Company NameIndexideal Services Limited
Company StatusActive
Company Number02860832
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Janice Irene Rawlins
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Davyhulme Road
Davyhulme
Manchester
M41 7DN
Secretary NameMrs Janice Irene Rawlins
NationalityBritish
StatusCurrent
Appointed28 October 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Davyhulme Road
Davyhulme
Manchester
M41 7DN
Director NameMrs Rachel Elizabeth Kilmister
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Davyhulme Road
Urmston
Manchester
M41 7DN
Director NameMs Justine Lucy Rawlins
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Davyhulme Road
Urmston
Manchester
M41 7DN
Director NameLindsay Carol Rawlins-Lamb
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Davyhulme Road
Urmston
Manchester
M41 7DN
Director NameStephen Michael Rawlins
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1994)
RoleCompany Director
Correspondence Address5 Springfield Terrace
Valley Road Hayfield
Stockport
Cheshire
SK12 5LT
Director NameDominic John Rawlins
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(2 weeks, 6 days after company formation)
Appointment Duration28 years (resigned 04 November 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Davyhulme Road
Davyhulme
Manchester
M41 7DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address74 Davyhulme Road
Urmston
Manchester
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester

Shareholders

51 at £1D.r. Rawlins
51.00%
Ordinary
49 at £1J.i. Rawlins
49.00%
Ordinary

Financials

Year2014
Net Worth£504,066
Cash£31,966
Current Liabilities£159,143

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

28 November 1995Delivered on: 4 December 1995
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a plot 1, shell tank farm, ashburton road, trafford park., Manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
21 April 1995Delivered on: 2 May 1995
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment of agreement for purchase of land
Secured details: All monies due or to become due from the company to the chargee under the facility letter and the debenture (as defined in the assignment).
Particulars: By way of assignment all the assignor's right title and interest in and to:-(1) the agreement for the purchase of unit 1 ashburton park ashburton road west trafford park manchester dated 15 march 1995 and (2) all monies whatsoever payable under the agreement. See the mortgage charge document for full details.
Outstanding
21 April 1995Delivered on: 24 April 1995
Persons entitled: The Co-Operative Bank PLC

Classification: 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.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
12 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
15 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
11 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
14 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Registered office address changed from 73 Humphrey Park Urmston Manchester Lancs M41 9WF to 74 Davyhulme Road Urmston Manchester M41 7DN on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 73 Humphrey Park Urmston Manchester Lancs M41 9WF to 74 Davyhulme Road Urmston Manchester M41 7DN on 22 January 2016 (1 page)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Janice Irene Rawlins on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Janice Irene Rawlins on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Dominic John Rawlins on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Janice Irene Rawlins on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Dominic John Rawlins on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Dominic John Rawlins on 1 October 2009 (2 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 October 2008Return made up to 08/10/08; full list of members (4 pages)
24 October 2008Return made up to 08/10/08; full list of members (4 pages)
28 April 2008Registered office changed on 28/04/2008 from c/o montpelier professional LIMITED, montpelier house 62-66 deansgate manchester M3 2EN (1 page)
28 April 2008Registered office changed on 28/04/2008 from c/o montpelier professional LIMITED, montpelier house 62-66 deansgate manchester M3 2EN (1 page)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 October 2007Return made up to 08/10/07; no change of members (7 pages)
28 October 2007Return made up to 08/10/07; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 November 2006Return made up to 08/10/06; full list of members (7 pages)
14 November 2006Return made up to 08/10/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 October 2005Return made up to 08/10/05; full list of members (7 pages)
26 October 2005Return made up to 08/10/05; full list of members (7 pages)
29 July 2005Registered office changed on 29/07/05 from: c/o thomson morley jackson 3RD floor brook house 64/72 spring gardens manchester M2 2BQ (1 page)
29 July 2005Registered office changed on 29/07/05 from: c/o thomson morley jackson 3RD floor brook house 64/72 spring gardens manchester M2 2BQ (1 page)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 November 2004Return made up to 08/10/04; full list of members (7 pages)
11 November 2004Return made up to 08/10/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 November 2003Return made up to 08/10/03; full list of members (7 pages)
17 November 2003Return made up to 08/10/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 November 2002Return made up to 08/10/02; full list of members (7 pages)
1 November 2002Return made up to 08/10/02; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
19 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
20 November 2001Return made up to 08/10/01; full list of members (6 pages)
20 November 2001Return made up to 08/10/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
17 October 2000Return made up to 08/10/00; full list of members (6 pages)
17 October 2000Return made up to 08/10/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
20 October 1999Return made up to 08/10/99; full list of members (6 pages)
20 October 1999Return made up to 08/10/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 November 1998Return made up to 08/10/98; no change of members
  • 363(287) ‐ Registered office changed on 17/11/98
(4 pages)
17 November 1998Return made up to 08/10/98; no change of members
  • 363(287) ‐ Registered office changed on 17/11/98
(4 pages)
9 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
9 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 October 1997Return made up to 08/10/97; full list of members (6 pages)
16 October 1997Return made up to 08/10/97; full list of members (6 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
28 October 1996Return made up to 08/10/96; no change of members (4 pages)
28 October 1996Return made up to 08/10/96; no change of members (4 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 December 1995Particulars of mortgage/charge (8 pages)
4 December 1995Particulars of mortgage/charge (8 pages)
18 October 1995Return made up to 08/10/95; no change of members (4 pages)
18 October 1995Return made up to 08/10/95; no change of members (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
24 April 1995Particulars of mortgage/charge (12 pages)
24 April 1995Particulars of mortgage/charge (12 pages)