UKBizDB.co.uk

INDIFIT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Indifit Limited. The company was founded 21 years ago and was given the registration number 04730645. The firm's registered office is in BISHOPS' STORTFORD. You can find them at 36-37 Raynham Road Industrial Estate, , Bishops' Stortford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INDIFIT LIMITED
Company Number:04730645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:36-37 Raynham Road Industrial Estate, Bishops' Stortford, Hertfordshire, CM23 5PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Rosewood Business Park, Eastways, Witham, England, CM8 3AA

Director02 March 2021Active
Unit 6, Rosewood Business Park, Eastways, Witham, England, CM8 3AA

Director02 March 2021Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary11 April 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary11 April 2003Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director11 April 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director11 April 2003Active

People with Significant Control

Lscg Newco Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:36-37, Raynham Road, Bishop's Stortford, England, CM23 5PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Douglas Bowles
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Allen Gordon
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-04-25Address

Change registered office address company with date old address new address.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-06Address

Change registered office address company with date old address new address.

Download
2021-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination secretary company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-12Persons with significant control

Change to a person with significant control.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.