Indecon Building Limited ESSEX


Indecon Building started in year 1979 as Private Limited Company with registration number 01414461. The Indecon Building company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Essex at South Hanningfield Road. Postal code: SS11 7PF.

At present there are 5 directors in the the company, namely Timothy H., Steven U. and Mark D. and others. In addition one secretary - Timothy H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Henry H. who worked with the the company until 1 January 2000.

Indecon Building Limited Address / Contact

Office Address South Hanningfield Road
Office Address2 Wickford
Town Essex
Post code SS11 7PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01414461
Date of Incorporation Mon, 12th Feb 1979
Industry Construction of domestic buildings
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th March
Company age 45 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Timothy H.

Position: Director

Appointed: 20 November 2018

Steven U.

Position: Director

Appointed: 03 October 2016

Mark D.

Position: Director

Appointed: 01 July 2013

Timothy H.

Position: Secretary

Appointed: 01 January 2000

David T.

Position: Director

Appointed: 11 October 1992

Nicholas H.

Position: Director

Appointed: 11 October 1992

Henry H.

Position: Director

Resigned: 16 December 2021

Sylvia H.

Position: Director

Resigned: 16 December 2021

Sylvia H.

Position: Director

Appointed: 17 December 2021

Resigned: 14 September 2022

Henry H.

Position: Director

Appointed: 17 December 2021

Resigned: 17 May 2022

Robert N.

Position: Director

Appointed: 11 October 1991

Resigned: 24 October 2007

Henry H.

Position: Secretary

Appointed: 11 October 1991

Resigned: 01 January 2000

People with significant control

The register of PSCs who own or have control over the company consists of 7 names. As BizStats found, there is Indecon Holdings Limited from Wickford, United Kingdom. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Henry H. This PSC has significiant influence or control over the company,. Then there is Mark D., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Indecon Holdings Limited

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 14685528
Notified on 23 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Henry H.

Notified on 20 June 2023
Ceased on 20 June 2023
Nature of control: significiant influence or control

Mark D.

Notified on 20 June 2023
Ceased on 20 June 2023
Nature of control: significiant influence or control

Tim H.

Notified on 6 April 2016
Ceased on 20 June 2023
Nature of control: significiant influence or control

Steven U.

Notified on 20 June 2023
Ceased on 20 June 2023
Nature of control: significiant influence or control

Nicholas H.

Notified on 6 April 2016
Ceased on 20 June 2023
Nature of control: significiant influence or control

Henry H.

Notified on 6 April 2016
Ceased on 17 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-302020-03-302021-03-302022-03-302023-03-30
Balance Sheet
Cash Bank On Hand316 31770 359303 3801 167 0652 092 0682 505 9583 389 3263 257 234
Current Assets1 118 850834 233947 0702 011 6602 942 5094 057 6315 264 2614 893 035
Debtors802 533763 874643 446844 595850 4411 551 6731 874 9351 635 801
Other Debtors43 83878 67197 84591 103115 471312 977259 918392 948
Property Plant Equipment6 192513    91 84268 882
Net Assets Liabilities     2 977 4743 876 4894 040 795
Other
Amount Specific Advance Or Credit Directors20 314244244     
Amount Specific Advance Or Credit Made In Period Directors30 00020 558      
Amount Specific Advance Or Credit Repaid In Period Directors10 000       
Accrued Liabilities160 26429 12328 91435 600157 660335 926220 322148 036
Accumulated Depreciation Impairment Property Plant Equipment105 818111 49775 45475 45453 02453 02453 02475 984
Amounts Recoverable On Contracts290 991111 629140 456183 63621 368753 617199 538500 917
Corporation Tax Payable8 1322 64768105 396193 146204 951186 72945 010
Creditors796 193420 988401 304699 163831 9541 080 1571 457 315904 443
Deferred Tax Asset Debtors1 089       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  36 557 22 430   
Disposals Property Plant Equipment  36 556 22 430   
Dividends Paid   11 050    
Fixed Assets6 193513      
Future Minimum Lease Payments Under Non-cancellable Operating Leases44 13042 48661 11151 18431 04623 89228 670 
Increase From Depreciation Charge For Year Property Plant Equipment 5 679514    22 960
Investments Fixed Assets1       
Net Assets Liabilities Joint Ventures-8 668       
Net Current Assets Liabilities322 657413 245545 5221 312 4972 110 5552 977 4743 806 9463 988 592
Number Shares Issued Fully Paid 10 00010 00010 0008 5008 50010 00010 000
Other Creditors  5362 0873 7708 5608 9601 429
Other Investments Other Than Loans1       
Other Taxation Social Security Payable30 75223 24442 15767 20045 18874 89784 24957 239
Par Value Share 1111111
Percentage Class Share Held In Joint Venture 50      
Prepayments14 10315 42623 09519 36220 11461 51657 738254 910
Profit Loss 84 908131 764778 025    
Profit Loss From Continuing Operations Joint Ventures654       
Property Plant Equipment Gross Cost112 010112 01075 45475 45453 02453 024144 866 
Provisions-1 089     22 29916 679
Recoverable Value-added Tax9 48538 473 75 16948 70984 615124 210106 645
Total Assets Less Current Liabilities328 850413 758545 5221 312 4972 110 5552 977 4743 898 7884 057 474
Trade Creditors Trade Payables495 731324 974249 930457 830431 188454 821957 055652 729
Trade Debtors Trade Receivables298 464415 380284 611200 299357 796274 346878 257256 791
Average Number Employees During Period   2629273533
Provisions For Liabilities Balance Sheet Subtotal      22 29916 679
Total Additions Including From Business Combinations Property Plant Equipment      91 842 

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 30, 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements