14 pages)
24 March 2011Annual return made up to 18 March 2011 (14 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 June 2010Annual return made up to 18 March 2010 (15 pages)
24 June 2010Annual return made up to 18 March 2010 (15 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
13 July 2009Return made up to 18/03/09; full list of members (5 pages)
13 July 2009Return made up to 18/03/09; full list of members (5 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 September 2008Secretary appointed ruth ingram (2 pages)
16 September 2008Appointment terminated secretary john ingram (1 page)
16 September 2008Return made up to 18/03/07; no change of members (6 pages)
16 September 2008Return made up to 18/03/08; no change of members (6 pages)
16 September 2008Return made up to 18/03/07; no change of members (6 pages)
16 September 2008Secretary appointed ruth ingram (2 pages)
16 September 2008Appointment terminated secretary john ingram (1 page)
16 September 2008Return made up to 18/03/08; no change of members (6 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 June 2006Return made up to 18/03/06; full list of members (6 pages)
16 June 2006Return made up to 18/03/06; full list of members (6 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 May 2005Return made up to 18/03/05; full list of members (6 pages)
4 May 2005Return made up to 18/03/05; full list of members (6 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 June 2004Return made up to 18/03/04; full list of members (6 pages)
24 June 2004Return made up to 18/03/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
7 April 2003Return made up to 18/03/03; full list of members (6 pages)
7 April 2003Return made up to 18/03/03; full list of members (6 pages)
25 July 2002Registered office changed on 25/07/02 from: sovereign house queen street manchester lancashire M2 5HR (1 page)
25 July 2002Registered office changed on 25/07/02 from: sovereign house queen street manchester lancashire M2 5HR (1 page)
2 June 2002Ad 24/05/02-27/05/02 £ si 999@1=999 £ ic 1/1000 (2 pages)
2 June 2002Ad 24/05/02-27/05/02 £ si 999@1=999 £ ic 1/1000 (2 pages)
23 April 2002Company name changed betaset associates LIMITED\certificate issued on 23/04/02 (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Company name changed betaset associates LIMITED\certificate issued on 23/04/02 (2 pages)
18 April 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
18 April 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Director resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: 788-790 finchley road london NW11 7TJ (1 page)
28 March 2002Registered office changed on 28/03/02 from: 788-790 finchley road london NW11 7TJ (1 page)
18 March 2002Incorporation (18 pages)
18 March 2002Incorporation (18 pages)