About

Registered Number: 01414461
Date of Incorporation: 12/02/1979 (46 years and 2 months ago)
Company Status: Active
Registered Address: South Hanningfield Road, Wickford, Essex, SS11 7PF

 

Founded in 1979, Indecon Building Ltd has its registered office in Essex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The business has 8 directors listed as Hall, Timothy Keith, Davison, Mark James, Hall, Nicholas David, Hall, Sylvia May, Hall, Timothy Keith, Tumbridge, David John, Unwin, Steven Lee, Nicklin, Robert Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Mark James 01 July 2013 - 1
HALL, Nicholas David N/A - 1
HALL, Sylvia May N/A - 1
HALL, Timothy Keith 20 November 2018 - 1
TUMBRIDGE, David John N/A - 1
UNWIN, Steven Lee 03 October 2016 - 1
NICKLIN, Robert Edward N/A 24 October 2007 1
Secretary Name Appointed Resigned Total Appointments
HALL, Timothy Keith 01 January 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 February 2020
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 16 October 2019
SH03 - Return of purchase of own shares 08 July 2019
SH06 - Notice of cancellation of shares 08 January 2019
AA - Annual Accounts 21 December 2018
SH08 - Notice of name or other designation of class of shares 17 December 2018
MR04 - N/A 03 December 2018
MR04 - N/A 03 December 2018
MR04 - N/A 03 December 2018
CH01 - Change of particulars for director 30 November 2018
AP01 - Appointment of director 30 November 2018
CS01 - N/A 26 November 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 07 October 2016
AP01 - Appointment of director 07 October 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 23 October 2014
MR01 - N/A 23 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 07 October 2013
AP01 - Appointment of director 15 July 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 09 October 2012
RESOLUTIONS - N/A 11 May 2012
MEM/ARTS - N/A 11 May 2012
SH01 - Return of Allotment of shares 10 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 29 October 2009
395 - Particulars of a mortgage or charge 15 July 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 03 January 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
363s - Annual Return 15 October 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 04 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2005
363s - Annual Return 27 September 2005
395 - Particulars of a mortgage or charge 19 February 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 12 October 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2000
363s - Annual Return 07 December 1999
395 - Particulars of a mortgage or charge 21 October 1999
AA - Annual Accounts 11 October 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 20 November 1998
AUD - Auditor's letter of resignation 07 October 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 26 January 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 1997
363s - Annual Return 27 December 1996
363a - Annual Return 25 January 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 28 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 November 1994
363b - Annual Return 17 May 1994
AA - Annual Accounts 18 November 1993
288 - N/A 17 November 1993
288 - N/A 17 November 1993
363a - Annual Return 01 July 1993
AA - Annual Accounts 02 December 1992
363a - Annual Return 13 March 1992
AA - Annual Accounts 31 January 1992
AA - Annual Accounts 11 January 1991
363 - Annual Return 11 January 1991
363 - Annual Return 10 January 1990
AA - Annual Accounts 20 December 1989
AA - Annual Accounts 24 February 1989
363 - Annual Return 24 February 1989
395 - Particulars of a mortgage or charge 30 September 1988
AA - Annual Accounts 12 February 1988
363 - Annual Return 12 February 1988
395 - Particulars of a mortgage or charge 13 December 1986
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986
AA - Annual Accounts 23 May 1986
363 - Annual Return 23 May 1986
NEWINC - New incorporation documents 12 February 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2014 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 13 July 2009 Fully Satisfied

N/A

Mortgage 16 February 2005 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 11 October 1999 Fully Satisfied

N/A

Mortgage 15 September 1988 Fully Satisfied

N/A

Legal charge 10 December 1986 Fully Satisfied

N/A

Mortgage 15 November 1985 Fully Satisfied

N/A

Mortgage 18 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.