Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INGLEBY SUB LIMITED
Company Information for

INGLEBY SUB LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, SO53 3TY,
Company Registration Number
04240184
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ingleby Sub Ltd
INGLEBY SUB LIMITED was founded on 2001-06-25 and has its registered office in Eastleigh. The organisation's status is listed as "Active - Proposal to Strike off". Ingleby Sub Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INGLEBY SUB LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
SO53 3TY
Other companies in NN12
 
Previous Names
ROAD ANGEL GROUP LIMITED28/03/2018
BLACK SPOT INTERACTIVE LIMITED28/09/2006
Filing Information
Company Number 04240184
Company ID Number 04240184
Date formed 2001-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts FULL
Last Datalog update: 2021-10-07 19:20:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGLEBY SUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INGLEBY SUB LIMITED

Current Directors
Officer Role Date Appointed
EDWARD IAN CHARLES WALKER
Company Secretary 2016-05-31
MARK PRITCHARD WILLIAMS
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ISMAIL ESSACK
Company Secretary 2013-07-09 2016-05-31
ISMAIL ESSACK
Director 2013-07-09 2016-05-31
HASSAN SAADI SADIQ
Director 2013-07-09 2015-11-17
MARK GORDON THICKBROOM
Company Secretary 2010-03-23 2013-07-09
STUART MALCOLM CHAPMAN
Director 2012-03-01 2013-07-09
RICHARD JOHN MEECHAN
Director 2012-03-01 2013-07-09
MARK THICKBROOM
Director 2007-09-19 2013-07-09
JONATHAN HUGH TOBIAS READ
Director 2010-07-06 2012-02-10
DAVID WILLIAM CLARK
Director 2001-09-10 2011-01-31
GRAHAM ROBERT MACKIE
Director 2007-05-01 2011-01-31
ANTHONY JOSEPH EAGLE
Company Secretary 2001-09-10 2010-03-23
ANTHONY JOSEPH EAGLE
Director 2001-09-10 2010-03-23
ADRIAN SPENCER KEANE
Director 2006-12-04 2007-09-28
STEVEN KENNETH SALMON
Director 2005-09-15 2007-02-28
STUART LEE BOWDEN ROOKE
Director 2004-03-01 2005-09-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-06-25 2001-09-10
WATERLOW NOMINEES LIMITED
Nominated Director 2001-06-25 2001-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PRITCHARD WILLIAMS BLACK SPOT INTERACTIVE LIMITED Director 2016-05-31 CURRENT 2006-10-02 Dissolved 2017-04-25
MARK PRITCHARD WILLIAMS BLACK SPOT LIMITED Director 2016-05-31 CURRENT 2003-06-30 Dissolved 2017-04-25
MARK PRITCHARD WILLIAMS ROAD ANGEL POGO LIMITED Director 2016-05-31 CURRENT 2003-06-30 Dissolved 2017-04-18
MARK PRITCHARD WILLIAMS INGLEBY (1653) LIMITED Director 2016-05-31 CURRENT 2005-04-26 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MORPHEOUS SUB LIMITED Director 2016-05-31 CURRENT 2000-01-27 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MORPHEOUS HOLDINGS LIMITED Director 2016-05-31 CURRENT 2000-05-12 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS INGENIE SOFTWARE LIMITED Director 2016-05-16 CURRENT 2010-12-09 Dissolved 2017-07-04
MARK PRITCHARD WILLIAMS WTGIL LIMITED Director 2016-05-16 CURRENT 2010-03-29 Active
MARK PRITCHARD WILLIAMS WTGISL LIMITED Director 2016-04-21 CURRENT 2010-12-09 Active
MARK PRITCHARD WILLIAMS INGENIE (UK) LIMITED Director 2016-04-21 CURRENT 2013-09-10 Active
MARK PRITCHARD WILLIAMS QUINDELL BUSINESS PROCESS SERVICES LIMITED Director 2015-07-06 CURRENT 1980-04-21 Active
MARK PRITCHARD WILLIAMS WATCHSTONE BRAND ADDITIONS LIMITED Director 2015-05-29 CURRENT 2012-09-27 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS WATCHSTONE TELEMATICS LIMITED Director 2015-05-29 CURRENT 2014-03-07 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS UTILITY SUPPLIER SERVICES LIMITED Director 2015-05-29 CURRENT 2011-05-13 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS UK SUN LIMITED Director 2015-05-29 CURRENT 2003-01-21 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SKILLWISE CONSULTING LTD Director 2015-05-29 CURRENT 2013-08-16 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SH AUTO SERVICES LIMITED Director 2015-05-29 CURRENT 2012-04-26 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS QUINDELL FINANCIAL SERVICES LIMITED Director 2015-05-29 CURRENT 2010-07-12 Dissolved 2016-11-08
MARK PRITCHARD WILLIAMS QUINDELL ENTERPRISE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2011-10-13 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS PHYSIOTHERAPY REHABILITATION SERVICES LIMITED Director 2015-05-29 CURRENT 2009-03-12 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SWB CONSULTING LIMITED Director 2015-05-29 CURRENT 2003-02-26 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS OVERLAND ASSOCIATES LIMITED Director 2015-05-29 CURRENT 2005-04-21 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS ENZYME INTERNATIONAL LIMITED Director 2015-05-29 CURRENT 2002-02-07 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS UTILITY SWITCH LIMITED Director 2015-05-29 CURRENT 2006-09-29 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS QUINDELL MOTOR SERVICES LIMITED Director 2015-05-29 CURRENT 2012-02-09 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS QUINDELL CHAMPION & CHALLENGER METHODS LIMITED Director 2015-05-29 CURRENT 2012-02-09 Dissolved 2017-04-11
MARK PRITCHARD WILLIAMS METASKIL GROUP LIMITED Director 2015-05-29 CURRENT 2001-01-30 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS OPEN SQUARE LTD Director 2015-05-29 CURRENT 2003-08-14 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS SMI TELECOMS DISTRIBUTION LIMITED Director 2015-05-29 CURRENT 2012-03-08 Dissolved 2017-10-24
MARK PRITCHARD WILLIAMS SUNLITE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2010-06-15 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS QPS ENERGY LIMITED Director 2015-05-29 CURRENT 2011-09-22 Dissolved 2018-01-16
MARK PRITCHARD WILLIAMS QPS SOUTH WEST LIMITED Director 2015-05-29 CURRENT 2012-01-23 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS QPS SCAFFOLDING LIMITED Director 2015-05-29 CURRENT 2012-03-09 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS REBRAND EXTENSION (UK) LIMITED Director 2015-05-29 CURRENT 2012-07-18 Active
MARK PRITCHARD WILLIAMS ACH MANAGEMENT SERVICES LIMITED Director 2015-05-29 CURRENT 2013-12-02 Dissolved 2018-01-09
MARK PRITCHARD WILLIAMS HUBIO TECHNOLOGIES LIMITED Director 2015-05-29 CURRENT 2002-08-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MAINE FINANCE LIMITED Director 2015-05-29 CURRENT 2007-07-17 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS CONNECTED CAR SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2014-03-14 Active
MARK PRITCHARD WILLIAMS WATCHSTONE GROUP PLC Director 2015-05-29 CURRENT 2005-08-22 Active
MARK PRITCHARD WILLIAMS QUINDELL PROPERTY SERVICES LIMITED Director 2015-05-29 CURRENT 2013-02-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS HUBIO SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2010-11-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS WATCHSTONE LIMITED Director 2015-05-29 CURRENT 2000-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-12DS01Application to strike the company off the register
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRITCHARD WILLIAMS
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRITCHARD WILLIAMS
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-11-07AP01DIRECTOR APPOINTED MR STEFAN LEON BORSON
2018-11-07TM02Termination of appointment of Edward Ian Charles Walker on 2018-11-07
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-03-28RES15CHANGE OF COMPANY NAME 28/03/18
2018-03-28CERTNMCOMPANY NAME CHANGED ROAD ANGEL GROUP LIMITED CERTIFICATE ISSUED ON 28/03/18
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM 2nd Floor, Home Ground Barn Pury Hill Business Park Towcester NN12 7LS England
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-06-26PSC02Notification of Ingleby (1653) Limited as a person with significant control on 2016-06-04
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM Clark House Silverstone Technology Park Silverstone Circuit Silverstone Northamptonshire NN12 8GX
2017-01-07DISS40Compulsory strike-off action has been discontinued
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-01AR0125/06/16 ANNUAL RETURN FULL LIST
2016-06-06AP03Appointment of Mr Edward Ian Charles Walker as company secretary on 2016-05-31
2016-06-06AP01DIRECTOR APPOINTED MR MARK PRITCHARD WILLIAMS
2016-06-06TM02Termination of appointment of Ismail Essack on 2016-05-31
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ISMAIL ESSACK
2015-11-19AA01Current accounting period extended from 30/11/15 TO 31/12/15
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR HASSAN SAADI SADIQ
2015-10-08AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-07AR0125/06/15 FULL LIST
2015-10-07AR0125/06/15 FULL LIST
2015-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042401840009
2014-10-26AA01Current accounting period extended from 31/05/14 TO 30/11/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0125/06/14 FULL LIST
2014-06-14DISS40DISS40 (DISS40(SOAD))
2014-06-13AA31/05/13 TOTAL EXEMPTION SMALL
2014-06-03GAZ1FIRST GAZETTE
2013-08-20AP03SECRETARY APPOINTED MR ISMAIL ESSACK
2013-08-20AP01DIRECTOR APPOINTED MR ISMAIL ESSACK
2013-08-20AP01DIRECTOR APPOINTED MR HASSAN SADIQ
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK THICKBROOM
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MEECHAN
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHAPMAN
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY MARK THICKBROOM
2013-07-11AR0125/06/13 FULL LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THICKBROOM / 20/06/2013
2013-02-20AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-20AR0125/06/12 FULL LIST
2012-07-20AP01DIRECTOR APPOINTED MR STUART MALCOLM CHAPMAN
2012-05-25AUDAUDITOR'S RESIGNATION
2012-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN READ
2012-03-02AP01DIRECTOR APPOINTED MR RICHARD MEECHAN
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-07-21AR0125/06/11 FULL LIST
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MACKIE
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-31AUDAUDITOR'S RESIGNATION
2010-08-25AUDAUDITOR'S RESIGNATION
2010-07-22MISCCHANGE AUDITORS
2010-07-22AR0125/06/10 FULL LIST
2010-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-07-13AP01DIRECTOR APPOINTED MR JONATHAN HUGH TOBIAS READ
2010-04-20AP03SECRETARY APPOINTED MR MARK GORDON THICKBROOM
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EAGLE
2010-04-17TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY EAGLE
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / MARK THICKBROOM / 09/07/2009
2009-07-09363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-07-10363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-10287REGISTERED OFFICE CHANGED ON 10/07/2008 FROM CLARK HOUSE SILVERSTONE TECHNOLOGY PARK SILVERSTONE CIRCUIT SILVERSTONE NORTHAMPTONSHIRE NN12 8GX
2008-07-10190LOCATION OF DEBENTURE REGISTER
2008-07-10353LOCATION OF REGISTER OF MEMBERS
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-08288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-07-25363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-07-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-15288bDIRECTOR RESIGNED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: NEW ROOKERY FARM SILVERSTONE NORTHAMPTIONSHIRE NN12 8UP
2006-09-28CERTNMCOMPANY NAME CHANGED BLACK SPOT INTERACTIVE LIMITED CERTIFICATE ISSUED ON 28/09/06
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INGLEBY SUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-03
Fines / Sanctions
No fines or sanctions have been issued against INGLEBY SUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-23 Outstanding LLOYDS BANK PLC
DEBENTURE 2012-03-26 Satisfied DFJ ESPRIT LLP AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 19 SEPTEMBER 2005 AND 2010-07-10 Satisfied LLOYDS TSB BANK PLC
DEPOSIT DEED 2005-09-30 Outstanding SILVERSTONE ESTATES LIMITED
INTELLECTUAL PROPERTY RIGHTS CHARGE 2005-09-19 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-09-19 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-09-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE OF A LIFE POLICY 2005-09-19 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2002-10-31 Satisfied DAVID GEORGE KING AND CAROLYN MARGARET KING
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INGLEBY SUB LIMITED

Intangible Assets
Patents
We have not found any records of INGLEBY SUB LIMITED registering or being granted any patents
Domain Names

INGLEBY SUB LIMITED owns 17 domain names.

blackspot-interactive.co.uk   blackspot.co.uk   mmgt.co.uk   mileagemanagement.co.uk   bike-angel.co.uk   bike-track.co.uk   biketrac.co.uk   roadangel.co.uk   roadangeladventurer.co.uk   roadangelaviation.co.uk   roadangelbike.co.uk   roadangelfleet.co.uk   roadangelgroup.co.uk   roadangelmobile.co.uk   roadangelnavigation.co.uk   roadangelvantage.co.uk   roadangeltracking.co.uk  

Trademarks
We have not found any records of INGLEBY SUB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INGLEBY SUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
New Forest District Council 2014-05-14 GBP £810 Plant

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INGLEBY SUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INGLEBY SUB LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-01-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2014-12-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2014-11-0185269120Radio navigational receivers (excl. radar apparatus)
2014-10-0185269120Radio navigational receivers (excl. radar apparatus)
2014-09-0185269120Radio navigational receivers (excl. radar apparatus)
2014-09-0190148000Navigational instruments and apparatus (excl. for aeronautical or space navigation, compasses and radio navigational equipment)
2014-08-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-08-0185269120Radio navigational receivers (excl. radar apparatus)
2014-06-0185269120Radio navigational receivers (excl. radar apparatus)
2014-04-0185269120Radio navigational receivers (excl. radar apparatus)
2014-03-0185269120Radio navigational receivers (excl. radar apparatus)
2014-01-0185269120Radio navigational receivers (excl. radar apparatus)
2013-12-0185269120Radio navigational receivers (excl. radar apparatus)
2013-11-0185269120Radio navigational receivers (excl. radar apparatus)
2013-11-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2013-10-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2013-10-0185269120Radio navigational receivers (excl. radar apparatus)
2013-09-0185269120Radio navigational receivers (excl. radar apparatus)
2013-06-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2013-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-05-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2013-04-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2012-11-0185269120Radio navigational receivers (excl. radar apparatus)
2012-10-0185269120Radio navigational receivers (excl. radar apparatus)
2012-09-0185269120Radio navigational receivers (excl. radar apparatus)
2012-08-0185269120Radio navigational receivers (excl. radar apparatus)
2012-07-0185269120Radio navigational receivers (excl. radar apparatus)
2012-06-0185269120Radio navigational receivers (excl. radar apparatus)
2012-06-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2012-05-0185269120Radio navigational receivers (excl. radar apparatus)
2012-05-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2012-05-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2012-05-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-04-0185269120Radio navigational receivers (excl. radar apparatus)
2012-04-0190149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2012-03-0185269120Radio navigational receivers (excl. radar apparatus)
2012-03-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2011-07-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2011-03-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2010-12-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2010-11-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2010-10-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyROAD ANGEL GROUP LIMITEDEvent Date2014-06-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INGLEBY SUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INGLEBY SUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.