Company NameIngram A V Limited
DirectorsJennifer Weir and Reed Ingram Weir
Company StatusActive
Company Number09839339
CategoryPrivate Limited Company
Incorporation Date23 October 2015(8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJennifer Weir
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(1 week, 5 days after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Mailing Court Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Reed Ingram Weir
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(1 week, 5 days after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Mailing Court Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered AddressUnit 3 Mailing Court Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Charges

27 March 2019Delivered on: 29 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

1 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
26 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
29 March 2019Registration of charge 098393390001, created on 27 March 2019 (23 pages)
22 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
14 January 2019Registered office address changed from Unit 4 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY United Kingdom to Unit 3 Mailing Court Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 14 January 2019 (1 page)
4 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
8 January 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
17 January 2017Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
17 January 2017Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
29 February 2016Registered office address changed from Unit 7 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY England to Unit 4 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Unit 7 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY England to Unit 4 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY on 29 February 2016 (1 page)
24 November 2015Termination of appointment of Michael Duke as a director on 23 October 2015 (1 page)
24 November 2015Termination of appointment of Michael Duke as a director on 23 October 2015 (1 page)
19 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 100
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 100
(4 pages)
17 November 2015Appointment of Jennifer Weir as a director on 4 November 2015 (3 pages)
17 November 2015Appointment of Reed Ingram Weir as a director on 4 November 2015 (3 pages)
17 November 2015Appointment of Reed Ingram Weir as a director on 4 November 2015 (3 pages)
17 November 2015Appointment of Jennifer Weir as a director on 4 November 2015 (3 pages)
9 November 2015Registered office address changed from 13 Portland Terrace Newcastle upon Tyne NE2 1SN United Kingdom to Unit 7 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 13 Portland Terrace Newcastle upon Tyne NE2 1SN United Kingdom to Unit 7 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY on 9 November 2015 (1 page)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 1
(23 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 1
(23 pages)