Indusvent Limited ROCHDALE


Founded in 1973, Indusvent, classified under reg no. 01145685 is an active company. Currently registered at Riverside Drive OL16 2SH, Rochdale the company has been in the business for fifty one years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Friday 10th August 2012 Indusvent Limited is no longer carrying the name Indusvent Engineering (northern).

The company has one director. David M., appointed on 7 April 1998. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Indusvent Limited Address / Contact

Office Address Riverside Drive
Office Address2 Smallbridge Business Park
Town Rochdale
Post code OL16 2SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01145685
Date of Incorporation Thu, 15th Nov 1973
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

David M.

Position: Director

Appointed: 07 April 1998

Mary G.

Position: Secretary

Appointed: 01 February 2005

Resigned: 20 June 2014

Graeme H.

Position: Director

Appointed: 01 February 2005

Resigned: 09 February 2009

David M.

Position: Secretary

Appointed: 28 February 2002

Resigned: 01 February 2005

Geoffrey B.

Position: Director

Appointed: 10 October 1990

Resigned: 03 May 1996

Raymond J.

Position: Director

Appointed: 10 October 1990

Resigned: 23 December 2004

David M.

Position: Director

Appointed: 10 October 1990

Resigned: 10 July 2012

Bryan M.

Position: Secretary

Appointed: 10 October 1990

Resigned: 28 February 2002

John M.

Position: Director

Appointed: 10 October 1990

Resigned: 16 January 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is David M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Indusvent Engineering (northern) August 10, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand549 893790 8821 448 708570 709
Current Assets1 730 1911 319 1902 422 9991 719 848
Debtors954 459255 920629 652751 472
Net Assets Liabilities931 206938 6721 153 7111 252 569
Other Debtors26 95354 88958 447189 341
Property Plant Equipment949 770938 917866 1811 092 997
Total Inventories225 839272 388344 639397 667
Other
Accumulated Amortisation Impairment Intangible Assets27 50030 00032 50035 000
Accumulated Depreciation Impairment Property Plant Equipment587 367658 235740 442816 874
Average Number Employees During Period18222224
Bank Borrowings Overdrafts51 00052 00072 00036 000
Creditors1 291 090870 0131 808 5451 175 532
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 056 50 802
Disposals Property Plant Equipment 38 117 82 373
Fixed Assets972 270958 917883 6811 107 997
Increase From Amortisation Charge For Year Intangible Assets 2 5002 5002 500
Increase From Depreciation Charge For Year Property Plant Equipment 96 92482 207127 234
Intangible Assets22 50020 00017 50015 000
Intangible Assets Gross Cost50 00050 00050 00050 000
Net Current Assets Liabilities439 101449 177614 454544 316
Other Creditors553 806150 773508 823383 316
Other Taxation Social Security Payable257 664238 734334 004200 330
Property Plant Equipment Gross Cost1 537 1381 597 1521 606 6231 909 871
Provisions For Liabilities Balance Sheet Subtotal21 65748 45137 83866 451
Total Additions Including From Business Combinations Property Plant Equipment 98 1319 471385 621
Total Assets Less Current Liabilities1 411 3711 408 0941 498 1351 652 313
Trade Creditors Trade Payables428 620428 506893 718555 886
Trade Debtors Trade Receivables927 506201 031571 205562 131
Useful Life Intangible Assets Years 202020

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, May 2023
Free Download (15 pages)

Company search

Advertisements