INDUSCOURT LIMITED
CARSHALTON

Hellopages » Greater London » Sutton » SM5 2JT

Company number 01951764
Status Active
Incorporation Date 1 October 1985
Company Type Private Limited Company
Address 37 WATERSIDE COURT, MILLPOND PLACE, CARSHALTON, SURREY, SM5 2JT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of INDUSCOURT LIMITED are www.induscourt.co.uk, and www.induscourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Induscourt Limited is a Private Limited Company. The company registration number is 01951764. Induscourt Limited has been working since 01 October 1985. The present status of the company is Active. The registered address of Induscourt Limited is 37 Waterside Court Millpond Place Carshalton Surrey Sm5 2jt. The company`s financial liabilities are £2.68k. It is £0.65k against last year. The cash in hand is £2.68k. It is £0.65k against last year. And the total assets are £2.68k, which is £0.65k against last year. PRIMAROLO, Mary Ann is a Secretary of the company. PRIMAROLO, Mary Ann is a Director of the company. Secretary LESERMAN LTD has been resigned. Secretary PRIMAROLO, Robert Colin has been resigned. Director BREESE, Alan has been resigned. Director BREEZE, Shirley Ann has been resigned. Director MCLACHLAN, Jane Elizabeth has been resigned. Director MCLACHLAN, Nicholas Andrew has been resigned. Director PRIMAROLO, Colin Arthur has been resigned. Director PRIMAROLO, Robert Colin has been resigned. Director INDUSCOURT LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


induscourt Key Finiance

LIABILITIES £2.68k
+32%
CASH £2.68k
+32%
TOTAL ASSETS £2.68k
+32%
All Financial Figures

Current Directors

Secretary
PRIMAROLO, Mary Ann
Appointed Date: 14 December 2012

Director
PRIMAROLO, Mary Ann
Appointed Date: 17 June 2000
83 years old

Resigned Directors

Secretary
LESERMAN LTD
Resigned: 30 December 1992

Secretary
PRIMAROLO, Robert Colin
Resigned: 14 December 2012

Director
BREESE, Alan
Resigned: 09 October 1997
82 years old

Director
BREEZE, Shirley Ann
Resigned: 17 June 2000
Appointed Date: 15 October 1997
82 years old

Director
MCLACHLAN, Jane Elizabeth
Resigned: 14 December 2012
Appointed Date: 11 May 2010
53 years old

Director
MCLACHLAN, Nicholas Andrew
Resigned: 14 December 2012
Appointed Date: 11 May 2010
54 years old

Director
PRIMAROLO, Colin Arthur
Resigned: 30 May 2010
82 years old

Director
PRIMAROLO, Robert Colin
Resigned: 14 December 2012
Appointed Date: 11 May 2010
55 years old

Director
INDUSCOURT LTD
Resigned: 01 June 2014
Appointed Date: 11 May 2010

Persons With Significant Control

Mrs Maryann Primarolo
Notified on: 1 May 2016
83 years old
Nature of control: Ownership of shares – 75% or more

INDUSCOURT LIMITED Events

17 Dec 2016
Confirmation statement made on 12 December 2016 with updates
11 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

07 Jan 2016
Termination of appointment of Induscourt Ltd as a director on 1 June 2014
20 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 82 more events
11 Jan 1988
Wd 01/12/87 ad 18/11/87--------- £ si 98@1=98 £ ic 2/100

17 Dec 1987
Director resigned;new director appointed

02 Dec 1987
Secretary resigned;new secretary appointed

02 Dec 1987
Registered office changed on 02/12/87 from: caidan house timperley altringham WA14 1TD

02 Dec 1987
Return made up to 31/12/86; full list of members