About

Registered Number: 05505598
Date of Incorporation: 12/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 9a Main Street, Market Bosworth, Nuneaton, Warwickshire, CV13 0JN,

 

Established in 2005, Indigo Uk Ltd are based in Nuneaton in Warwickshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRTH, Ian Anthony 12 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BATTY, Paulette Mary 12 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 08 November 2019
AD01 - Change of registered office address 30 October 2019
CH01 - Change of particulars for director 30 October 2019
PSC04 - N/A 30 October 2019
PSC04 - N/A 30 October 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 19 July 2018
AD01 - Change of registered office address 23 March 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 16 August 2016
CH01 - Change of particulars for director 22 June 2016
CH03 - Change of particulars for secretary 22 June 2016
CH01 - Change of particulars for director 14 April 2016
CH03 - Change of particulars for secretary 14 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 18 August 2015
AD01 - Change of registered office address 15 July 2015
CH03 - Change of particulars for secretary 14 July 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 16 July 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 04 August 2006
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2005
225 - Change of Accounting Reference Date 31 August 2005
NEWINC - New incorporation documents 12 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.