UKBizDB.co.uk

INDAVER UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Indaver Uk Limited. The company was founded 17 years ago and was given the registration number 06126292. The firm's registered office is in HARLOW. You can find them at Harlow Enterprise Hub, Kao Hockham Building, Edinburgh Way, Harlow, Essex. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:INDAVER UK LIMITED
Company Number:06126292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Harlow Enterprise Hub, Kao Hockham Building, Edinburgh Way, Harlow, Essex, England, CM20 2NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Highline, 1st Floor, Bakers Point, Pottery Road, Dun Laoghaire A96 Kw29, Ireland,

Secretary10 June 2020Active
The Highline, 1st Floor, Bakers Point, Pottery Road, Dun Laoghaire A96 Kw29, Ireland,

Director10 June 2020Active
Harlow Enterprise Hub, Kao Hockham Building, Edinburgh Way, Harlow, England, CM20 2NQ

Director05 June 2018Active
Harlow Enterprise Hub, Kao Hockham Building, Edinburgh Way, Harlow, England, CM20 2NQ

Director27 June 2007Active
The Highline, 1st Floor, Bakers Point, Pottery Road, Dun Laoghaire A96 Kw29, Ireland,

Director10 June 2020Active
Harlow Enterprise Hub, Kao Hockham Building, Edinburgh Way, Harlow, England, CM20 2NQ

Director01 May 2007Active
55, Orlynn Park, Lusk, Ireland,

Secretary16 April 2018Active
St. Endas, 144 South Douglas Road, Douglas, Cork, Ireland,

Secretary17 January 2014Active
Harlow Enterprise Hub, Edinburgh Way, Harlow, CM20 2NQ

Secretary17 June 2016Active
10, Craddockstown Rise, Naas, Ireland,

Secretary11 December 2015Active
Harlow Enterprise Hub, Edinburgh Way, Harlow, England, CM20 2NQ

Secretary01 October 2009Active
Wenonah, Florence Road, Bray, Ireland, IRISH

Secretary23 February 2007Active
2, Abbeydale Park, Lucan, Ireland,

Secretary12 August 2015Active
182, Lisburn Road, Belfast, Northern Ireland, BT9 6AL

Secretary10 August 2017Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary23 February 2007Active
Harlow Enterprise Hub, Kao Hockham Building, Edinburgh Way, Harlow, England, CM20 2NQ

Director23 February 2007Active
Keiemvemstraat, 28, Wuustwezel, Belgium,

Director27 June 2007Active
Asterlaan, 15, Kapellen, Belgium,

Director27 June 2007Active
St Enda's, 144 South Douglas Road, Douglas, Ireland,

Director11 December 2015Active
Harlow Enterprise Hub, Edinburgh Way, Harlow, England, CM20 2NQ

Director09 December 2009Active
Wenonah, Florence Road, Bray, Ireland, IRISH

Director23 February 2007Active
17 Hillcourt Park, Glenageary, County Dublin,

Director27 June 2007Active

People with Significant Control

Mr Ferdinand Ernest Huts
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:Belgian
Country of residence:England
Address:Harlow Enterprise Hub, Kao Hockham Building, Edinburgh Way, Harlow, England, CM20 2NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Accounts

Accounts with accounts type group.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Capital

Capital allotment shares.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type full.

Download
2021-01-30Officers

Change person director company with change date.

Download
2021-01-30Officers

Change person director company with change date.

Download
2021-01-30Officers

Change person director company with change date.

Download
2021-01-30Officers

Change person director company with change date.

Download
2020-11-26Address

Change registered office address company with date old address new address.

Download
2020-11-18Accounts

Accounts with accounts type full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Appoint person secretary company with name date.

Download
2020-06-10Officers

Termination secretary company with name termination date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-01-04Accounts

Accounts amended with accounts type full.

Download
2019-11-11Accounts

Accounts with accounts type full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.