UKBizDB.co.uk

INDIGO PRESS LIMITED

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

This company is commonly known as Indigo Press Limited. The company was founded 31 years ago and was given the registration number 02740300. The firm's registered office is in . You can find them at Unit 4 Cambridge Road, Southampton, , . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:INDIGO PRESS LIMITED
Company Number:02740300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1992
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 4 Cambridge Road, Southampton, SO14 6TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Harvest Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 4HE

Director30 April 2004Active
20 Crabwood Road, Maybush, Southampton, SO16 9EZ

Secretary-Active
Unit 4 Cambridge Road, Southampton, SO14 6TB

Secretary01 September 2014Active
108 Brownhill Road, Chandlers Ford, Eastleigh, SO53 2FL

Secretary31 May 1995Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary17 August 1992Active
4 Tides Reach, Whitworth Road, Southampton, SO18 1GE

Director04 November 1992Active
30, Mill Gardens, West End, Southampton, United Kingdom, SO18 3AG

Director01 July 2002Active
232 Ringwood Road, Totton, Southampton, SO40 8EB

Director01 July 2002Active
Unit 4 Cambridge Road, Southampton, SO14 6TB

Director25 April 2019Active
50 Sunningdale Road, Porchester, PO16 9PB

Director01 July 2002Active
Unit 4 Cambridge Road, Southampton, SO14 6TB

Director25 April 2019Active
69 Foundry Lane, Shirley, Southampton, SO15 3FX

Director01 August 1995Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director17 August 1992Active

People with Significant Control

Mr Richard John Docherty
Notified on:17 October 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Unit 4 Cambridge Road, SO14 6TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Raymond Ellis
Notified on:17 October 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:Unit 4 Cambridge Road, SO14 6TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Gerrard Swift
Notified on:17 October 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Unit 4 Cambridge Road, SO14 6TB
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-20Officers

Termination secretary company with name termination date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-02-11Insolvency

Liquidation disclaimer notice.

Download
2022-01-20Resolution

Resolution.

Download
2022-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-17Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.