About

Registered Number: 05829581
Date of Incorporation: 26/05/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Westwood House Annie Med Lane, South Cave, East Yorkshire, HU15 2HG

 

Indec Uk Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMULDER, Herman 26 May 2006 - 1
MINGELINCKX, Dirk 26 May 2006 - 1
FRANSEN, Dirk 26 May 2006 13 May 2011 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 30 May 2020
CS01 - N/A 29 May 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 31 May 2019
CH01 - Change of particulars for director 31 May 2019
CH01 - Change of particulars for director 31 May 2019
AA - Annual Accounts 15 October 2018
PARENT_ACC - N/A 09 October 2018
AGREEMENT2 - N/A 09 October 2018
GUARANTEE2 - N/A 09 October 2018
CS01 - N/A 06 June 2018
CH01 - Change of particulars for director 24 May 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
AA - Annual Accounts 14 December 2017
PARENT_ACC - N/A 14 December 2017
AGREEMENT2 - N/A 14 December 2017
GUARANTEE2 - N/A 14 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 31 May 2017
CH01 - Change of particulars for director 23 February 2017
PARENT_ACC - N/A 17 January 2017
AA - Annual Accounts 04 January 2017
PARENT_ACC - N/A 04 January 2017
GUARANTEE2 - N/A 04 January 2017
AGREEMENT2 - N/A 04 January 2017
AGREEMENT2 - N/A 29 November 2016
CH01 - Change of particulars for director 11 November 2016
GUARANTEE2 - N/A 25 October 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 21 January 2016
PARENT_ACC - N/A 21 January 2016
GUARANTEE2 - N/A 18 January 2016
GUARANTEE2 - N/A 25 November 2015
AGREEMENT2 - N/A 25 November 2015
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AA - Annual Accounts 28 May 2015
PARENT_ACC - N/A 01 May 2015
AGREEMENT2 - N/A 02 April 2015
GUARANTEE2 - N/A 31 October 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AA - Annual Accounts 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 23 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
CH04 - Change of particulars for corporate secretary 23 June 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 19 June 2008
225 - Change of Accounting Reference Date 06 September 2007
AA - Annual Accounts 04 September 2007
225 - Change of Accounting Reference Date 10 August 2007
363a - Annual Return 29 May 2007
NEWINC - New incorporation documents 26 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.