Company NameIndalo Plant Limited
DirectorDavid Mark Stratford
Company StatusActive
Company Number03960155
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameDavid Mark Stratford
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(8 months after company formation)
Appointment Duration23 years, 4 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Secretary NameRichele Lee Stratford
NationalityBritish
StatusCurrent
Appointed01 December 2000(8 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1David Mark Stratford
50.00%
Ordinary
1 at £1Richele Lee Stratford
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,594
Cash£10,966
Current Liabilities£252,167

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

22 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
23 January 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
18 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
16 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
2 April 2015Secretary's details changed for Richele Lee Stratford on 2 April 2015 (1 page)
2 April 2015Secretary's details changed for Richele Lee Stratford on 2 April 2015 (1 page)
2 April 2015Secretary's details changed for Richele Lee Stratford on 2 April 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 June 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 4 June 2013 (1 page)
4 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 July 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for David Mark Stratford on 30 March 2010 (2 pages)
16 June 2010Secretary's details changed for Richele Lee Stratford on 30 March 2010 (1 page)
16 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for David Mark Stratford on 30 March 2010 (2 pages)
16 June 2010Secretary's details changed for Richele Lee Stratford on 30 March 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 June 2009Registered office changed on 01/06/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
1 June 2009Return made up to 30/03/09; full list of members (3 pages)
1 June 2009Registered office changed on 01/06/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
1 June 2009Return made up to 30/03/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 September 2008Return made up to 30/03/08; full list of members (3 pages)
8 September 2008Return made up to 30/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 May 2007Return made up to 30/03/07; full list of members (2 pages)
23 May 2007Return made up to 30/03/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
27 June 2006Return made up to 30/03/06; full list of members (2 pages)
27 June 2006Return made up to 30/03/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 July 2005Return made up to 30/03/05; full list of members (6 pages)
23 July 2005Return made up to 30/03/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 June 2004Return made up to 30/03/04; full list of members (6 pages)
29 June 2004Return made up to 30/03/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 May 2003Return made up to 30/03/03; full list of members (6 pages)
19 May 2003Return made up to 30/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 June 2002Return made up to 30/03/02; full list of members (6 pages)
7 June 2002Return made up to 30/03/02; full list of members (6 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 May 2001Return made up to 30/03/01; full list of members (6 pages)
14 May 2001Return made up to 30/03/01; full list of members (6 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
30 March 2000Incorporation (12 pages)
30 March 2000Incorporation (12 pages)