Company NameIndustro Group Limited
DirectorJohn Lawrence Betts
Company StatusActive
Company Number10664314
CategoryPrivate Limited Company
Incorporation Date10 March 2017(7 years, 1 month ago)
Previous NameIndustro Skycapture Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr John Lawrence Betts
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Owens Road
Skippers Lane Industrial Estate
Middlesbrough
TS6 6HE
Director NameMrs Joanne Bell
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Warsett Crescent
Skelton
Saltburn-By-The-Sea
Cleveland
TS12 2AJ

Location

Registered Address4 Owens Road
Skippers Lane Industrial Estate
Middlesbrough
TS6 6HE
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

26 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 October 2020Compulsory strike-off action has been discontinued (1 page)
23 October 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
1 July 2020Termination of appointment of Joanne Bell as a director on 19 June 2020 (1 page)
1 July 2020Notification of John Lawrence Betts as a person with significant control on 10 March 2017 (2 pages)
1 July 2020Withdrawal of a person with significant control statement on 1 July 2020 (2 pages)
11 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
2 April 2019Registered office address changed from 102 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH England to 4 Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE on 2 April 2019 (1 page)
5 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 March 2018Appointment of Mrs Joanne Bell as a director on 28 September 2017 (3 pages)
15 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
15 March 2018Registered office address changed from 114 Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom to 102 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 15 March 2018 (1 page)
10 March 2017Incorporation
Statement of capital on 2017-03-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 March 2017Incorporation
Statement of capital on 2017-03-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)