Company NameIndeco (UK) Limited
Company StatusActive
Company Number02050782
CategoryPrivate Limited Company
Incorporation Date29 August 1986(37 years, 8 months ago)
Previous NameIndeco (Construction Equipment) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr John Jackson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1999(12 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12, Oasis Business Park, Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RY
Director NameMr Martin James Derbyshire
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2005(18 years, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleTrust Officer
Country of ResidenceIsle Of Man
Correspondence AddressSt Jude Quarterbridge Road
Douglas
Isle Of Man
IM2 3RH
Secretary NameTerry Anne Jackson
NationalityBritish
StatusCurrent
Appointed01 January 2007(20 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence AddressUnit 12, Oasis Business Park, Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RY
Director NameMr Michele Alessandro Vitulano
Date of BirthMay 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2013(26 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleCommercial Director
Country of ResidenceItaly
Correspondence AddressIndeco Spa Viale Lindemann 10
Zona Industriale
Bari 70123
Italy
Director NameMr James Peter Hopkins
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address19 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Director NameMrs Margaret Kathleen Hopkins
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address19 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Secretary NameMrs Margaret Kathleen Hopkins
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address19 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Secretary NameTerry Anne Jackson
NationalityBritish
StatusResigned
Appointed26 January 1999(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2000)
RoleCompany Director
Correspondence AddressQuoit Ground
6 Kershaw Grove
Macclesfield
Cheshire
SK11 8TN
Secretary NameAidan Coyle
NationalityBritish
StatusResigned
Appointed05 April 2000(13 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address28 Melanie Drive
Stockport
Cheshire
SK5 6XJ
Director NameJoel Alexander Steinhart
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2002)
RoleCompany Director
Correspondence Address6 Crooked Usage
London
N3 3HB
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(13 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN

Contact

Websiteindeco-uk.co.uk

Location

Registered AddressUnit 12, Oasis Business Park, Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RY
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

9.5k at £1Indeco Ind Spa
95.00%
Ordinary
500 at £1John Jackson
5.00%
Ordinary

Financials

Year2014
Net Worth£440,498
Cash£173,866
Current Liabilities£961,103

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

18 June 2019Delivered 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 2017Delivered 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 2007Delivered 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

Filing History

30 July 2020Accounts for a small company made up to 31 December 2019 (12 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
18 June 2019Registration of charge 020507820003, created on 18 June 2019 (8 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 March 2018Secretary's details changed for Terry Anne Jackson on 28 March 2018 (1 page)
28 March 2018Director's details changed for Mr Martin James Derbyshire on 28 March 2018 (2 pages)
28 March 2018Director's details changed for Mr John Jackson on 28 March 2018 (2 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
10 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
1 March 2017Registration of charge 020507820002, created on 24 February 2017 (7 pages)
1 March 2017Registration of charge 020507820002, created on 24 February 2017 (7 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(6 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(6 pages)
20 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(6 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(6 pages)
18 December 2014Auditor's resignation (2 pages)
18 December 2014Auditor's resignation (2 pages)
5 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(6 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(6 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 June 2013Appointment of Mr Michele Alessandro Vitulano as a director on 1 June 2013 (2 pages)
4 June 2013Appointment of Mr Michele Alessandro Vitulano as a director on 1 June 2013 (2 pages)
4 June 2013Appointment of Mr Michele Alessandro Vitulano as a director on 1 June 2013 (2 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
30 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 August 2012Director's details changed for Mr Martin James Derbyshire on 16 May 2012 (2 pages)
6 August 2012Director's details changed for Mr Martin James Derbyshire on 16 May 2012 (2 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for John Jackson on 31 March 2010 (2 pages)
6 April 2010Director's details changed for John Jackson on 31 March 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
5 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
12 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 April 2007Return made up to 31/03/07; full list of members (7 pages)
23 April 2007Return made up to 31/03/07; full list of members (7 pages)
17 April 2007Registered office changed on 17/04/07 from: nelstrop road levenshulme manchester M19 3JL (1 page)
17 April 2007Registered office changed on 17/04/07 from: nelstrop road levenshulme manchester M19 3JL (1 page)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007New secretary appointed (2 pages)
17 January 2007New secretary appointed (2 pages)
11 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 April 2006Return made up to 31/03/06; full list of members (7 pages)
18 April 2006Return made up to 31/03/06; full list of members (7 pages)
29 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 May 2005Return made up to 31/03/05; full list of members (7 pages)
25 May 2005Return made up to 31/03/05; full list of members (7 pages)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (3 pages)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (3 pages)
14 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 May 2003Return made up to 31/03/03; full list of members (7 pages)
22 May 2003Return made up to 31/03/03; full list of members (7 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
24 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 April 2002Return made up to 31/03/02; full list of members (7 pages)
18 April 2002Return made up to 31/03/02; full list of members (7 pages)
23 November 2001Registered office changed on 23/11/01 from: fergus and fergus 24 oswald road chorlton cum hardy manchester lancashire M21 9LP (2 pages)
23 November 2001Registered office changed on 23/11/01 from: fergus and fergus 24 oswald road chorlton cum hardy manchester lancashire M21 9LP (2 pages)
31 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 April 2001Return made up to 31/03/01; full list of members (7 pages)
5 April 2001Return made up to 31/03/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 2000Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 2000Return made up to 31/03/00; full list of members (7 pages)
23 August 2000Return made up to 31/03/00; full list of members (7 pages)
23 August 2000New secretary appointed (2 pages)
22 August 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 August 2000Nc inc already adjusted 03/12/99 (1 page)
22 August 2000Nc inc already adjusted 03/12/99 (1 page)
22 August 2000Ad 03/12/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 2000Ad 03/12/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 August 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned;director resigned (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
5 February 2000Registered office changed on 05/02/00 from: 19 carlton road hale altrincham cheshire WA15 8RH (1 page)
5 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
5 February 2000Registered office changed on 05/02/00 from: 19 carlton road hale altrincham cheshire WA15 8RH (1 page)
5 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
31 May 1998Return made up to 31/03/98; no change of members (4 pages)
31 May 1998Return made up to 31/03/98; no change of members (4 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
9 May 1996Return made up to 31/03/96; full list of members (6 pages)
9 May 1996Return made up to 31/03/96; full list of members (6 pages)
7 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
7 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
1 December 1995Company name changed indeco (construction equipment) LIMITED\certificate issued on 04/12/95 (4 pages)
1 December 1995Company name changed indeco (construction equipment) LIMITED\certificate issued on 04/12/95 (4 pages)
13 April 1995Return made up to 31/03/95; no change of members (4 pages)
13 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
29 August 1986Incorporation (13 pages)
29 August 1986Incorporation (13 pages)