Company NameIngleheart Picture Framing Limited
DirectorMichael George Ingleheart
Company StatusActive
Company Number08428475
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael George Ingleheart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.ingleheart.com

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £0.01M.g. Ingleheart
100.00%
Ordinary

Financials

Year2014
Net Worth£156
Cash£12,709
Current Liabilities£13,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

1 August 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
21 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
8 August 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
10 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
7 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
26 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
10 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
19 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
13 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
22 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
31 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Director's details changed for Mr Michael George Ingleheart on 8 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Michael George Ingleheart on 8 April 2015 (2 pages)
16 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Director's details changed for Mr Michael George Ingleheart on 8 April 2015 (2 pages)
16 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Director's details changed for Mr Michael George Ingleheart on 4 March 2014 (2 pages)
1 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Director's details changed for Mr Michael George Ingleheart on 4 March 2014 (2 pages)
1 May 2014Director's details changed for Mr Michael George Ingleheart on 4 March 2014 (2 pages)
1 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 1 May 2014 (1 page)
18 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 100
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 100
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 100
(3 pages)
8 March 2013Appointment of Mr Michael George Ingleheart as a director (2 pages)
8 March 2013Appointment of Mr Michael George Ingleheart as a director (2 pages)
4 March 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
4 March 2013Incorporation (20 pages)
4 March 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
4 March 2013Incorporation (20 pages)