Company NameIndace Limited
DirectorAsha Rawat
Company StatusActive
Company Number02172224
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMs Asha Rawat
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(4 years, 6 months after company formation)
Appointment Duration32 years
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address7-9 St Marys Place
Bury
Lancashire
BL9 0DZ
Director NameMr Gautam Rawat
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(4 years, 6 months after company formation)
Appointment Duration30 years, 1 month (resigned 31 May 2022)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address7-9 St Marys Place
Bury
Lancashire
BL9 0DZ
Secretary NameMr Gautam Rawat
NationalityBritish
StatusResigned
Appointed14 April 1992(4 years, 6 months after company formation)
Appointment Duration30 years, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 St Marys Place
Bury
Lancashire
BL9 0DZ

Contact

Websiteindace.com

Location

Registered Address15a St. Marys Place
Bury
BL9 0DZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Asha Rawat
50.00%
Ordinary
10k at £1Gautam Rawat
50.00%
Ordinary

Financials

Year2014
Net Worth£5,977,282
Cash£6,389,756
Current Liabilities£726,856

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

8 April 1997Delivered on: 19 April 1997
Satisfied on: 8 April 2005
Persons entitled: Bank of Baroda

Classification: Legal mortgage
Secured details: £82,600 due from the company to the chargee.
Particulars: L/H property k/a 7 & 9 st mary's place bury together with the fixed plant machinery and fixtures together with goodwill, benefit of licences, all book debts, by way of floating charge all moveable plant machinery implements utensils furniture and equipment and all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
28 June 1988Delivered on: 1 July 1988
Satisfied on: 26 March 2005
Persons entitled: Bank of Baroda

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 October 1996Delivered on: 8 October 1996
Persons entitled: Bank of Baroda

Classification: Memorandum of deposit (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cash funds deposited by the company with all interest thereon and any other monies from time to time.
Outstanding

Filing History

2 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
26 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
4 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
9 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
11 April 2019Satisfaction of charge 2 in full (1 page)
19 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 20,000
(5 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 20,000
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 20,000
(5 pages)
15 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 20,000
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 20,000
(5 pages)
29 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 20,000
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Asha Rawat on 14 April 2010 (2 pages)
19 April 2010Director's details changed for Asha Rawat on 14 April 2010 (2 pages)
19 April 2010Director's details changed for Gautam Rawat on 14 April 2010 (2 pages)
19 April 2010Director's details changed for Gautam Rawat on 14 April 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 May 2009Return made up to 14/04/09; full list of members (4 pages)
1 May 2009Return made up to 14/04/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 May 2008Return made up to 14/04/08; full list of members (4 pages)
8 May 2008Return made up to 14/04/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 May 2007Return made up to 14/04/07; full list of members (2 pages)
29 May 2007Return made up to 14/04/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 April 2006Return made up to 14/04/06; full list of members (2 pages)
19 April 2006Return made up to 14/04/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 April 2005Return made up to 14/04/05; full list of members (7 pages)
13 April 2005Return made up to 14/04/05; full list of members (7 pages)
8 April 2005Declaration of satisfaction of mortgage/charge (1 page)
8 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2004Full accounts made up to 31 December 2003 (13 pages)
28 October 2004Full accounts made up to 31 December 2003 (13 pages)
26 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Full accounts made up to 31 December 2002 (14 pages)
21 October 2003Full accounts made up to 31 December 2002 (14 pages)
16 April 2003Return made up to 14/04/03; full list of members (7 pages)
16 April 2003Return made up to 14/04/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (16 pages)
1 November 2002Full accounts made up to 31 December 2001 (16 pages)
17 May 2002Return made up to 14/04/02; full list of members (6 pages)
17 May 2002Return made up to 14/04/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
30 April 2001Return made up to 14/04/01; full list of members (6 pages)
30 April 2001Return made up to 14/04/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 May 2000Return made up to 14/04/00; full list of members (6 pages)
5 May 2000Return made up to 14/04/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 April 1999Return made up to 14/04/99; full list of members (6 pages)
29 April 1999Return made up to 14/04/99; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 April 1998Return made up to 14/04/98; no change of members (6 pages)
28 April 1998Return made up to 14/04/98; no change of members (6 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 August 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/97
(6 pages)
15 August 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/97
(6 pages)
19 April 1997Particulars of mortgage/charge (3 pages)
19 April 1997Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 May 1996Return made up to 14/04/96; no change of members (6 pages)
26 May 1996Return made up to 14/04/96; no change of members (6 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 April 1995Return made up to 14/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1995Return made up to 14/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)