Winsford Industrial Estate
Winsford
Cheshire
CW7 3RY
Director Name | Mr Martin James Derbyshire |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2005(18 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Trust Officer |
Country of Residence | Isle Of Man |
Correspondence Address | St Jude Quarterbridge Road Douglas Isle Of Man IM2 3RH |
Secretary Name | Terry Anne Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(20 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 12, Oasis Business Park, Road One Winsford Industrial Estate Winsford Cheshire CW7 3RY |
Director Name | Mr Michele Alessandro Vitulano |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 June 2013(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Commercial Director |
Country of Residence | Italy |
Correspondence Address | Indeco Spa Viale Lindemann 10 Zona Industriale Bari 70123 Italy |
Director Name | Mr James Peter Hopkins |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 19 Carlton Road Hale Altrincham Cheshire WA15 8RH |
Director Name | Mrs Margaret Kathleen Hopkins |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 19 Carlton Road Hale Altrincham Cheshire WA15 8RH |
Secretary Name | Mrs Margaret Kathleen Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 19 Carlton Road Hale Altrincham Cheshire WA15 8RH |
Secretary Name | Terry Anne Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | Quoit Ground 6 Kershaw Grove Macclesfield Cheshire SK11 8TN |
Secretary Name | Aidan Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 28 Melanie Drive Stockport Cheshire SK5 6XJ |
Director Name | Joel Alexander Steinhart |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2002) |
Role | Company Director |
Correspondence Address | 6 Crooked Usage London N3 3HB |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Website | indeco-uk.co.uk |
---|
Registered Address | Unit 12, Oasis Business Park, Road One Winsford Industrial Estate Winsford Cheshire CW7 3RY |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
9.5k at £1 | Indeco Ind Spa 95.00% Ordinary |
---|---|
500 at £1 | John Jackson 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £440,498 |
Cash | £173,866 |
Current Liabilities | £961,103 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
18 June 2019 | Delivered on: 18 June 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land at unit 11, oasis business park, road one, winsford industrial estate, winsford, cheshire, CW7 3RY. Outstanding |
---|---|
24 February 2017 | Delivered on: 1 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 12 oasis business park road one winsford cheshire CW7 3RY. Outstanding |
30 March 2007 | Delivered on: 12 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 11 oasis business park winsford cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 July 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
18 June 2019 | Registration of charge 020507820003, created on 18 June 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 March 2018 | Secretary's details changed for Terry Anne Jackson on 28 March 2018 (1 page) |
28 March 2018 | Director's details changed for Mr Martin James Derbyshire on 28 March 2018 (2 pages) |
28 March 2018 | Director's details changed for Mr John Jackson on 28 March 2018 (2 pages) |
17 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
17 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
10 July 2017 | Registered office address changed from 11 Oasis Business Park, Road One Winsford Cheshire CW7 3RY to Unit 12, Oasis Business Park, Road One Winsford Industrial Estate Winsford Cheshire CW7 3RY on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 11 Oasis Business Park, Road One Winsford Cheshire CW7 3RY to Unit 12, Oasis Business Park, Road One Winsford Industrial Estate Winsford Cheshire CW7 3RY on 10 July 2017 (1 page) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
1 March 2017 | Registration of charge 020507820002, created on 24 February 2017 (7 pages) |
1 March 2017 | Registration of charge 020507820002, created on 24 February 2017 (7 pages) |
15 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
20 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
20 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
18 December 2014 | Auditor's resignation (2 pages) |
18 December 2014 | Auditor's resignation (2 pages) |
5 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 June 2013 | Appointment of Mr Michele Alessandro Vitulano as a director on 1 June 2013 (2 pages) |
4 June 2013 | Appointment of Mr Michele Alessandro Vitulano as a director on 1 June 2013 (2 pages) |
4 June 2013 | Appointment of Mr Michele Alessandro Vitulano as a director on 1 June 2013 (2 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 August 2012 | Director's details changed for Mr Martin James Derbyshire on 16 May 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Martin James Derbyshire on 16 May 2012 (2 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for John Jackson on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for John Jackson on 31 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
12 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: nelstrop road levenshulme manchester M19 3JL (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: nelstrop road levenshulme manchester M19 3JL (1 page) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | New secretary appointed (2 pages) |
11 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
29 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
25 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (3 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (3 pages) |
14 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
22 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
24 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: fergus and fergus 24 oswald road chorlton cum hardy manchester lancashire M21 9LP (2 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: fergus and fergus 24 oswald road chorlton cum hardy manchester lancashire M21 9LP (2 pages) |
31 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Return made up to 31/03/99; no change of members
|
23 August 2000 | Return made up to 31/03/99; no change of members
|
23 August 2000 | Return made up to 31/03/00; full list of members (7 pages) |
23 August 2000 | Return made up to 31/03/00; full list of members (7 pages) |
23 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | Nc inc already adjusted 03/12/99 (1 page) |
22 August 2000 | Nc inc already adjusted 03/12/99 (1 page) |
22 August 2000 | Ad 03/12/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
22 August 2000 | Ad 03/12/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 August 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
22 August 2000 | Resolutions
|
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: 19 carlton road hale altrincham cheshire WA15 8RH (1 page) |
5 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: 19 carlton road hale altrincham cheshire WA15 8RH (1 page) |
5 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
31 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
31 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
9 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
9 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
7 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
7 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 December 1995 | Company name changed indeco (construction equipment) LIMITED\certificate issued on 04/12/95 (4 pages) |
1 December 1995 | Company name changed indeco (construction equipment) LIMITED\certificate issued on 04/12/95 (4 pages) |
13 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
13 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
29 August 1986 | Incorporation (13 pages) |
29 August 1986 | Incorporation (13 pages) |