About

Registered Number: 06448586
Date of Incorporation: 07/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Stewart House 7 F Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1GS

 

Indy Ltd was registered on 07 December 2007 with its registered office in Evesham in Worcestershire, it has a status of "Active". There are 4 directors listed for the company in the Companies House registry. We don't know the number of employees at Indy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADHAM, Joseph Alan 11 August 2011 06 July 2018 1
SILBERMANN-SLADEK, Nicholas John 01 December 2008 28 January 2009 1
TOMBS, Diana Marie 07 December 2007 28 January 2009 1
USHER, Lee Donald 07 December 2007 11 May 2009 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 17 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 18 December 2018
TM01 - Termination of appointment of director 19 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 27 December 2012
DISS40 - Notice of striking-off action discontinued 18 April 2012
AR01 - Annual Return 17 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 03 January 2012
AP01 - Appointment of director 12 August 2011
AP01 - Appointment of director 12 August 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 22 December 2009
AA01 - Change of accounting reference date 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 13 July 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
363a - Annual Return 10 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
287 - Change in situation or address of Registered Office 13 October 2008
MEM/ARTS - N/A 19 March 2008
CERTNM - Change of name certificate 12 March 2008
NEWINC - New incorporation documents 07 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.