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..
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 | : |
|
Registered Address | : | 36-37 Raynham Road Industrial Estate, Bishops' Stortford, Hertfordshire, CM23 5PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Rosewood Business Park, Eastways, Witham, England, CM8 3AA | Director | 02 March 2021 | Active |
Unit 6, Rosewood Business Park, Eastways, Witham, England, CM8 3AA | Director | 02 March 2021 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Secretary | 11 April 2003 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 11 April 2003 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 11 April 2003 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 11 April 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-04-25 | Address | Change registered office address company with date old address new address. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-06 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Officers | Termination secretary company with name termination date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.