Ingent Consulting Engineers Limited

General information

Name:

Ingent Consulting Engineers Ltd

Office Address:

Unit 10 Brightwell Barns Waldringfield Road IP10 0BJ Brightwell

Number: 09120483

Incorporation date: 2014-07-08

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ingent Consulting Engineers Limited with reg. no. 09120483 has been in this business field for 10 years. This Private Limited Company can be contacted at Unit 10 Brightwell Barns, Waldringfield Road in Brightwell and company's zip code is IP10 0BJ. Ingent Consulting Engineers Limited was known seven years from now under the name of Jms Engineers (east Anglia). This company's SIC and NACE codes are 71129 and their NACE code stands for Other engineering activities. 2022-08-31 is the last time when company accounts were reported.

The data we obtained about this company's members suggests that there are three directors: Daniel W., Kieran K. and Matthew S. who joined the company's Management Board on Thu, 27th May 2021.

  • Previous company's names
  • Ingent Consulting Engineers Limited 2017-04-19
  • Jms Engineers (east Anglia) Limited 2014-07-08

Financial data based on annual reports

Company staff

Daniel W.

Role: Director

Appointed: 27 May 2021

Latest update: 29 December 2023

Kieran K.

Role: Director

Appointed: 27 May 2021

Latest update: 29 December 2023

Matthew S.

Role: Director

Appointed: 27 May 2021

Latest update: 29 December 2023

People with significant control

Executives who have control over the firm are as follows: Matthew S. has substantial control or influence over the company. Ingent Holdings Ltd owns over 3/4 of company shares. This company can be reached in Ipswich at Waldringfield Road, Brightwell, IP10 0BJ and was registered as a PSC under the registration number 13213653. Daniel W. has substantial control or influence over the company.

Matthew S.
Notified on 27 May 2021
Nature of control:
substantial control or influence
Ingent Holdings Ltd
Address: Unit 10 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, IP10 0BJ, England
Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 13213653
Notified on 25 May 2021
Nature of control:
over 3/4 of shares
Daniel W.
Notified on 27 May 2021
Nature of control:
substantial control or influence
Kieran K.
Notified on 27 May 2021
Nature of control:
substantial control or influence
Mr Richard Wigzell
Address: Mansard House Private Road, Martlesham, Woodbridge, IP12 4SG, England
Legal authority England
Legal form Individual
Country registered England And Wales
Place registered Registrar Of Companies In England And Wales
Registration number 09119667
Notified on 6 April 2016
Ceased on 30 August 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 08 July 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 7 April 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Wednesday 6th September 2023 (CS01)
filed on: 6th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

100 Long Street

Post code:

CV9 1AP

City / Town:

Atherstone

HQ address,
2016

Address:

100 Long Street

Post code:

CV9 1AP

City / Town:

Atherstone

Accountant/Auditor,
2016 - 2015

Name:

Vaughan Davies & Co (accountants) Ltd

Address:

Post Office House 100 Long Street

Post code:

CV9 1AP

City / Town:

Atherstone

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
9
Company Age

Similar companies nearby

Closest companies