About

Registered Number: 04775222
Date of Incorporation: 23/05/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5 Deverill Storage, Longbridge Deverill, Warminster, Wiltshire, BA12 7FB,

 

Based in Warminster, Wiltshire, Indygo Refinishing Ltd was founded on 23 May 2003, it's status at Companies House is "Active". We don't know the number of employees at Indygo Refinishing Ltd. Indygo Refinishing Ltd has 4 directors listed as Robbins, Stuart Sean, Steele, Wendy, Cross, Peter, Downton, Graham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBBINS, Stuart Sean 01 September 2008 - 1
CROSS, Peter 23 May 2003 31 August 2008 1
DOWNTON, Graham 01 November 2005 01 January 2007 1
Secretary Name Appointed Resigned Total Appointments
STEELE, Wendy 23 May 2003 31 August 2008 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 30 March 2020
AD01 - Change of registered office address 24 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 02 March 2019
AA - Annual Accounts 27 June 2018
AA01 - Change of accounting reference date 20 June 2018
CS01 - N/A 31 May 2018
PSC01 - N/A 28 June 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 30 May 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 31 May 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 23 May 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 18 December 2008
225 - Change of Accounting Reference Date 18 December 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 13 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.