Warning: file_put_contents(c/eda12c06eb1e9ea5a3cdada671fb50b2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Indresco U.k.limited Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INDRESCO U.K.LIMITED

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

This company is commonly known as Indresco U.k.limited. The company was founded 32 years ago and was given the registration number 02682298. The firm's registered office is in DINNINGTON. You can find them at Unit 8 Clock Court, Campbell Way, Dinnington, Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:INDRESCO U.K.LIMITED
Company Number:02682298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 8 Clock Court, Campbell Way, Dinnington, Yorkshire, United Kingdom,
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rhi Magnesita Bonnybridge Plant, Hillview Road, Bonnybridge, Scotland, FK4 2EH

Director30 June 2020Active
Unit 8, Clock Court, Campbell Way, Dinnington, United Kingdom,

Director01 November 2018Active
7 Pilgrim Street, London, EC4V 6DR

Secretary24 January 1992Active
9 Ledgard Drive, Durkar, Wakefield, WF4 3BT

Secretary29 April 1999Active
Unit 8, Clock Court, Campbell Way, Dinnington, United Kingdom,

Secretary30 June 2018Active
27 Station Road, Langbank, Renfrewshire, PA14 6YA

Secretary01 January 2009Active
2 Addingford Drive, Horbury, WF4 5BW

Secretary22 July 1992Active
3, Stanford Street, Clydebank, Scotland, G81 1RR

Secretary17 May 2012Active
7 Pilgrim Street, London, EC4V 6DR

Secretary24 January 1992Active
2433 Rogers Avenue, Fort Worth, 75109, USA

Director03 December 1996Active
7 Pilgrim Street, London, EC4V 6DR

Director24 January 1992Active
42 Dumgoyne Drive, Bearsden, Glasgow, G61 3AW

Director01 January 2009Active
7 Pilgrim Street, London, EC4V 6DR

Director24 January 1992Active
6402 Redpine, Dallas, Dallas County, Usa, 75248

Director05 June 1995Active
9 Ledgard Drive, Durkar, Wakefield, WF4 3BT

Director03 December 1996Active
119 Merino Drive, Canonburg, Usa,

Director27 November 2000Active
4444 Belfort Place, Dallas, Dallas County, 75205

Director01 January 1994Active
Kalverbenden 19, Aachen, Germany,

Director01 January 2009Active
3824 Maplewood, Dallas, Usa, 75205

Director07 July 1994Active
Flanach, Silver Street, Whitley, Goole, DN14 0JG

Director22 July 1992Active
3, Stanford Street, Clydebank, Scotland, G81 1RR

Director28 April 2012Active
905 Hills Creek Drive, Mckinney, 75070, USA

Director03 December 1996Active
2 Addingford Drive, Horbury, WF4 5BW

Director03 December 1996Active
3740 Echo Trail, Fort Worth, America,

Director15 June 1999Active
3227 Mckinney Avenue, Dallas 75204, Usa, FOREIGN

Director22 July 1992Active
128 Radcliff Drive, Pittsburgh 15219, Usa,

Director27 November 2000Active
Burgemeester Brantlaan 19, Velp, Netherlands,

Director09 August 2001Active
7 Pilgrim Street, London, EC4V 6DR

Director24 January 1992Active
5381 Turtle Creek 18c, Dallas 75219, Usa, FOREIGN

Director22 July 1992Active

People with Significant Control

Rhi Refractories Uk Limited
Notified on:14 December 2023
Status:Active
Country of residence:Scotland
Address:Rhi Refractories Uk Limited, Hillview Road, Bonnybridge, Scotland, FK4 2EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Gix International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 8 Clock Court, Campbell Way, Sheffield, England, S25 3QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rhi Ag
Notified on:06 April 2016
Status:Active
Country of residence:Austria
Address:9, Wienbergerstrasse, Vienna, Austria,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-06Dissolution

Dissolution application strike off company.

Download
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Capital

Capital statement capital company with date currency figure.

Download
2023-12-13Capital

Legacy.

Download
2023-12-13Insolvency

Legacy.

Download
2023-12-13Resolution

Resolution.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts amended with accounts type full.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Termination secretary company with name termination date.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.