Company NameIndec UK Ltd
DirectorsHerman Demulder and Dirk Mingelinckx
Company StatusLiquidation
Company Number05829581
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Herman Demulder
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBelgian
StatusCurrent
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address75 De Hutten
Genk
B-3600
Director NameMr Dirk Mingelinckx
Date of BirthJune 1961 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address85a Dokter Haubenlaan
Maasmechelen
B-3630
Director NameMr Dirk Fransen
Date of BirthMay 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleProject Manager
Country of ResidenceBelgium
Correspondence AddressBurgemeester Bijnenslaan 6 Bus 21
B-3600 Genk
3600
Belgium
Secretary NameMyukoffice Ltd (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG

Location

Registered AddressWestwood House Annie Med Lane
South Cave
East Yorkshire
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £100Industrial Engineering & Contracting Nv
100.00%
Ordinary

Financials

Year2014
Turnover£17,872,115
Gross Profit£490,144
Net Worth£970,290
Cash£1,805,212
Current Liabilities£5,925,372

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 May 2021 (2 years, 10 months ago)
Next Return Due9 June 2022 (overdue)

Filing History

30 August 2023Secretary's details changed for Myukoffice Ltd on 30 August 2023 (1 page)
27 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
18 January 2021Order of court to wind up (3 pages)
8 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (46 pages)
8 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
8 December 2020Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
8 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
30 May 2020Compulsory strike-off action has been discontinued (1 page)
29 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Director's details changed for Mr Dirk Mingelinckx on 1 December 2018 (2 pages)
31 May 2019Director's details changed for Mr Dirk Mingelinckx on 1 December 2018 (2 pages)
31 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
15 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
9 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages)
9 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
9 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
24 May 2018Director's details changed for Mr Dirk Mingelinckx on 14 May 2018 (2 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
14 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
14 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
14 December 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
14 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
14 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 December 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
23 February 2017Director's details changed for Mr Herman Demulder on 20 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Herman Demulder on 20 February 2017 (2 pages)
17 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (33 pages)
17 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (33 pages)
4 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
4 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
4 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
4 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (33 pages)
4 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (33 pages)
4 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
29 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 November 2016Director's details changed for Mr Dirk Mingelinckx on 26 October 2016 (2 pages)
11 November 2016Director's details changed for Mr Dirk Mingelinckx on 26 October 2016 (2 pages)
25 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,000
(5 pages)
17 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,000
(5 pages)
21 January 2016Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
21 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
21 January 2016Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
21 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages)
25 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
25 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
25 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages)
9 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,000
(5 pages)
9 June 2015Director's details changed for Mr Dirk Mingelinckx on 25 May 2015 (2 pages)
9 June 2015Director's details changed for Mr Herman Demulder on 25 May 2015 (2 pages)
9 June 2015Director's details changed for Mr Dirk Mingelinckx on 25 May 2015 (2 pages)
9 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,000
(5 pages)
9 June 2015Director's details changed for Mr Herman Demulder on 25 May 2015 (2 pages)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
1 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (25 pages)
1 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (25 pages)
2 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
2 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
31 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
31 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000
(5 pages)
23 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Termination of appointment of Dirk Fransen as a director (1 page)
16 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
16 June 2011Termination of appointment of Dirk Fransen as a director (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
6 April 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Director's details changed for Dirk Fransen on 25 May 2010 (2 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Herman Demulder on 25 May 2010 (2 pages)
23 June 2010Secretary's details changed for Myukoffice Ltd on 2 November 2009 (2 pages)
23 June 2010Director's details changed for Dirk Mingelinckx on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Herman Demulder on 25 May 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Secretary's details changed for Myukoffice Ltd on 2 November 2009 (2 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Director's details changed for Dirk Mingelinckx on 25 May 2010 (2 pages)
23 June 2010Secretary's details changed for Myukoffice Ltd on 2 November 2009 (2 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for Dirk Fransen on 25 May 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 July 2009Return made up to 26/05/09; full list of members (4 pages)
3 July 2009Return made up to 26/05/09; full list of members (4 pages)
3 July 2009Registered office changed on 03/07/2009 from 105 ferriby road ferriby east yorkshire HU13 0HX (1 page)
3 July 2009Registered office changed on 03/07/2009 from 105 ferriby road ferriby east yorkshire HU13 0HX (1 page)
8 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 June 2008Return made up to 26/05/08; full list of members (4 pages)
19 June 2008Return made up to 26/05/08; full list of members (4 pages)
6 September 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
6 September 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
4 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
4 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
10 August 2007Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page)
10 August 2007Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page)
29 May 2007Return made up to 26/05/07; full list of members (2 pages)
29 May 2007Return made up to 26/05/07; full list of members (2 pages)
26 May 2006Incorporation (32 pages)
26 May 2006Incorporation (32 pages)