This company is commonly known as Indigo Plumbing And Heating Services Ltd. The company was founded 6 years ago and was given the registration number 11121468. The firm's registered office is in BILLERICAY. You can find them at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | INDIGO PLUMBING AND HEATING SERVICES LTD |
---|---|---|
Company Number | : | 11121468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2017 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chester House, 1st And 3rd Floor, 81-83, Fulham High Street, London, United Kingdom, SW6 3JA | Secretary | 21 December 2017 | Active |
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ | Director | 21 December 2017 | Active |
Chester House, 81-83 Fulham High Street, 1st And 3rd Floors, London, England, SW6 3JA | Director | 01 February 2018 | Active |
Chester House, 1st And 3rd Floor, 81-83, Fulham High Street, London, United Kingdom, SW6 3JA | Director | 21 December 2017 | Active |
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ | Director | 18 February 2019 | Active |
Daniel Hayes | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chester House, 1st And 3rd Floor, 81-83, Fulham High Street, London, United Kingdom, SW6 3JA |
Nature of control | : |
|
Robert Watson | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chester House, 1st And 3rd Floor, 81-83, Fulham High Street, London, United Kingdom, SW6 3JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-11-23 | Gazette | Gazette filings brought up to date. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Gazette | Gazette notice compulsory. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Officers | Change person secretary company. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2021-11-24 | Gazette | Gazette filings brought up to date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Gazette | Gazette notice compulsory. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-03-22 | Accounts | Change account reference date company current extended. | Download |
2018-02-27 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.