About

Registered Number: 02079486
Date of Incorporation: 02/12/1986 (37 years and 4 months ago)
Company Status: Active
Registered Address: The Door Centre, Discovery Park Crossley Road, Stockport, Cheshire, SK4 5BW

 

Having been setup in 1986, Indupart Ltd are based in Stockport, it has a status of "Active". We don't currently know the number of employees at this company. There are 4 directors listed as Cross, Alison, Shaw, Jacqueline, Bowes, John, Mchugh, Christopher for Indupart Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Alison 01 March 2014 - 1
BOWES, John 04 February 1999 16 December 1999 1
MCHUGH, Christopher N/A 31 July 2003 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Jacqueline 31 July 2003 09 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 29 April 2019
MR05 - N/A 20 December 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 29 April 2014
AP01 - Appointment of director 25 March 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 14 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2009
CH01 - Change of particulars for director 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
AA - Annual Accounts 15 October 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
RESOLUTIONS - N/A 22 December 2008
123 - Notice of increase in nominal capital 22 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 December 2008
363a - Annual Return 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 01 November 2004
395 - Particulars of a mortgage or charge 14 August 2004
287 - Change in situation or address of Registered Office 20 July 2004
363s - Annual Return 25 November 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 04 July 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
363s - Annual Return 23 November 1999
AA - Annual Accounts 19 July 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 07 August 1997
287 - Change in situation or address of Registered Office 09 June 1997
169 - Return by a company purchasing its own shares 04 December 1996
363s - Annual Return 20 November 1996
288b - Notice of resignation of directors or secretaries 26 October 1996
RESOLUTIONS - N/A 23 October 1996
RESOLUTIONS - N/A 23 October 1996
RESOLUTIONS - N/A 23 October 1996
RESOLUTIONS - N/A 23 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1996
123 - Notice of increase in nominal capital 23 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 17 November 1995
AA - Annual Accounts 26 September 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 21 July 1994
288 - N/A 12 May 1994
363s - Annual Return 26 October 1993
AA - Annual Accounts 08 March 1993
288 - N/A 27 January 1993
363s - Annual Return 10 November 1992
287 - Change in situation or address of Registered Office 16 April 1992
AA - Annual Accounts 11 March 1992
395 - Particulars of a mortgage or charge 06 November 1991
363x - Annual Return 04 November 1991
AA - Annual Accounts 01 November 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
363 - Annual Return 12 November 1990
AA - Annual Accounts 25 October 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
PUC 2 - N/A 18 October 1989
PUC 5 - N/A 18 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 October 1989
363 - Annual Return 09 May 1989
AA - Annual Accounts 22 March 1989
287 - Change in situation or address of Registered Office 07 January 1987
288 - N/A 30 December 1986
CERTINC - N/A 02 December 1986
NEWINC - New incorporation documents 02 December 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 August 2004 Outstanding

N/A

Debenture 31 October 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.