UKBizDB.co.uk

INDIGO PLUMBING AND HEATING SERVICES LTD

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Chester House, 1st And 3rd Floor, 81-83, Fulham High Street, London, United Kingdom, SW6 3JA

Secretary21 December 2017Active
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director21 December 2017Active
Chester House, 81-83 Fulham High Street, 1st And 3rd Floors, London, England, SW6 3JA

Director01 February 2018Active
Chester House, 1st And 3rd Floor, 81-83, Fulham High Street, London, United Kingdom, SW6 3JA

Director21 December 2017Active
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director18 February 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-03-18Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-11-23Gazette

Gazette filings brought up to date.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Officers

Change person secretary company.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2021-11-24Gazette

Gazette filings brought up to date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-03-22Accounts

Change account reference date company current extended.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2017-12-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.