About

Registered Number: 03996699
Date of Incorporation: 18/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Cabourn House, Station Street, Bingham, Nottingham, NG13 8AQ

 

Founded in 2000, Indigo (Ps) Valves Ltd are based in Nottingham. We don't know the number of employees at this business. Harreschou, Peter, Itzhak, David, Harreschou, Peeter Christian, Szypryt, Matthew Paul Edward are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRESCHOU, Peeter Christian 07 November 2000 15 July 2008 1
SZYPRYT, Matthew Paul Edward 07 July 2000 07 November 2000 1
Secretary Name Appointed Resigned Total Appointments
HARRESCHOU, Peter 15 July 2008 23 January 2018 1
ITZHAK, David 07 July 2000 15 July 2008 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 19 June 2018
TM02 - Termination of appointment of secretary 30 January 2018
AA01 - Change of accounting reference date 30 January 2018
RESOLUTIONS - N/A 08 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 29 May 2009
CERTNM - Change of name certificate 26 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 28 November 2003
287 - Change in situation or address of Registered Office 22 May 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
RESOLUTIONS - N/A 07 August 2000
RESOLUTIONS - N/A 07 August 2000
RESOLUTIONS - N/A 07 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
287 - Change in situation or address of Registered Office 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
CERTNM - Change of name certificate 28 July 2000
NEWINC - New incorporation documents 18 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.