UKBizDB.co.uk

INDECO (UK) LIMITED

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

This company is commonly known as Indeco (uk) Limited. The company was founded 37 years ago and was given the registration number 02050782. The firm's registered office is in WINSFORD. You can find them at Unit 12, Oasis Business Park, Road One, Winsford Industrial Estate, Winsford, Cheshire. This company's SIC code is 46630 - Wholesale of mining, construction and civil engineering machinery.

Company Information

Name:INDECO (UK) LIMITED
Company Number:02050782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

Registered Address:Unit 12, Oasis Business Park, Road One, Winsford Industrial Estate, Winsford, Cheshire, England, CW7 3RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Oasis Business Park,, Road One, Winsford Industrial Estate, Winsford, England, CW7 3RY

Secretary19 June 2023Active
St Jude, Quarterbridge Road, Douglas, Isle Of Man, Isle Of Man, IM2 3RH

Director04 January 2005Active
Unit 12, Oasis Business Park,, Road One, Winsford Industrial Estate, Winsford, England, CW7 3RY

Director19 June 2023Active
Unit 12, Oasis Business Park,, Road One, Winsford Industrial Estate, Winsford, England, CW7 3RY

Director26 January 1999Active
Indeco Spa, Viale Lindemann 10, Zona Industriale, Bari 70123, Italy,

Director01 June 2013Active
28 Melanie Drive, Stockport, SK5 6XJ

Secretary05 April 2000Active
19 Carlton Road, Hale, Altrincham, WA15 8RH

Secretary-Active
Unit 12, Oasis Business Park,, Road One, Winsford Industrial Estate, Winsford, England, CW7 3RY

Secretary01 January 2007Active
Quoit Ground, 6 Kershaw Grove, Macclesfield, SK11 8TN

Secretary26 January 1999Active
19 Carlton Road, Hale, Altrincham, WA15 8RH

Director-Active
19 Carlton Road, Hale, Altrincham, WA15 8RH

Director-Active
6 Crooked Usage, London, N3 3HB

Director23 May 2000Active
23 Bullescroft Road, Edgware, HA8 8RN

Director23 May 2000Active

People with Significant Control

Mr Mauro Vitulano
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:Italian
Country of residence:Italy
Address:C/O Vico Srl, Via Abate Glacinto Gimma 73, Cap 70122, Italy,
Nature of control:
  • Significant influence or control
Mr John Jackson
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:Unit 12, Oasis Business Park,, Road One, Winsford, England, CW7 3RY
Nature of control:
  • Significant influence or control

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 (7 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
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Appoint person secretary company with name date.

Download
2023-10-10Officers

Termination secretary company with name termination date.

Download
2023-08-21Accounts

Accounts with accounts type small.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type small.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type small.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type small.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-03-28Officers

Change person secretary company with change date.

Download
2017-08-17Accounts

Accounts with accounts type small.

Download
2017-07-10Address

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

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.