About

Registered Number: 03664736
Date of Incorporation: 10/11/1998 (25 years and 5 months ago)
Company Status: Administration
Registered Address: C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Having been setup in 1998, Indigo Products Ltd have registered office in Manchester, it has a status of "Administration". We don't currently know the number of employees at this business. There are 6 directors listed as Faulkner, Stephen, Hepwood, Jill, Hepwood, David Peter, Kent, Stephen Paul, Kirk, Adrian Christopher, New, Steven for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAULKNER, Stephen 01 January 2018 - 1
HEPWOOD, David Peter 18 January 1999 03 August 2006 1
KENT, Stephen Paul 02 August 2004 18 March 2005 1
KIRK, Adrian Christopher 31 December 2017 01 January 2018 1
NEW, Steven 03 August 2006 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
HEPWOOD, Jill 01 July 2000 03 August 2006 1

Filing History

Document Type Date
AM06 - N/A 28 January 2020
AM03 - N/A 20 December 2019
AD01 - Change of registered office address 22 October 2019
AM01 - N/A 21 October 2019
AA - Annual Accounts 06 October 2019
CS01 - N/A 24 September 2019
CS01 - N/A 16 November 2018
AA01 - Change of accounting reference date 11 October 2018
PSC01 - N/A 17 April 2018
AD01 - Change of registered office address 17 April 2018
AP01 - Appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
AP01 - Appointment of director 02 February 2018
AP01 - Appointment of director 18 January 2018
PSC07 - N/A 17 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM02 - Termination of appointment of secretary 15 January 2018
AA - Annual Accounts 18 December 2017
MR04 - N/A 09 December 2017
MR04 - N/A 09 December 2017
CS01 - N/A 13 November 2017
AA01 - Change of accounting reference date 27 September 2017
AA - Annual Accounts 18 July 2017
SH19 - Statement of capital 13 January 2017
SH19 - Statement of capital 22 December 2016
RESOLUTIONS - N/A 22 December 2016
RESOLUTIONS - N/A 22 December 2016
CAP-SS - N/A 22 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 25 August 2016
MR01 - N/A 23 December 2015
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 14 August 2015
CH01 - Change of particulars for director 08 December 2014
CH01 - Change of particulars for director 08 December 2014
AD01 - Change of registered office address 28 November 2014
AR01 - Annual Return 26 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2014
AA - Annual Accounts 03 October 2014
TM01 - Termination of appointment of director 30 July 2014
AP01 - Appointment of director 25 July 2014
MR04 - N/A 03 July 2014
MR04 - N/A 03 July 2014
MR04 - N/A 03 July 2014
MR04 - N/A 03 July 2014
TM01 - Termination of appointment of director 23 June 2014
AR01 - Annual Return 11 November 2013
TM01 - Termination of appointment of director 19 September 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 27 November 2012
AP01 - Appointment of director 16 October 2012
AA - Annual Accounts 03 October 2012
AP04 - Appointment of corporate secretary 03 April 2012
AD01 - Change of registered office address 03 April 2012
AA01 - Change of accounting reference date 02 April 2012
RESOLUTIONS - N/A 30 January 2012
CC04 - Statement of companies objects 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
AD01 - Change of registered office address 26 January 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2012
AP01 - Appointment of director 16 January 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 04 August 2011
TM01 - Termination of appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AD01 - Change of registered office address 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 01 December 2008
123 - Notice of increase in nominal capital 02 October 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 20 March 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 04 January 2008
225 - Change of Accounting Reference Date 16 October 2007
363a - Annual Return 01 February 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
AA - Annual Accounts 23 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 November 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 08 November 2005
169 - Return by a company purchasing its own shares 10 May 2005
RESOLUTIONS - N/A 03 May 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
363s - Annual Return 15 December 2003
RESOLUTIONS - N/A 21 October 2003
169 - Return by a company purchasing its own shares 21 October 2003
AA - Annual Accounts 11 August 2003
RESOLUTIONS - N/A 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
363s - Annual Return 29 November 2002
169 - Return by a company purchasing its own shares 31 October 2002
RESOLUTIONS - N/A 23 October 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
225 - Change of Accounting Reference Date 23 May 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 31 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
169 - Return by a company purchasing its own shares 17 April 2001
RESOLUTIONS - N/A 02 April 2001
RESOLUTIONS - N/A 02 April 2001
RESOLUTIONS - N/A 02 April 2001
363s - Annual Return 13 November 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
AA - Annual Accounts 30 May 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
363s - Annual Return 26 November 1999
RESOLUTIONS - N/A 15 June 1999
169 - Return by a company purchasing its own shares 15 June 1999
395 - Particulars of a mortgage or charge 02 March 1999
RESOLUTIONS - N/A 16 February 1999
RESOLUTIONS - N/A 16 February 1999
RESOLUTIONS - N/A 16 February 1999
RESOLUTIONS - N/A 16 February 1999
395 - Particulars of a mortgage or charge 16 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1999
123 - Notice of increase in nominal capital 16 February 1999
225 - Change of Accounting Reference Date 16 February 1999
MEM/ARTS - N/A 16 February 1999
395 - Particulars of a mortgage or charge 11 February 1999
395 - Particulars of a mortgage or charge 11 February 1999
CERTNM - Change of name certificate 10 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
287 - Change in situation or address of Registered Office 01 February 1999
RESOLUTIONS - N/A 27 November 1998
NEWINC - New incorporation documents 10 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2015 Fully Satisfied

N/A

Debenture 16 January 2012 Fully Satisfied

N/A

Assignment of life policy 11 February 2000 Fully Satisfied

N/A

Assigment of life policy 11 February 2000 Fully Satisfied

N/A

Assignment of life policy 11 February 2000 Fully Satisfied

N/A

Assignment of life policy 11 February 2000 Fully Satisfied

N/A

Debenture 09 February 1999 Fully Satisfied

N/A

Debenture 09 February 1999 Fully Satisfied

N/A

Debenture 09 February 1999 Fully Satisfied

N/A

Debenture 09 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.