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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12, Oasis Business Park,, Road One, Winsford Industrial Estate, Winsford, England, CW7 3RY | Secretary | 19 June 2023 | Active |
St Jude, Quarterbridge Road, Douglas, Isle Of Man, Isle Of Man, IM2 3RH | Director | 04 January 2005 | Active |
Unit 12, Oasis Business Park,, Road One, Winsford Industrial Estate, Winsford, England, CW7 3RY | Director | 19 June 2023 | Active |
Unit 12, Oasis Business Park,, Road One, Winsford Industrial Estate, Winsford, England, CW7 3RY | Director | 26 January 1999 | Active |
Indeco Spa, Viale Lindemann 10, Zona Industriale, Bari 70123, Italy, | Director | 01 June 2013 | Active |
28 Melanie Drive, Stockport, SK5 6XJ | Secretary | 05 April 2000 | Active |
19 Carlton Road, Hale, Altrincham, WA15 8RH | Secretary | - | Active |
Unit 12, Oasis Business Park,, Road One, Winsford Industrial Estate, Winsford, England, CW7 3RY | Secretary | 01 January 2007 | Active |
Quoit Ground, 6 Kershaw Grove, Macclesfield, SK11 8TN | Secretary | 26 January 1999 | Active |
19 Carlton Road, Hale, Altrincham, WA15 8RH | Director | - | Active |
19 Carlton Road, Hale, Altrincham, WA15 8RH | Director | - | Active |
6 Crooked Usage, London, N3 3HB | Director | 23 May 2000 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 23 May 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Appoint person secretary company with name date. | Download |
2023-10-10 | Officers | Termination secretary company with name termination date. | Download |
2023-08-21 | Accounts | Accounts with accounts type small. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type small. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type small. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type small. | Download |
2019-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type small. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Officers | Change person director company with change date. | Download |
2018-03-28 | Officers | Change person director company with change date. | Download |
2018-03-28 | Officers | Change person secretary company with change date. | Download |
2017-08-17 | Accounts | Accounts with accounts type small. | Download |
2017-07-10 | Address | Change registered office address company with date old address new address. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-15 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.