UKBizDB.co.uk

INDIGENOUS LIMITED

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

This company is commonly known as Indigenous Limited. The company was founded 24 years ago and was given the registration number 03870561. The firm's registered office is in GLOUCESTER. You can find them at 9 Wheatstone Court Waterwells Business Park, Davy Way, Gloucester, Gloucestershire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:INDIGENOUS LIMITED
Company Number:03870561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:9 Wheatstone Court Waterwells Business Park, Davy Way, Gloucester, Gloucestershire, United Kingdom, GL2 2AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Wheatstone Court, Quedgeley, Gloucester, England, GL2 2AQ

Director03 November 1999Active
8, Basset Chambers, 27 Bedfordbury, London, WC2N 4BJ

Secretary03 November 1999Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary03 November 1999Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director03 November 1999Active
8, Basset Chambers, 27 Bedfordbury, London, WC2N 4BJ

Director08 December 2008Active

People with Significant Control

Mr Jocelyn Bartholomew Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Kenton House, Oxford Street, Moreton In Marsh, United Kingdom, GL56 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Clare Veronica Thomas
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Kenton House, Oxford Street, Moreton-In-Marsh, England, GL56 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Officers

Termination secretary company with name termination date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Change person director company with change date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Address

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

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Change of constitution

Statement of companys objects.

Download
2019-03-12Resolution

Resolution.

Download
2019-03-11Capital

Capital name of class of shares.

Download
2019-03-11Capital

Capital allotment shares.

Download
2019-03-11Capital

Capital variation of rights attached to shares.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Officers

Change person director company with change date.

Download
2019-02-01Address

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

Download
2018-11-05Address

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

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.