UKBizDB.co.uk

INDIGO REFURBISHMENTS LTD

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

This company is commonly known as Indigo Refurbishments Ltd. The company was founded 5 years ago and was given the registration number 11686892. The firm's registered office is in BILLERICAY. You can find them at The Mudd Partnership, 4 Woodbrook Crescent, Billericay, Essex. This company's SIC code is 43310 - Plastering.

Company Information

Name:INDIGO REFURBISHMENTS LTD
Company Number:11686892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering
  • 43341 - Painting

Office Address & Contact

Registered Address:The Mudd Partnership, 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
54, Westcroft Close, London, England, NW2 2RR

Director10 November 2020Active
Chester House, 1st And 3rd Floor, 81-83, Fulham High Street, London, United Kingdom, SW6 3JA

Secretary20 November 2018Active
Chester House, 1st And 3rd Floor, 81-83, Fulham High Street, London, United Kingdom, SW6 3JA

Director20 November 2018Active
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director29 January 2019Active
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director31 January 2020Active

People with Significant Control

Mr Warren Mathew Shepherd
Notified on:25 February 2020
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:54, Westcroft Close, London, United Kingdom, NW2 2RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Victoria Anne Knowles
Notified on:29 January 2019
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:12 Parkview Way, Epsom, England, KT19 8FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Glenn Stephen Knowles
Notified on:20 November 2018
Status:Active
Date of birth:February 1975
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 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.