Inductus Limited CRAWLEY


Inductus started in year 1998 as Private Limited Company with registration number 03654338. The Inductus company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Crawley at Ground Floor. Postal code: RH10 1HT. Since Thu, 27th Jun 2002 Inductus Limited is no longer carrying the name Auto Team.

At present there are 3 directors in the the firm, namely Alison K., Heather R. and Robert R.. In addition one secretary - Heather R. - is with the company. As of 16 April 2024, there was 1 ex director - Adam H.. There were no ex secretaries.

Inductus Limited Address / Contact

Office Address Ground Floor
Office Address2 1/7 Station Road
Town Crawley
Post code RH10 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03654338
Date of Incorporation Thu, 22nd Oct 1998
Industry Information technology consultancy activities
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (138 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Alison K.

Position: Director

Appointed: 01 November 2017

Heather R.

Position: Director

Appointed: 22 October 1998

Heather R.

Position: Secretary

Appointed: 22 October 1998

Robert R.

Position: Director

Appointed: 22 October 1998

Adam H.

Position: Director

Appointed: 09 February 2012

Resigned: 05 October 2016

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 22 October 1998

Resigned: 22 October 1998

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 22 October 1998

Resigned: 22 October 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Robert R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Heather R. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Heather R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Auto Team June 27, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth-6 94710 6778 56561 158      
Balance Sheet
Current Assets11 26938 10032 57888 64993 31993 44350 84462 87366 39885 972
Net Assets Liabilities   61 15874 58573 97343 93648 02248 62558 494
Cash Bank In Hand4 0075 0343 379       
Debtors7 26233 06629 199       
Net Assets Liabilities Including Pension Asset Liability-6 94710 6778 56561 158      
Tangible Fixed Assets3 1104 4792 596       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-7 04710 5778 465       
Shareholder Funds-6 94710 6778 56561 158      
Other
Average Number Employees During Period     33332
Creditors   30 62422 26822 08111 79216 84019 54429 207
Fixed Assets3 1104 4792 5962 4492 5171 8872 9291 9891 7711 729
Net Current Assets Liabilities-9 9267 0945 96958 70972 06872 08641 00746 03346 85456 765
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 3396841 0177241 955   
Total Assets Less Current Liabilities-6 81611 5738 56561 15874 58573 97343 93648 02248 62558 494
Creditors Due Within One Year21 19531 00626 60930 624      
Number Shares Allotted 100        
Par Value Share 1        
Provisions For Liabilities Charges131896        
Secured Debts2 9805 66117 965       
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 2 863        
Tangible Fixed Assets Cost Or Valuation19 02921 89220 719       
Tangible Fixed Assets Depreciation15 91917 41318 123       
Tangible Fixed Assets Depreciation Charged In Period 1 4941 883       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 173       
Tangible Fixed Assets Disposals  1 173       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search

Advertisements