ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inglis Hall And Co Limited

Inglis Hall And Co Limited is an active company incorporated on 8 March 2013 with the registered office located in . Inglis Hall And Co Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08436507
Private limited company
Age
12 years
Incorporated 8 March 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 2 December 2024 (9 months ago)
Next confirmation dated 2 December 2025
Due by 16 December 2025 (3 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Block C Units 1,2,5 & 6 Swallow Business Park, Diamond Drive
Lower Dicker
Hailsham
BN27 4EL
England
Address changed on 18 Sep 2023 (1 year 12 months ago)
Previous address was 99 Western Road Lewes BN7 1RS
Telephone
01273486177
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Carpenter • British • Lives in England • Born in Jul 1974
Director • PSC • Operations Director • British • Lives in England • Born in Jul 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clear Grasp Limited
Mr Timothy Jason Flux is a mutual person.
Active
Brands
Inglis Hall
Inglis Hall is a kitchen maker based in Lewes, Sussex, focused on designing and installing kitchens.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£24.54K
Increased by £14.83K (+153%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 1 (+7%)
Total Assets
£489.59K
Increased by £34.46K (+8%)
Total Liabilities
-£420.66K
Decreased by £29.38K (-7%)
Net Assets
£68.93K
Increased by £63.84K (+1255%)
Debt Ratio (%)
86%
Decreased by 12.96% (-13%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 18 Jun 2025
Confirmation Submitted
9 Months Ago on 3 Dec 2024
Full Accounts Submitted
10 Months Ago on 25 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Dec 2023
Full Accounts Submitted
1 Year 9 Months Ago on 21 Nov 2023
Registered Address Changed
1 Year 12 Months Ago on 18 Sep 2023
Confirmation Submitted
2 Years 9 Months Ago on 13 Dec 2022
Full Accounts Submitted
3 Years Ago on 20 Jun 2022
Full Accounts Submitted
3 Years Ago on 21 Dec 2021
Timothy Jason Flux (PSC) Resigned
3 Years Ago on 2 Dec 2021
Get Credit Report
Discover Inglis Hall And Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 18 Jun 2025
Confirmation statement made on 2 December 2024 with no updates
Submitted on 3 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Oct 2024
Confirmation statement made on 2 December 2023 with no updates
Submitted on 20 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Nov 2023
Registered office address changed from 99 Western Road Lewes BN7 1RS to Block C Units 1,2,5 & 6 Swallow Business Park, Diamond Drive Lower Dicker Hailsham BN27 4EL on 18 September 2023
Submitted on 18 Sep 2023
Confirmation statement made on 2 December 2022 with no updates
Submitted on 13 Dec 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 20 Jun 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 21 Dec 2021
Notification of Timothy Jason Flux as a person with significant control on 3 December 2021
Submitted on 6 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year