Indresco U.K.Limited

  • Dissolved
  • Incorporated on 29 Jan 1992

Reg Address: Unit 8 Clock Court, Campbell Way, Dinnington, United Kingdom

Previous Names:
Ludgate Thirty Seven Limited - 29 Jan 1992

Company Classifications:
96090 - Other service activities n.e.c.


  • Summary The company with name "Indresco U.K.Limited" is a ltd and located in Unit 8 Clock Court, Campbell Way, Dinnington. Indresco U.K.Limited is currently in dissolved status and it was incorporated on 29 Jan 1992 (32 years 7 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Indresco U.K.Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sheila Donnelly Director 30 Jun 2020 British Active
2 Felix Warmuth Director 1 Nov 2018 Austrian Active
3 Gerald Mcfadden Secretary 30 Jun 2018 - Resigned
30 Jun 2020
4 Bryce Robert Sloan Secretary 17 May 2012 - Resigned
30 Jun 2018
5 Gerald Mcfadden Director 28 Apr 2012 British Resigned
30 Jun 2020
6 Johann Kleicker Director 1 Jan 2009 German Resigned
31 Dec 2009
7 Gerald Mcfadden Secretary 1 Jan 2009 British Resigned
17 May 2012
8 Alexander Brown Barr Director 1 Jan 2009 British Resigned
27 Apr 2012
9 Antonius Marinus Van Beest Director 9 Aug 2001 Dutch Resigned
1 Nov 2018
10 Frances Stephen Director 27 Nov 2000 American Resigned
9 Aug 2001
11 Jess Hutchinson Director 27 Nov 2000 American Resigned
9 Aug 2001
12 Jeanette Quay Director 15 Jun 1999 American Resigned
27 Nov 2000
13 Bryan Richard Holden Secretary 29 Apr 1999 - Resigned
31 Dec 2009
14 Bryan Richard Holden Director 3 Dec 1996 - Resigned
31 Dec 2009
15 Graham Lewis Adelman Director 3 Dec 1996 Usa Resigned
27 Nov 2000
16 Donald Craig Mielke Director 3 Dec 1996 Usa Resigned
19 Feb 1997
17 Roger Michael Parkinson Director 3 Dec 1996 - Resigned
29 Apr 1999
18 Gary Gordon Garrison Director 5 Jun 1995 American Resigned
31 Jan 1999
19 Gene Edward Leeson Director 7 Jul 1994 British Resigned
3 Dec 1996
20 John Leslie Jackson Director 1 Jan 1994 Us Citizen Resigned
15 Jul 1998
21 Roger Michael Parkinson Secretary 22 Jul 1992 - Resigned
29 Apr 1999
22 Melvyn Lockett Director 22 Jul 1992 British Resigned
3 Dec 1996
23 Yazan Nashat Sharif Director 22 Jul 1992 American Resigned
30 Jun 1994
24 Ralph Warren Ytterberg Director 22 Jul 1992 American Resigned
31 Dec 1993
25 David Andrew Walter Secretary 24 Jan 1992 - Resigned
22 Jul 1992
26 Maxwell Charles Audley Director 24 Jan 1992 British Resigned
22 Jul 1992
27 David Andrew Walter Director 24 Jan 1992 - Resigned
22 Jul 1992
28 Ashley John Game Director 24 Jan 1992 - Resigned
22 Jul 1992
29 Ashley John Game Secretary 24 Jan 1992 - Resigned
22 Jul 1992


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Rhi Ag
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
Significant Influence Or Control As Firm
6 Apr 2016 - Ceased
6 Apr 2016
2 Gix International Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Indresco U.K.Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 4 Jun 2024 Download PDF
2 Gazette - Notice Voluntary 19 Mar 2024 Download PDF
3 Dissolution - Application Strike Off Company 6 Mar 2024 Download PDF
4 Confirmation Statement - Updates 26 Jan 2024 Download PDF
5 Accounts - Full 5 Oct 2023 Download PDF
6 Confirmation Statement - No Updates 27 Jan 2023 Download PDF
7 Accounts - Full 15 Sep 2022 Download PDF
8 Confirmation Statement - Updates 8 Feb 2021 Download PDF
4 Pages
9 Accounts - Total Exemption Full 10 Nov 2020 Download PDF
14 Pages
10 Persons With Significant Control - Notification Of A Person With Significant Control 24 Jul 2020 Download PDF
2 Pages
11 Officers - Termination Secretary Company With Name Termination Date 24 Jul 2020 Download PDF
1 Pages
12 Persons With Significant Control - Cessation Of A Person With Significant Control 24 Jul 2020 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 24 Jul 2020 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 24 Jul 2020 Download PDF
1 Pages
15 Confirmation Statement - No Updates 5 Feb 2020 Download PDF
3 Pages
16 Accounts - Full 24 Jun 2019 Download PDF
17 Pages
17 Confirmation Statement - No Updates 12 Feb 2019 Download PDF
3 Pages
18 Officers - Termination Director Company With Name Termination Date 6 Nov 2018 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 6 Nov 2018 Download PDF
2 Pages
20 Accounts - Full 24 Sep 2018 Download PDF
17 Pages
21 Officers - Appoint Person Secretary Company With Name Date 17 Jul 2018 Download PDF
2 Pages
22 Officers - Termination Secretary Company With Name Termination Date 17 Jul 2018 Download PDF
1 Pages
23 Address - Change Registered Office Company With Date Old New 23 Mar 2018 Download PDF
1 Pages
24 Address - Change Registered Office Company With Date Old New 23 Mar 2018 Download PDF
1 Pages
25 Confirmation Statement - No Updates 13 Feb 2018 Download PDF
3 Pages
26 Accounts - Full 10 May 2017 Download PDF
19 Pages
27 Confirmation Statement - Updates 1 Feb 2017 Download PDF
5 Pages
28 Accounts - Full 15 Jun 2016 Download PDF
19 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 3 Feb 2016 Download PDF
5 Pages
30 Accounts - Full 18 May 2015 Download PDF
14 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 11 Feb 2015 Download PDF
5 Pages
32 Accounts - Full 9 May 2014 Download PDF
17 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 6 Feb 2014 Download PDF
5 Pages
34 Accounts - Full 10 May 2013 Download PDF
18 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 6 Feb 2013 Download PDF
5 Pages
36 Accounts - Full 9 Aug 2012 Download PDF
17 Pages
37 Officers - Appoint Person Secretary Company With Name 17 May 2012 Download PDF
2 Pages
38 Officers - Termination Secretary Company With Name 17 May 2012 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name 17 May 2012 Download PDF
2 Pages
40 Officers - Termination Director Company With Name 17 May 2012 Download PDF
1 Pages
41 Resolution 30 Apr 2012 Download PDF
13 Pages
42 Document Replacement - Second Filing Of Form With Form Type Made Up Date 30 Mar 2012 Download PDF
31 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2012 Download PDF
6 Pages
44 Capital - Allotment Shares 5 Jan 2012 Download PDF
4 Pages
45 Capital - Allotment Shares 5 Jan 2012 Download PDF
46 Resolution 30 Dec 2011 Download PDF
11 Pages
47 Accounts - Full 19 Apr 2011 Download PDF
18 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 8 Feb 2011 Download PDF
5 Pages
49 Accounts - Full 6 Oct 2010 Download PDF
17 Pages
50 Officers - Termination Secretary Company With Name 3 Feb 2010 Download PDF
1 Pages
51 Officers - Termination Director Company With Name 3 Feb 2010 Download PDF
1 Pages
52 Officers - Change Person Director Company With Change Date 3 Feb 2010 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 3 Feb 2010 Download PDF
5 Pages
54 Officers - Termination Director Company With Name 3 Feb 2010 Download PDF
1 Pages
55 Auditors - Resignation Company 11 Jan 2010 Download PDF
1 Pages
56 Address - Legacy 14 May 2009 Download PDF
1 Pages
57 Officers - Legacy 21 Apr 2009 Download PDF
2 Pages
58 Accounts - Full 15 Apr 2009 Download PDF
16 Pages
59 Officers - Legacy 2 Apr 2009 Download PDF
2 Pages
60 Officers - Legacy 2 Apr 2009 Download PDF
3 Pages
61 Annual Return - Legacy 11 Feb 2009 Download PDF
4 Pages
62 Accounts - Full 7 Oct 2008 Download PDF
16 Pages
63 Annual Return - Legacy 27 Feb 2008 Download PDF
4 Pages
64 Accounts - Full 1 Nov 2007 Download PDF
14 Pages
65 Auditors - Resignation Company 6 Mar 2007 Download PDF
1 Pages
66 Annual Return - Legacy 23 Feb 2007 Download PDF
3 Pages
67 Accounts - Full 19 Jan 2007 Download PDF
17 Pages
68 Annual Return - Legacy 15 Feb 2006 Download PDF
7 Pages
69 Accounts - Full 30 Jul 2005 Download PDF
14 Pages
70 Annual Return - Legacy 28 Feb 2005 Download PDF
7 Pages
71 Capital - Legacy 10 Feb 2005 Download PDF
2 Pages
72 Accounts - Full 2 Nov 2004 Download PDF
14 Pages
73 Annual Return - Legacy 16 Feb 2004 Download PDF
7 Pages
74 Capital - Legacy 15 Dec 2003 Download PDF
2 Pages
75 Accounts - Full 25 Nov 2003 Download PDF
14 Pages
76 Accounts - Full 10 Apr 2003 Download PDF
10 Pages
77 Annual Return - Legacy 27 Feb 2003 Download PDF
8 Pages
78 Auditors - Resignation Company 8 Feb 2003 Download PDF
1 Pages
79 Capital - Legacy 11 Sep 2002 Download PDF
2 Pages
80 Annual Return - Legacy 1 Mar 2002 Download PDF
6 Pages
81 Officers - Legacy 4 Oct 2001 Download PDF
1 Pages
82 Officers - Legacy 20 Sep 2001 Download PDF
1 Pages
83 Officers - Legacy 20 Sep 2001 Download PDF
2 Pages
84 Accounts - Full 5 Sep 2001 Download PDF
9 Pages
85 Officers - Legacy 8 May 2001 Download PDF
2 Pages
86 Annual Return - Legacy 8 May 2001 Download PDF
7 Pages
87 Officers - Legacy 8 May 2001 Download PDF
2 Pages
88 Accounts - Full 3 Apr 2001 Download PDF
15 Pages
89 Accounts - Full 3 Apr 2001 Download PDF
10 Pages
90 Annual Return - Legacy 29 Feb 2000 Download PDF
7 Pages
91 Officers - Legacy 22 Jun 1999 Download PDF
2 Pages
92 Accounts - Legacy 27 May 1999 Download PDF
1 Pages
93 Officers - Legacy 14 May 1999 Download PDF
1 Pages
94 Officers - Legacy 14 May 1999 Download PDF
2 Pages
95 Officers - Legacy 14 May 1999 Download PDF
1 Pages
96 Officers - Legacy 14 May 1999 Download PDF
1 Pages
97 Annual Return - Legacy 14 May 1999 Download PDF
8 Pages
98 Accounts - Full 22 Dec 1998 Download PDF
14 Pages
99 Annual Return - Legacy 1 Feb 1998 Download PDF
6 Pages
100 Accounts - Full 2 Sep 1997 Download PDF
13 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.