Indupart Limited STOCKPORT


Indupart started in year 1986 as Private Limited Company with registration number 02079486. The Indupart company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Stockport at The Door Centre. Postal code: SK4 5BW.

The firm has 2 directors, namely Alison C., Robin T.. Of them, Robin T. has been with the company the longest, being appointed on 1 January 1993 and Alison C. has been with the company for the least time - from 1 March 2014. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SK4 5BW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1046352 . It is located at The Door Centre, Discovery Park, Stockport with a total of 3 cars.

Indupart Limited Address / Contact

Office Address The Door Centre
Office Address2 Discovery Park Crossley Road
Town Stockport
Post code SK4 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02079486
Date of Incorporation Tue, 2nd Dec 1986
Industry Manufacture of doors and windows of metal
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Alison C.

Position: Director

Appointed: 01 March 2014

Robin T.

Position: Director

Appointed: 01 January 1993

Julius S.

Position: Director

Resigned: 04 September 2022

Jacqueline S.

Position: Secretary

Appointed: 31 July 2003

Resigned: 09 July 2009

John B.

Position: Director

Appointed: 04 February 1999

Resigned: 16 December 1999

Christopher M.

Position: Secretary

Appointed: 30 March 1994

Resigned: 31 July 2003

Christopher M.

Position: Director

Appointed: 29 October 1991

Resigned: 31 July 2003

Jeffrey B.

Position: Director

Appointed: 29 October 1991

Resigned: 31 July 1996

Julius S.

Position: Secretary

Appointed: 29 October 1991

Resigned: 30 March 1994

Andrew C.

Position: Director

Appointed: 29 October 1991

Resigned: 31 July 1996

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Robin T. This PSC and has 25-50% shares. Another one in the persons with significant control register is Julius S. This PSC owns 25-50% shares.

Robin T.

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

Julius S.

Notified on 6 April 2016
Ceased on 4 September 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand152 500649 210514 5661 132 327667 542207 314
Current Assets2 809 6533 764 8054 052 0554 395 4614 745 0664 504 919
Debtors1 468 6321 654 4231 899 1231 741 3782 129 1942 405 537
Net Assets Liabilities1 485 4351 849 1072 078 4662 289 5242 546 4012 850 318
Other Debtors36 06777 46410 128  227 225
Property Plant Equipment502 086460 357475 348453 107429 358509 388
Total Inventories1 188 5211 461 1721 638 3661 521 7561 948 3301 892 068
Other
Accrued Liabilities Deferred Income269 229310 676339 578317 504469 490485 463
Accumulated Depreciation Impairment Property Plant Equipment700 218751 976867 344982 736606 763667 157
Additions Other Than Through Business Combinations Property Plant Equipment 77 574130 358103 65296 954223 726
Average Number Employees During Period 4849495048
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment121 26463 44727 293   
Corporation Tax Payable2 551 48 77536 30663 03931 543
Creditors39 29510 6982 429 98124 3242 563 5512 086 165
Finance Lease Liabilities Present Value Total39 29510 69810 698   
Fixed Assets502 086510 357525 348503 107429 358 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  41 01622 98014 785170 961
Increase From Depreciation Charge For Year Property Plant Equipment 102 417115 366125 39290 267134 987
Investments Fixed Assets 50 00050 00050 000  
Investments In Group Undertakings Participating Interests 50 00050 00050 000  
Net Current Assets Liabilities1 111 7221 416 0741 622 0741 878 0802 181 5152 418 754
Other Creditors35 093242 598244 538226 410208 192155 746
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 659 10 000367 01174 593
Other Disposals Property Plant Equipment 67 545 10 500496 66983 301
Other Taxation Social Security Payable347 662392 973417 38724 324294 673219 170
Payments Received On Account32 46332 46332 46332 46332 46332 463
Prepayments Accrued Income43 87485 68865 61971 993102 27690 984
Property Plant Equipment Gross Cost1 202 3041 212 3331 342 6911 435 8361 036 1211 176 545
Provisions For Liabilities Balance Sheet Subtotal89 07866 62668 95667 33964 47277 824
Total Assets Less Current Liabilities1 613 8081 926 4312 147 4222 381 1872 610 8732 928 142
Trade Creditors Trade Payables954 5081 341 2871 336 5421 232 2121 495 6941 161 780
Trade Debtors Trade Receivables1 388 6911 491 2711 823 3761 669 3852 026 9182 087 328

Transport Operator Data

The Door Centre
Address Discovery Park , Crossley Road
City Stockport
Post code SK4 5BW
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, June 2023
Free Download (11 pages)

Company search

Advertisements