Indcourt (bodmin) Ltd

General information

Name:

Indcourt (bodmin) Limited

Office Address:

Fortram House Fortran Road St. Mellons CF3 0LT Cardiff

Number: 05614454

Incorporation date: 2005-11-07

Dissolution date: 2022-09-27

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 signifies the establishment of Indcourt (bodmin) Ltd, a company which was located at Fortram House Fortran Road, St. Mellons in Cardiff. It was founded on 2005/11/07. Its registration number was 05614454 and the zip code was CF3 0LT. This firm had been operating on the market for approximately seventeen years until 2022/09/27. Launched as Growcourt, this company used the business name up till 2006, at which moment it was replaced by Indcourt (bodmin) Ltd.

The limited company was led by a single managing director: Kevin C., who was selected to lead the company in November 2005.

Kevin C. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Indcourt (bodmin) Ltd 2006-02-06
  • Growcourt Limited 2005-11-07

Financial data based on annual reports

Company staff

Kathleen C.

Role: Secretary

Appointed: 07 November 2005

Latest update: 23 August 2023

Kevin C.

Role: Director

Appointed: 07 November 2005

Latest update: 23 August 2023

People with significant control

Kevin C.
Notified on 7 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 22 December 2022
Confirmation statement last made up date 08 December 2021
Annual Accounts 21 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 21 October 2013
Annual Accounts 14 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 14 December 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 8 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
16
Company Age

Closest Companies - by postcode