Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDEC UK LTD
Company Information for

INDEC UK LTD

WESTWOOD HOUSE ANNIE MED LANE, SOUTH CAVE, EAST YORKSHIRE, HU15 2HG,
Company Registration Number
05829581
Private Limited Company
Liquidation

Company Overview

About Indec Uk Ltd
INDEC UK LTD was founded on 2006-05-26 and has its registered office in East Yorkshire. The organisation's status is listed as "Liquidation". Indec Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INDEC UK LTD
 
Legal Registered Office
WESTWOOD HOUSE ANNIE MED LANE
SOUTH CAVE
EAST YORKSHIRE
HU15 2HG
Other companies in HU15
 
Filing Information
Company Number 05829581
Company ID Number 05829581
Date formed 2006-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB893531401  
Last Datalog update: 2024-04-06 14:33:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDEC UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INDEC UK LTD

Current Directors
Officer Role Date Appointed
MYUKOFFICE LTD
Company Secretary 2006-05-26
HERMAN DEMULDER
Director 2006-05-26
DIRK MINGELINCKX
Director 2006-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
DIRK FRANSEN
Director 2006-05-26 2011-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MYUKOFFICE LTD ROBERT & VICTOR LTD Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
MYUKOFFICE LTD BIOLECTRIC LIMITED Company Secretary 2018-03-06 CURRENT 2018-03-06 Active - Proposal to Strike off
MYUKOFFICE LTD YESPLAN UK LTD Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
MYUKOFFICE LTD GROUP NIVELLES LTD Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
MYUKOFFICE LTD DELMAR BETSINOR LTD Company Secretary 2017-08-29 CURRENT 2017-08-29 Active - Proposal to Strike off
MYUKOFFICE LTD STAS TRAILERS LTD Company Secretary 2017-03-01 CURRENT 2017-03-01 Active
MYUKOFFICE LTD WALKER MOWERS UK LTD Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
MYUKOFFICE LTD MORPH CLOTHING LTD Company Secretary 2016-12-20 CURRENT 2016-12-20 Active - Proposal to Strike off
MYUKOFFICE LTD IMCI WORLD ADVISORY ALLIANCE LTD Company Secretary 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
MYUKOFFICE LTD GRONEX LIMITED Company Secretary 2016-10-20 CURRENT 2014-10-31 Active - Proposal to Strike off
MYUKOFFICE LTD BEMATRIX UK LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
MYUKOFFICE LTD SILVERFIN SOFTWARE LTD Company Secretary 2016-08-10 CURRENT 2016-08-10 Active
MYUKOFFICE LTD SMART TOYS AND GAMES LTD Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
MYUKOFFICE LTD SENTIANCE UK LTD Company Secretary 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
MYUKOFFICE LTD TECHNO POLYMER SYSTEMS (TPS) LTD Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
MYUKOFFICE LTD TUSK THERAPEUTICS LTD Company Secretary 2015-12-31 CURRENT 2015-12-16 Active
MYUKOFFICE LTD RYDOO LTD Company Secretary 2015-12-01 CURRENT 2015-12-01 Active
MYUKOFFICE LTD JETFISH PRODUCTIONS LTD Company Secretary 2015-09-18 CURRENT 2015-09-18 Dissolved 2017-03-14
MYUKOFFICE LTD THEODORE CONCEPTS LTD Company Secretary 2015-08-11 CURRENT 2015-08-11 Active
MYUKOFFICE LTD ISTRENGTH LTD Company Secretary 2015-08-11 CURRENT 2015-08-11 Active
MYUKOFFICE LTD ADMA GROUP AG UK LTD Company Secretary 2015-08-06 CURRENT 2015-08-06 Active
MYUKOFFICE LTD STORMS AUTHENTIC BUILDING MATERIALS LTD Company Secretary 2015-07-06 CURRENT 2015-07-06 Active
MYUKOFFICE LTD VMA MIDLANDS LTD Company Secretary 2015-06-12 CURRENT 2015-06-12 Active
MYUKOFFICE LTD TRANSPORT CLOUD LTD Company Secretary 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
MYUKOFFICE LTD INDIVIDUUM CORP LTD Company Secretary 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
MYUKOFFICE LTD SHOWPAD LTD Company Secretary 2015-03-24 CURRENT 2015-03-24 Active
MYUKOFFICE LTD DANKRO LTD Company Secretary 2015-03-24 CURRENT 2015-03-24 Active
MYUKOFFICE LTD PUCK FREIYA FINANCIAL LTD Company Secretary 2015-02-23 CURRENT 2015-02-23 Active - Proposal to Strike off
MYUKOFFICE LTD ORBIT TRANSACTIONS LTD Company Secretary 2015-02-23 CURRENT 2015-02-23 Active - Proposal to Strike off
MYUKOFFICE LTD BEYOND COMMUNICATION SOLUTIONS LTD Company Secretary 2015-02-18 CURRENT 2015-02-18 Active
MYUKOFFICE LTD CBS CONCRETE PRODUCTS LTD Company Secretary 2015-02-04 CURRENT 2015-02-04 Active
MYUKOFFICE LTD HYGHLYNE LTD Company Secretary 2014-12-11 CURRENT 2014-12-11 Active
MYUKOFFICE LTD CRISP SALES DEVELOPMENT LTD Company Secretary 2014-08-29 CURRENT 2014-08-29 Active
MYUKOFFICE LTD MYGET LTD Company Secretary 2014-08-04 CURRENT 2013-03-13 Dissolved 2015-08-11
MYUKOFFICE LTD SPONSOR MY EVENT LTD Company Secretary 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
MYUKOFFICE LTD EBRAND SERVICES (UK) LTD Company Secretary 2014-07-11 CURRENT 2014-07-11 Active
MYUKOFFICE LTD ANGLIUM WORKS LTD Company Secretary 2014-07-04 CURRENT 2014-07-04 Active - Proposal to Strike off
MYUKOFFICE LTD TEZAKI LTD Company Secretary 2014-04-01 CURRENT 2014-04-01 Active - Proposal to Strike off
MYUKOFFICE LTD LIGHTWELL SMART LIGHTING LTD Company Secretary 2014-03-25 CURRENT 2014-03-25 Active - Proposal to Strike off
MYUKOFFICE LTD THE TECHNICAL CERTIFICATION BUREAU LTD Company Secretary 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
MYUKOFFICE LTD NEXTRANET LTD Company Secretary 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
MYUKOFFICE LTD ONLY ONE LONDON LTD Company Secretary 2014-02-26 CURRENT 2014-02-26 Dissolved 2017-03-14
MYUKOFFICE LTD SEATERS EUROPE LTD Company Secretary 2014-02-26 CURRENT 2014-02-26 Active
MYUKOFFICE LTD THE HOUSE OF BELGIUM LTD Company Secretary 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-07-21
MYUKOFFICE LTD INDIVIDUUM LTD Company Secretary 2014-02-07 CURRENT 2014-02-07 Dissolved 2016-01-19
MYUKOFFICE LTD COMBONET LTD Company Secretary 2013-12-20 CURRENT 2013-12-20 Active
MYUKOFFICE LTD PEMBROKE ROAD PRESS LTD Company Secretary 2013-11-28 CURRENT 2013-11-28 Active
MYUKOFFICE LTD JACKOPAW PETWORKS LTD Company Secretary 2013-10-07 CURRENT 2013-10-07 Active - Proposal to Strike off
MYUKOFFICE LTD LEOPOLD FOODS LTD Company Secretary 2013-09-03 CURRENT 2013-09-03 Liquidation
MYUKOFFICE LTD NERTA LTD Company Secretary 2013-06-11 CURRENT 2013-06-11 Dissolved 2017-10-17
MYUKOFFICE LTD SPIKE VENTURES LTD Company Secretary 2013-05-10 CURRENT 2013-05-10 Active - Proposal to Strike off
MYUKOFFICE LTD TJ EDITIONS LTD Company Secretary 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
MYUKOFFICE LTD MARCOLINI SERVICES LTD Company Secretary 2013-03-14 CURRENT 2013-01-08 Active
MYUKOFFICE LTD LEISURE INTERNATIONAL LTD Company Secretary 2012-12-20 CURRENT 2012-12-20 Active - Proposal to Strike off
MYUKOFFICE LTD SEAUTON UK LTD Company Secretary 2012-12-11 CURRENT 2012-12-11 Active - Proposal to Strike off
MYUKOFFICE LTD METRECO UK LTD Company Secretary 2012-10-26 CURRENT 2012-10-26 Dissolved 2015-08-04
MYUKOFFICE LTD PIERRE MARCOLINI UK LTD Company Secretary 2012-10-25 CURRENT 2012-10-25 Active
MYUKOFFICE LTD RC GREEN LIGHTING LTD Company Secretary 2012-08-13 CURRENT 2004-02-20 Liquidation
MYUKOFFICE LTD MASTEJO ENTERPRISES LTD Company Secretary 2012-07-11 CURRENT 2012-07-11 Dissolved 2018-03-19
MYUKOFFICE LTD BLUWAYS HYBRIDS LIMITED Company Secretary 2012-05-10 CURRENT 2011-02-07 Active
MYUKOFFICE LTD XPO ORGANISATIONS LTD Company Secretary 2012-03-30 CURRENT 2012-03-30 Active
MYUKOFFICE LTD HAPPY PAPER (UK) LTD Company Secretary 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
MYUKOFFICE LTD S-COMPANY LTD Company Secretary 2011-12-22 CURRENT 2011-12-22 Active
MYUKOFFICE LTD CERAN LINGUA (UK) LTD Company Secretary 2011-10-10 CURRENT 2011-10-10 Dissolved 2017-10-17
MYUKOFFICE LTD CARBOMAT UK LTD Company Secretary 2011-07-01 CURRENT 2010-07-20 Active - Proposal to Strike off
MYUKOFFICE LTD CARINE GILSON LTD Company Secretary 2011-05-24 CURRENT 2011-05-24 Active
MYUKOFFICE LTD BEDS FOR BACKS LTD Company Secretary 2011-04-15 CURRENT 2011-04-15 Active
MYUKOFFICE LTD MEYVAERT UK LIMITED Company Secretary 2011-02-28 CURRENT 2010-07-07 Active - Proposal to Strike off
MYUKOFFICE LTD E&C LONDON LTD Company Secretary 2011-01-28 CURRENT 2011-01-28 Active
MYUKOFFICE LTD FLEUR EVENTS LTD Company Secretary 2011-01-24 CURRENT 2011-01-24 Dissolved 2016-07-12
MYUKOFFICE LTD FLAMINGO INTERNATIONAL TRADING LIMITED Company Secretary 2010-09-24 CURRENT 2010-09-24 Dissolved 2016-10-18
MYUKOFFICE LTD ALPHAPLAN UK AND IRELAND LTD Company Secretary 2010-09-13 CURRENT 2010-09-13 Active - Proposal to Strike off
MYUKOFFICE LTD ENFINITY UK LTD Company Secretary 2010-05-19 CURRENT 2010-05-19 Dissolved 2017-04-25
MYUKOFFICE LTD LALEMANT U.K. LTD Company Secretary 2009-11-16 CURRENT 2009-11-16 Active - Proposal to Strike off
MYUKOFFICE LTD STEIN SOLUTIONS LTD Company Secretary 2009-11-02 CURRENT 2009-11-02 Active
MYUKOFFICE LTD GELDOF RECYCLING LTD Company Secretary 2009-10-30 CURRENT 2009-10-30 Active
MYUKOFFICE LTD HOEBEEK (U.K) LIMITED Company Secretary 2009-09-04 CURRENT 2000-03-02 Active - Proposal to Strike off
MYUKOFFICE LTD PROFIRST UK LTD Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
MYUKOFFICE LTD ELINDEV LTD Company Secretary 2007-08-16 CURRENT 2007-08-16 Dissolved 2016-05-31
MYUKOFFICE LTD ANGLIUM LTD Company Secretary 2006-03-24 CURRENT 2006-03-24 Active - Proposal to Strike off
MYUKOFFICE LTD DANEELS UK LTD Company Secretary 2006-03-20 CURRENT 2006-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Compulsory liquidation. Deferment of dissolution
2024-03-30Compulsory liquidation. Notice of completion of liquidation
2023-08-30SECRETARY'S DETAILS CHNAGED FOR MYUKOFFICE LTD on 2023-08-30
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-01-18COCOMPCompulsory winding up order
2020-12-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2020-12-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2020-12-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2020-05-30DISS40Compulsory strike-off action has been discontinued
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-05-31CH01Director's details changed for Mr Dirk Mingelinckx on 2018-12-01
2018-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-05-24CH01Director's details changed for Mr Dirk Mingelinckx on 2018-05-14
2017-12-16DISS40DISS40 (DISS40(SOAD))
2017-12-16DISS40DISS40 (DISS40(SOAD))
2017-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-02-23CH01Director's details changed for Mr Herman Demulder on 2017-02-20
2017-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2017-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2017-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2017-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-11-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-11-11CH01Director's details changed for Mr Dirk Mingelinckx on 2016-10-26
2016-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-17AR0126/05/16 FULL LIST
2016-01-21AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2016-01-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2016-01-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-11-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-11-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-09AR0126/05/15 FULL LIST
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIRK MINGELINCKX / 25/05/2015
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN DEMULDER / 25/05/2015
2015-05-28AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2015-05-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2015-04-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-10-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-23AR0126/05/14 FULL LIST
2013-06-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-31AR0126/05/13 FULL LIST
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-21AR0126/05/12 FULL LIST
2011-11-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-16AR0126/05/11 FULL LIST
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DIRK FRANSEN
2011-04-09DISS40DISS40 (DISS40(SOAD))
2011-04-06AA31/12/09 TOTAL EXEMPTION FULL
2011-01-11GAZ1FIRST GAZETTE
2010-06-23AR0126/05/10 FULL LIST
2010-06-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-06-23AD02SAIL ADDRESS CREATED
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRK MINGELINCKX / 25/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRK FRANSEN / 25/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HERMAN DEMULDER / 25/05/2010
2010-06-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MYUKOFFICE LTD / 02/11/2009
2009-09-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 105 FERRIBY ROAD FERRIBY EAST YORKSHIRE HU13 0HX
2008-12-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-09-06225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-08-10225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/11/06
2007-05-29363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2006-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INDEC UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2021-01-20
Petitions to Wind Up (Companies)2020-12-18
Petitions 2020-12-18
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against INDEC UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INDEC UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0092
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3892

This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 5,302

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDEC UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5,000
Cash Bank In Hand 2012-01-01 £ 16,228
Current Assets 2012-01-01 £ 86,389
Debtors 2012-01-01 £ 70,161

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDEC UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INDEC UK LTD
Trademarks
We have not found any records of INDEC UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDEC UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as INDEC UK LTD are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where INDEC UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyINDEC UK LTDEvent Date2020-12-18
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN LEEDS INSOLVENCY AND COMPANIES LIST (ChD) No CR-2020-LDS-000796 of 2020 In the Matter of INDEC UK LTD (Company Number 05829581 ) and in theā€¦
 
Initiating party Event TypeProposal to Strike Off
Defending partyINDEC UK LTDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDEC UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDEC UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.