Introland Limited

DataGardener
introland limited
live
Small

Introland Limited

01569740Private Limited With Share Capital

Units 8 & 9 M2M Park, Maidstone Road, Rochester, ME13DQ
Incorporated

24/06/1981

Company Age

44 years

Directors

1

Employees

35

SIC Code

43999

Risk

low risk

Company Overview

Registration, classification & business activity

Introland Limited (01569740) is a private limited with share capital incorporated on 24/06/1981 (44 years old) and registered in rochester, ME13DQ. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

A specialist working at height and permenant suspended access equipment installer and maintainer.

Private Limited With Share Capital
SIC: 43999
Small
Incorporated 24/06/1981
ME13DQ
35 employees

Financial Overview

Total Assets

£2.17M

Liabilities

£386.9K

Net Assets

£1.79M

Est. Turnover

£6.63M

AI Estimated
Unreported
Cash

£181.2K

Key Metrics

35

Employees

1

Directors

3

Shareholders

1

PSCs

Board of Directors

1
director

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:21-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:07-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2015
Capital Name Of Class Of Shares
Category:Capital
Date:25-03-2015
Resolution
Category:Resolution
Date:25-03-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:25-03-2015
Resolution
Category:Resolution
Date:25-03-2015
Capital Allotment Shares
Category:Capital
Date:25-03-2015
Resolution
Category:Resolution
Date:25-03-2015
Capital Cancellation Shares
Category:Capital
Date:25-03-2015
Resolution
Category:Resolution
Date:25-03-2015
Capital Return Purchase Own Shares
Category:Capital
Date:25-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2012
Termination Secretary Company With Name
Category:Officers
Date:27-02-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:27-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-04-2011
Termination Director Company With Name
Category:Officers
Date:13-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2011
Termination Secretary Company With Name
Category:Officers
Date:09-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:14-05-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2009
Legacy
Category:Annual Return
Date:04-03-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2008
Legacy
Category:Annual Return
Date:25-02-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2007
Legacy
Category:Annual Return
Date:05-02-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2006
Legacy
Category:Annual Return
Date:15-02-2006

Import / Export

Imports
12 Months2
60 Months6
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date17/09/2025
Latest Accounts31/03/2025

Trading Addresses

Units 8 & 9 M2M Park, Maidstone Road, Rochester, Kent Me1 3Dq, ME13DQRegistered

Related Companies

2

Contact

01322339595
access@introland.co.ukenquiries@introland.co.uk
introland.co.uk
Units 8 & 9 M2M Park, Maidstone Road, Rochester, ME13DQ