ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Independent Construction Technologies Limited

Independent Construction Technologies Limited is a dissolved company incorporated on 14 December 2011 with the registered office located in . Independent Construction Technologies Limited was registered 13 years ago.
Status
Dissolved
Dissolved on 21 June 2025 (2 months ago)
Was 13 years old at the time of dissolution
Following liquidation
Company No
07882126
Private limited company
Age
13 years
Incorporated 14 December 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 October 2023 (1 year 11 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 10 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Forvis Mazars Llp, 1st Floor
Two Chamberlain Square
Birmingham
B3 3AX
Address changed on 19 Jul 2024 (1 year 1 month ago)
Previous address was
Telephone
01256892211
Email
Available in Endole App
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Feb 1971
Travis Perkins Financing Company No.3 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Travis Perkins (Properties) Limited
Robin Paul Miller, TP Directors Ltd, and 1 more are mutual people.
Active
E. East & Son Limited
TPG Management Services Limited, Robin Paul Miller, and 1 more are mutual people.
Active
Travis & Arnold Limited
TP Directors Ltd, Robin Paul Miller, and 1 more are mutual people.
Active
Benchmarx Kitchens And Joinery Limited
Robin Paul Miller, TP Directors Ltd, and 1 more are mutual people.
Active
Travis Perkins Financing Company No.3 Limited
Robin Paul Miller, TP Directors Ltd, and 1 more are mutual people.
Active
Toolstation Europe Limited
TPG Management Services Limited, Robin Paul Miller, and 1 more are mutual people.
Active
TP Property Company Limited
TPG Management Services Limited, Robin Paul Miller, and 1 more are mutual people.
Active
Travis Perkins Group Holdings Limited
TPG Management Services Limited, Robin Paul Miller, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £94.99K (-100%)
Turnover
£28.05K
Decreased by £603.6K (-96%)
Employees
3
Decreased by 2 (-40%)
Total Assets
£682.88K
Decreased by £410.1K (-38%)
Total Liabilities
£0
Decreased by £126.52K (-100%)
Net Assets
£682.88K
Decreased by £283.59K (-29%)
Debt Ratio (%)
0%
Decreased by 11.58% (-100%)
Latest Activity
Dissolved After Liquidation
2 Months Ago on 21 Jun 2025
Inspection Address Changed
1 Year 1 Month Ago on 19 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 8 Jul 2024
Declaration of Solvency
1 Year 2 Months Ago on 8 Jul 2024
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 8 Jul 2024
Alan Richard Williams Resigned
1 Year 7 Months Ago on 23 Jan 2024
Travis Perkins Merchant Holdings Limited (PSC) Resigned
1 Year 9 Months Ago on 11 Dec 2023
Travis Perkins Financing Company No.3 Limited (PSC) Appointed
1 Year 9 Months Ago on 11 Dec 2023
P H Properties Limited (PSC) Resigned
1 Year 9 Months Ago on 7 Dec 2023
Travis Perkins Merchant Holdings Limited (PSC) Appointed
1 Year 9 Months Ago on 7 Dec 2023
Get Credit Report
Discover Independent Construction Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 21 Jun 2025
Return of final meeting in a members' voluntary winding up
Submitted on 21 Mar 2025
Register inspection address has been changed to Travis Perkins Plc, Lodgeway House Lodgeway Harlestone Road Northampton NN5 7AU
Submitted on 19 Jul 2024
Registered office address changed from Ryehill House Ryehill Close Lodge Farm Industrial Estate Northampton NN5 7UA England to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 8 July 2024
Submitted on 8 Jul 2024
Resolutions
Submitted on 8 Jul 2024
Appointment of a voluntary liquidator
Submitted on 8 Jul 2024
Declaration of solvency
Submitted on 8 Jul 2024
Resolutions
Submitted on 26 Jun 2024
Memorandum and Articles of Association
Submitted on 26 Jun 2024
Termination of appointment of Alan Richard Williams as a director on 23 January 2024
Submitted on 5 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year