UKBizDB.co.uk

INDITHERM CONSTRUCTION LIMITED

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

This company is commonly known as Inditherm Construction Limited. The company was founded 21 years ago and was given the registration number 04504248. The firm's registered office is in CRAWLEY. You can find them at 2 Satellite Business Village, Fleming Way, Crawley, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INDITHERM CONSTRUCTION LIMITED
Company Number:04504248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Satellite Business Village, Fleming Way, Crawley, England, RH10 9NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7/8 Commerce Park, Commerce Way, Croydon, England, CR0 4YL

Secretary10 March 2023Active
Unit 7/8 Commerce Park, Commerce Way, Croydon, England, CR0 4YL

Director05 May 2016Active
Unit 7/8 Commerce Park, Commerce Way, Croydon, England, CR0 4YL

Director12 June 2023Active
2, Satellite Business Village, Fleming Way, Crawley, England, RH10 9NE

Secretary01 July 2020Active
2, Satellite Business Village, Fleming Way, Crawley, England, RH10 9NE

Secretary01 February 2017Active
7 Brandwood, Penwortham, Preston, PR1 0PG

Secretary19 November 2002Active
Inditherm House,, Bolton Road, Wath-Upon-Dearne, Rotherham, S63 7LG

Secretary16 January 2004Active
2, Satellite Business Village, Fleming Way, Crawley, England, RH10 9NE

Secretary05 May 2016Active
20 Low Pavement, Nottingham, NG1 7EA

Nominee Secretary06 August 2002Active
Inditherm House,, Bolton Road, Wath-Upon-Dearne, Rotherham, S63 7LG

Director19 November 2007Active
2, Satellite Business Village, Fleming Way, Crawley, England, RH10 9NE

Director05 May 2015Active
72 Westfield Road, Tickhill, Doncaster, DN11 9LB

Director14 September 2004Active
7 Brandwood, Penwortham, Preston, PR1 0PG

Director19 November 2002Active
197 Dobcroft Road, Sheffield, S11 9LF

Director22 November 2002Active
Ivydene High Street, Misson, Doncaster, DN10 6ED

Director19 November 2002Active
Unit 4a, Albourne Court, Henfield Road, Albourne, Hassocks, England, BN6 9FF

Director16 January 2004Active
2 Southway Cottages, Polsham, Wells, BA5 1RW

Director19 November 2002Active
20 Low Pavement, Nottingham, NG1 7EA

Nominee Director06 August 2002Active

People with Significant Control

Inspiration Healthcare Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 7/8, Commerce Park, Croydon, England, CR0 4YL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2023-07-10Address

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

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2020-07-01Officers

Termination secretary company with name termination date.

Download
2020-07-01Officers

Appoint person secretary company with name date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type dormant.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Accounts with accounts type dormant.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-04Officers

Termination secretary company with name termination date.

Download
2017-02-04Officers

Appoint person secretary company with name date.

Download
2017-02-04Address

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

Download

Copyright © 2024. All rights reserved.